Francis E. Warren papers, 1867-1974

Overview of the Collection

Creator
Warren, Francis E. (Francis Emroy), 1844-1929
Title
Francis E. Warren papers
Dates
1867-1974 (inclusive)
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 NoteReturn to Top

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 DescriptionReturn to Top

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 CollectionReturn to Top

Restrictions on Use

Copyright Information

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

Preferred Citation

Preferred Citation

Item 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 Copies

Digital reproductions of select material from this collection are available at http://digitalcollections.uwyo.edu:8180/luna/servlet/uwydbuwy~71~71.

Administrative InformationReturn to Top

Related Materials

There are no known other archival collections created by Francis E. Warren at the date of processing.

Acquisition Information

Acquisition Information

The 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 Information

The 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 CollectionReturn to Top

Series I. Political Papers, 1878-1945Return to Top

Container(s) Description Dates
Subseries 1. General Correspondence
Arranged chronologically. Letterpress copybooks including political, business and personal correspondence.
1890-1929
Box Folder
1 1
microfilm reel 1
Nov. 28, 1890-Feb. 6, 1891
1 2
microfilm reel 1
Feb. 6, 1891-June 11, 1891
1 3
microfilm reel 2
June 11, 1891-Dec. 10, 1891
1 4
microfilm reel 2
Dec. 10, 1891-Feb. 20, 1892
1 5
microfilm reel 3
Feb. 20, 1892-Mar. 31, 1892
1 6
microfilm reel 3
Mar. 31, 1892-May 17, 1892
1 7
microfilm reel 4
May 17, 1892-Aug. 8, 1892
1 8
microfilm reel 4
Aug. 24, 1892-Mar. 20, 1893
2 1
Sept. 13, 1895-June 13, 1896
microfilm reel 5
2 2
Apr. 10, 1895-Jan. 8, 1896
microfilm reel 5
2 3
Jan. 9, 1896-Apr. 11, 1896
microfilm reel 6
2 4
Apr. 12, 1896-Feb. 27, 1897
microfilm reel 7
2 5
Feb. 27, 1897-Jan. 27, 1898
microfilm reel 8
2 6
Mar. 9, 1897-May. 26, 1897
microfilm reel 9
2 7
May 24, 1897-Dec. 29, 1897
microfilm reel 10
3 1
General Correspondence: Letterbook
microfilm reel 11
Jan. 27, 1898-Dec. 6, 1898
3 2
General Correspondence: Letterbook
microfilm reel 12
Jan. 7, 1898-Apr. 18, 1898
3 3
General Correspondence: Letterbook
microfilm reel 13
Apr. 19, 1898-Jan. 3, 1899
3 4
General Correspondence: Letterbook
microfilm reel 14
July 23, 1898-Aug. 9, 1899
3 5
General Correspondence: Letterbook
microfilm reel 15
Jan. 2, 1899-May 4, 1899
3 6
General Correspondence: Letterbook
microfilm reel 16
Dec. 1, 1899-Apr. 30, 1900
4 1
General Correspondence: Letterbook
microfilm reel 17
Dec. 25, 1899-May 13, 1901,Nov. 12, 1901-Mar. 18, 1903,Dec. 24, 1902-Jan. 1, 1903, Feb. 7, 1903-
4 2
General Correspondence: Letterbook
microfilm reel 18
Aug. 4, 1899-Mar. 23, 1900
4 3
General Correspondence: Letterbook
microfilm reel 19
Mar. 23, 1900-Jan. 3, 1901
4 4
General Correspondence: Letterbook
microfilm reel 20
May 12, 1900-Dec. 17, 1900
4 5
General Correspondence: Letterbook
microfilm reel 21
Jan. 1, 1901-Feb. 24, 1901
4 6
General Correspondence: Letterbook
microfilm reel 22
Feb. 24, 1901-May 6, 1901
5 1
General Correspondence: Letterbook
microfilm reel 23
May 6, 1901-Oct. 25, 1901
5 2
General Correspondence: Letterbook
microfilm reel 24
Oct. 26, 1901-Mar. 17, 1902
5 3
General Correspondence: Letterbook
microfilm reel 25
Mar. 18, 1902-July 24, 1902
5 4
General Correspondence: Letterbook
microfilm reel 26
July 24, 1902-Feb. 9, 1903
5 5
General Correspondence: Letterbook
microfilm reel 27
July 10, 1902-July 30, 1902,Nov. 21, 1902-Nov. 30, 1902,Jan. 15, 1903-July 30, 1903
6 1
General Correspondence: Letterbook
July 29, 1903-Feb. 13, 1904
microfilm reel 28
6 2
General Correspondence: Letterbook
microfilm reel 29
Feb. 12, 1904-July 31, 1904
6 3
General Correspondence: Letterbook
microfilm reel 30
July 31, 1904-Jan. 29, 1905
6 4
General Correspondence: Letterbook
microfilm reel 31
Jan. 29, 1905-May 5, 1905
6 5
General Correspondence: Letterbook
microfilm reel 32
May 4, 1905-Dec. 6, 1905
7 1
General Correspondence: Letterbook
microfilm reel 33
Dec. 5, 1905-Mar. 13, 1906
7 2
General Correspondence: Letterbook
microfilm reel 34
Mar. 13, 1906-June 19, 1906
7 3
General Correspondence: Letterbook
microfilm reel 35
June 19, 1906-Dec. 4, 1906
7 4
General Correspondence: Letterbook
microfilm reel 36
Nov. 17, 1906-Feb. 23, 1907
7 5
General Correspondence: Letterbook
microfilm reel 37
Feb. 18, 1907-May 1, 1907
8 1
General Correspondence: Letterbook
microfilm reel 38
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, 1907
8 2
General Correspondence: Letterbook
microfilm reel 39
June 5, 1907-Jan. 15, 1908
8 3
General Correspondence: Letterbook
microfilm reel 40
Jan. 14, 1908-Mar. 13, 1908
8 4
General Correspondence: Letterbook
microfilm reel 41
Mar. 11, 1908-May 25, 1908
8 5
General Correspondence: Letterbook
microfilm reel 42
May 26, 1908-Oct. 7, 1908
9 1
General Correspondence: Letterbook
microfilm reel 43
Oct. 7, 1908-Jan. 22, 1909
9 2
General Correspondence: Letterbook
microfilm reel 44
Jan. 21, 1909-Apr. 21, 1909
9 3
General Correspondence: Letterbook
microfilm reel 45
Apr. 6, 1909-July 7, 1909
9 4
General Correspondence: Letterbook
microfilm reel 46
July 7, 1909-Dec. 6, 1909
9 5
General Correspondence: Letterbook
microfilm reel 47
Oct. 23, 1909-Mar. 8, 1910
10 1
General Correspondence: Letterbook
microfilm reel 48
Mar. 7, 1910-May 29, 1910
10 2
General Correspondence: Letterbook
microfilm reel 49
May 29, 1910-Sept. 13, 1910
10 3
General Correspondence: Letterbook
microfilm reel 50
Aug. 26, 1910-Jan. 28, 1911
10 4
General Correspondence: Letterbook
microfilm reel 51
Jan. 22, 1911-Apr. 6, 1911
11 1
General Correspondence: Letterbook
microfilm reel 52
Apr. 5, 1911-June 13, 1911
11 2
General Correspondence: Letterbook
microfilm reel 53
June 12, 1911-Aug. 10, 1911
11 3
General Correspondence: Letterbook
microfilm reel 54
Aug. 8, 1911-Dec. 1, 1911
11 4
General Correspondence: Letterbook
microfilm reel 55
Nov. 21, 1911-Feb. 6, 1912
11 5
General Correspondence: Letterbook
microfilm reel 56
Feb. 5, 1912-Apr. 2, 1912
12 1
General Correspondence: Letterbook
microfilm reel 57
Mar. 28, 1912-May 28, 1912
12 2
General Correspondence: Letterbook
microfilm reel 58
May 25, 1912-Aug. 7, 1912
12 3
General Correspondence: Letterbook
microfilm reel 59
Aug. 7, 1912-Oct. 29, 1912
12 4
General Correspondence: Letterbook
microfilm reel 60
Oct. 31, 1912-Feb. 1, 1913
12 5
General Correspondence: Letterbook
microfilm reel 61
Feb. 3, 1913-Apr. 25, 1913
13 1
General Correspondence: Letterbook
microfilm reel 62
Apr. 22, 1913-Aug. 30, 1913
13 2
General Correspondence: Letterbook
microfilm reel 63
Aug. 30, 1913-Jan. 15, 1914
13 3
General Correspondence: Letterbook
microfilm reel 64
Jan. 16, 1914-Mar. 31, 1914
13 4
General Correspondence: Letterbook
microfilm reel 65
Mar. 31, 1914-July 6, 1914
13 5
General Correspondence: Letterbook
microfilm reel 66
July 6, 1914-Jan. 20, 1915
14 1
General Correspondence: Letterbook
microfilm reel 67
June 21, 1915-Aug. 26, 1915
14 2
General Correspondence: Letterbook
microfilm reel 67
Apr. 16, 1915-Dec. 2, 1915
14 3
General Correspondence: Letterbook
microfilm reel 68
Aug. 27, 1915-Mar. 4, 1916
14 4
General Correspondence: Letterbook
microfilm reel 69
Mar. 4, 1916-June 27, 1916
14 5
General Correspondence: Letterbook
microfilm reel 70
June 28, 1916-Dec. 21, 1916
14 6
General Correspondence: Letterbook
microfilm reel 71
Dec. 21, 1916-Feb. 10, 1917
15 1
General Correspondence: Letterbook
microfilm reel 71
Feb. 8, 1917-Mar. 27, 1917
15 2
General Correspondence: Letterbook
microfilm reel 72
Mar. 26, 1917-June 18, 1917
15 3
General Correspondence: Letterbook
microfilm reel 73
June 18, 1917-Oct. 30, 1917
15 4
General Correspondence: Letterbook
microfilm reel 74
Oct. 30, 1917-Mar. 19, 1918
15 5
General Correspondence: Letterbook
microfilm reel 75
Mar. 18, 1918-June 17, 1918
16 1
General Correspondence: Letterbook
microfilm reel 76
June 17, 1918-Sept. 10, 1918
16 2
General Correspondence: Letterbook
microfilm reel 77
Sept. 9, 1918-Nov. 12, 1918
16 3
General Correspondence: Letterbook
microfilm reel 78
Nov. 13, 1918-Feb. 15, 1919
16 4
General Correspondence: Letterbook
microfilm reel 79
Feb. 14, 1919-June 12, 1919
16 5
General Correspondence: Letterbook
microfilm reel 80
June 13, 1919-Oct. 6, 1919
17 1
General Correspondence: Letterbook
microfilm reel 81
Oct. 6, 1919-Feb. 11, 1920
17 2
General Correspondence: Letterbook
microfilm reel 82
Feb. 10, 1920-June 23, 1920
17 3
General Correspondence: Letterbook
microfilm reel 83
June 17, 1920-Jan. 8, 1921
17 4
General Correspondence: Letterbook
microfilm reel 84
Jan. 8, 1921-Apr. 14, 1921
17 5
General Correspondence: Letterbook
microfilm reel 85
Apr. 14, 1921-July 22, 1921
18 1
General Correspondence: Letterbook
microfilm reel 86
July 23, 1921-Nov. 22, 1921
18 2
General Correspondence: Letterbook
microfilm reel 87
Nov. 22, 1921-Mar. 14, 1922
18 3
General Correspondence: Letterbook
microfilm reel 88
Mar. 14, 1922-July 15, 1922
18 4
General Correspondence: Letterbook
microfilm reel 89
July 15, 1922-Jan. 4, 1923
18 5
General Correspondence: Letterbook
microfilm reel 90
Jan. 4, 1923-Apr. 27, 1923
19 1
General Correspondence: Letterbook
microfilm reel 91
Apr. 26, 1923-Oct. 15, 1923
19 2
General Correspondence: Letterbook
microfilm reel 92
Oct. 15, 1923-Feb. 16, 1924
19 3
General Correspondence: Letterbook
microfilm reel 93
Feb. 16, 1924-May 22, 1924
19 4
General Correspondence: Letterbook
microfilm reel 94
May 22, 1924-Sept. 20, 1924
19 5
General Correspondence: Letterbook
microfilm reel 95
Sept. 20, 1924-Jan. 28, 1925
20 1
General Correspondence: Letterbook
microfilm reel 96
Jan. 28, 1925-June 2, 1925
20 2
General Correspondence: Letterbook
microfilm reel 97
June 2, 1925-Jan. 4, 1926
20 3
General Correspondence: Letterbook
microfilm reel 98
June 11, 1925-Apr. 2. 1926
20 4
General Correspondence: Letterbook
microfilm reel 99
Apr. 2, 1926-Oct. 18, 1926
20 5
General Correspondence: Letterbook
microfilm reel 100
Oct. 16, 1926-Apr. 4, 1927
21 1
General Correspondence: Letterbook
microfilm reel 101
Apr. 4, 1927-Dec. 9, 1927
21 2
General Correspondence: Letterbook
microfilm reel 102
July 25, 1927-Apr. 4, 1928
21 3
General Correspondence: Letterbook
microfilm reel 103
Apr. 3, 1928-Oct. 29, 1928
21 4
General Correspondence: Letterbook
microfilm reel 104
June 30, 1928-Feb. 23, 1929
21 5
General Correspondence: Letterbook
microfilm reel 105
Feb. 27, 1929-Aug. 12, 1929
22 1
General Correspondence: Letterbook
microfilm reel 106
June 5, 1929-Sept. 5, 1929
22 2
General Correspondence: Letterbook
microfilm reel 106
Aug. 13, 199-Dec. 10, 1929
Subseries 2. General Business Correspondence
Arranged chronologically. Letterpress copybooks including political, business and personal correspondence.
1878-1932
Box Folder
22 3
General Business Correspondence: Letterbook
microfilm reel 107
Aug. 3, 1878-June 31, 1880
22 4
General Business Correspondence: Letterbook
microfilm reel 108
Feb. 3, 1880-Jan. 4, 1881
22 5
General Business Correspondence: Letterbook
microfilm reel 109
Jan. 4, 1881-Dec. 31, 1881
23 1
General Business Correspondence: Letterbook
microfilm reel 110
July 14, 1881-May 18, 1883
23 2
General Business Correspondence: Letterbook
microfilm reel 111
June 3, 1882-Jan. 1, 1883
23 3
General Business Correspondence: Letterbook
microfilm reel 112
May 19, 1883-Feb. 24, 1884
23 4
General Business Correspondence: Letterbook
microfilm reel 113
July 6, 1885-Jan. 29, 1887
23 5
General Business Correspondence: Letterbook
microfilm reel 114
Apr. 7, 1890-Nov. 15, 1894
23 6
General Business Correspondence: Letterbook
microfilm reel 115
June 30, 1892-June 30, 1893
24 1
General Business Correspondence: Letterbook
microfilm reel 116
Dec. 16, 1892-Jan. 31, 1894
24 2
General Business Correspondence: Letterbook
microfilm reel 116
Nov. 10, 1894-Aug. 7, 1896
24 3
General Business Correspondence: Letterbook
microfilm reel 117
Nov. 10, 1898-Jan. 31, 1901
24 4
General Business Correspondence: Letterbook
microfilm reel 118
Feb. 2, 1901-Dec. 31, 1903
24 5
General Business Correspondence: Letterbook
microfilm reel 118
Oct. 23, 1898-Dec. 7, 1903
24 6
General Business Correspondence: Letterbook
microfilm reel 119
Jan. 1, 1904-Dec. 31, 1905
25 1
General Business Correspondence: Letterbook
microfilm reel 120
Jan. 1, 1906-June 11, 1908
25 2
General Business Correspondence: Letterbook
microfilm reel 121
June 11, 1908-June 17, 1910
25 3
General Business Correspondence: Letterbook
microfilm reel 122
June 18, 1910-Feb. 14, 1912
25 4
General Business Correspondence: Letterbook
microfilm reel 123
Feb. 14, 1912-Dec. 20, 1913
25 5
General Business Correspondence: Letterbook
microfilm reel 124
Dec. 22, 1913-July 13, 1915
26 1
General Business Correspondence: Letterbook
microfilm reel 125
July 14, 1915-Nov. 5, 1917
26 2
General Business Correspondence: Letterbook
microfilm reel 126
Nov. 6, 1917-Sept. 25, 1919
26 3
General Business Correspondence: Letterbook
microfilm reel 127
Sept. 27, 1919-May 5, 1921
26 4
General Business Correspondence: Letterbook
microfilm reel 128
May 5, 1921-Sept. 15, 1923
26 5
General Business Correspondence: Letterbook
microfilm reel 129
Sept. 11, 1923-June 5, 1925
27 1
General Business Correspondence: Letterbook
microfilm reel 130
June 6, 1925-Aug. 8, 1928
27 2
General Business Correspondence: Letterbook
Dec. 26, 1928-May 29, 1931
microfilm reel 131
27 3
General Business Correspondence: Letterbook
microfilm reel 132
Aug. 11, 1928-Sept. 3, 1932
Subseries 3. F. E. Warren General Correspondence
Arranged chronologically. Letterpress copybooks including political, business and personal correspondence.
1888-1896
Box Folder
27 4
F. E. Warren, General Correspondence: Letterbook
microfilm reel 133
Jan. 23, 1888-Dec. 31, 1888
27 5
F. E. Warren, General Correspondence: Letterbook
microfilm reel 134
Dec. 31, 1888-May 22, 1889
27 6
F. E. Warren, General Correspondence: Letterbook
microfilm reel 134
May 21, 1889-Feb. 5, 1890
28 1
F. E. Warren, General Correspondence: Letterbook
microfilm reel 135
Feb. 6, 1890-Sept. 22, 1890
28 2
F. E. Warren, General Correspondence: Letterbook
microfilm reel 135
Sept. 22, 1890-June 5, 1891
28 3
F. E. Warren, General Correspondence: Letterbook
microfilm reel 136
June 3, 1891-Dec. 8, 1891
28 4
F. E. Warren, General Correspondence: Letterbook
microfilm reel 136
Dec. 9, 1891-June 29, 1892
28 5
F. E. Warren, General Correspondence: Letterbook
microfilm reel 137
Jan. 31, 1894-Nov. 13, 1894
28 6
F. E. Warren, General Correspondence: Letterbook
microfilm reel 137
Nov. 14, 1894-May 9, 1895
28 7
F. E. Warren, General Correspondence: Letterbook
microfilm reel 138
May 8, 1895-Sept. 2, 1896
Subseries 4.: F. E. Warren Private and Political Correspondence
Arranged chronologically. Letterpress copybooks including political and personal correspondence.
1896-1898
Box Folder
29 1
F. E. Warren, Private and Political Correspondence: Letterbook
microfilm reel 139
Aug. 8, 1896-Sept. 17, 1896
29 2
F. E. Warren, Private and Political Correspondence: Letterbook
microfilm reel 139
Sept. 17, 1896-Oct. 7, 1896
29 3
F. E. Warren, Private and Political Correspondence: Letterbook
microfilm reel 140
Oct. 7,1896-Oct. 25, 1896
29 4
F. E. Warren, Private and Political Correspondence: Letterbook
microfilm reel 140
Oct. 24, 1896-Oct. 15, 1898
Subseries 5. Governor Warren Papers
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.
1885-1892
Box Folder
29 5
Governor of Wyoming Correspondence: Letterbook
microfilm reel 141
Jan. 1, 1885-Aug. 15, 1892
29 6
Governor of Wyoming Correspondence: Letterbook
microfilm reel 141
Apr. 9, 1889-Nov. 11, 1889
29 7
Governor of Wyoming Correspondence: Letterbook
microfilm reel 142
Nov. 11, 1889-May 17, 1890
29 8
Governor of Wyoming Correspondence: Letterbook
microfilm reel 142
May 17, 1890-Nov. 26, 1890
30 1 1885-1886
30 2
Correspondence
microfilm reel 143
Jan.-June 1885
30 3
Correspondence
microfilm reel 143
July-Dec. 1885
30 4
Correspondence
microfilm reel 143
Jan.-Mar. 1886
30 5
Correspondence
microfilm reel 143
Apr.-June 1886
30 6
Correspondence
microfilm reel 143
July-Dec. 1886
30 7
Correspondence
microfilm reel 143
1888
30 8
Correspondence
microfilm reel 143
1889
30 9
Correspondence
microfilm reel 143
1890
30 10
Correspondence
microfilm reel 143
1891
30 11
Correspondence
microfilm reel 143
1892
30 12
Telegrams
microfilm reel 143
1884-1886,n.d.
30 13
Documents of Elections
microfilm reel 143
1873-1890
30 14
Correspondence
microfilm reel 143
n.d.
30 15
Telegrams
microfilm reel 143
1880-1895
30 16
Official Notifications and Requests
microfilm reel 143
1881-1890
30 17
Personal Expenses, Accounts
microfilm reel 143
1886-1890
30 18
Report of the Governor of Wyoming to the Secretary of the Interior
microfilm reel 143
1889
Subseries 6. Senator Warren Papers
Correspondence and letterpress copybooks regarding Warren's senate years.
1890-1945
Box Folder
31 1
Autographs of Congressmen, President, Vice President
microfilm reel 144
1893,1907,1909
31 2
Autograph Letters from Presidents
(Originals in safe); microfilm reel 144
1897-1929
31 3
Bills, Amendments before Congress
microfilm reel 144
1891-1919
31 4
Calendar of Business, 60th Congress
microfilm reel 144
1908
31 5
Campaign Advertisements, Speech by F. W. Mondell
microfilm reel 144
1896,1910
31 6
Certificates of Election
microfilm reel 144
1895-1919
31 7
Correspondence
microfilm reel 144
1892
31 8
Correspondence
microfilm reel 144
1892-1929
31 9
Correspondence about Vote on Location of Capital
microfilm reel 144
1904
31 10
Invitation and Program for 1917 Presidential Inauguration
microfilm reel 144
1917
31 11
Personal Expenses, Accounts
microfilm reel 144
1890-1920
31 12
Speech of F.E.W.-"The League of Nations"
microfilm reel 144
1919
31 13
Wyoming Primary and General Election Returns
microfilm reel 144
1914,1916
31 14
Miscellaneous Published and Legal Documents
Act of Tariff, speeches delivered by F. E. Warren, letter (copy) from Theodore Roosevelt; microfilm reel 144
1909-1923
32A 1
President's Message on Wool Industry, Vol. I, II
microfilm reel 145
1912
32A 2
President's Message on Wool Industry, vol. III, IV
microfilm reel 145
1912
32A 3
Transportation, Report of the Joint Commission of Agricultural Inquiry, 67th U.S. Congress
microfilm reel 145
1921
32A 4
The Protectionist
microfilm reel 146
Sept. 1916, Nov. 1917
32A 5
Wool Industry Hearings Before U.S. Senate
microfilm reel 146
1938,1945
32A 6
School Budgets for Western Schools
microfilm reel 146
1889-1896
32A 7
Senate Document #458, Wool and Manufactures of Wool, Presented by Senator Warren
microfilm reel 146
Mar. 25, 1910
32B 1
United States Senate Committee of Appropriations: Letterbook
microfilm reel 146
Apr. 24, 1911-Mar. 8, 1913
32B 2
F. E. Warren's Voting Record in Congress
microfilm reel 146
1913-1918
Subseries 7. Military Papers
Letterpress copybooks and correspondence. Includes information on Senator Warren's military pension.
1898-1912
Box Folder
33 1
Index of Checks for Back Pay of Wyoming Volunteers
microfilm reel 147
1900-1910
33 2
Investigation of Expenditures in War Department, U.S. Congress
microfilm reel 147
1911,1912
33 3
Medals of Honor Circular
microfilm reel 147
1904-1909
33 4
Soldiers' Homestead Claims
microfilm reel 147
1907
33 5
F. E. Warren Scrapbook, Personal Interest Wyoming Volunteers
microfilm reel 147
1898-1901
34 1
U. S. Senate Committee on Military Affairs: Letterbook
microfilm reel 147
Jan. 11, 1906-July 5, 1909
34 2
U.S. Senate Committee on Military Affairs
microfilm reel 147
July 14, 1909-Apr. 25, 1911
34 3
Pensions
microfilm reel 148
Apr. 23, 1897-Jan. 30, 1900
34 4
Pension Letters
microfilm reel 148
Jan. 26, 1900-Oct. 29, 1904
34 5
Pension Letters
microfilm reel 149
Nov. 1, 1904-Mar. 16, 1909
34 6
Pensions Letters
microfilm reel 149
Mar. 17, 1909-Mar. 25, 1913
34 7
Pensions
microfilm reel 150
Apr. 16, 1913-Aug. 28, 1917
34 8
Pensions
microfilm reel 150
Aug. 22, 1917-Oct. 19, 1918
Subseries 8. Scrapbooks
Scrapbooks of political and business subjects and travels. Includes clippings, photographs and documents.
1880-1929
Box Folder
35 1
Scrapbook: Business
microfilm reel 151
1909-1914,n.d.
35 2
Scrapbook: Trip
Teddy Roosevelt's visit to Wyoming 1903; Frontier Days 1903; Roosevelt Administration Inauguration 1905; microfilm reel 151
1903-1905
35 3
Scrapbook: Trip
Trip to Europe 1907; microfilm reel 151
1907
35 4
Scrapbook: Trip
Trip to Hawaii; San Francisco Exposition; Legislators study conditions in Hawaii; microfilm reel 151
1915
36 1
Scrapbook: Trip
Guest of Secretary Taft; Philippines 1905; Visit to Manila; microfilm reel 152
1905
36 2
Scrapbook: Trip
Taft party in Philippine Islands, Manila, China 1915; Alice Roosevelt; microfilm reel 152
1915
36 3
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
1900-1906
37 1
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
1900-1904
37 2
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
1904-1911
38 1
Scrapbook: Political
microfilm reel 155
1906-1910
38 2
Scrapbook: Political
Campaign of 1912; microfilm reel 156
1911-1912
39 1
Scrapbook: Political
Campaign of 1912; microfilm reel 156
1912-1913
39 2
Scrapbook: Political
Campaign of 1912, 1914, 1916, 1918; microfilm reel 157
1912-1918
39 3
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
1918-1928
40 1
Scrapbook: Political
Political and historical, campaign clippings 1918; microfilm reel 158
Aug. 1911-Nov. 1918
40 2
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
Dec. 1910-May 1914
40 3
Scrapbook: Political
Personal 1924-1929; Campaign of 1924; The Warren myth growing; The Pershing family; Mount Warren, Wyoming; Death of Warren; microfilm reel 159
1924-1929
41 1
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
1928-1929
41 2
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
1914-1918
41 3
Scrapbook: Political
Personal 1918-1924; World War I; Pershing; National events and politics; Wyoming-irrigation; microfilm reel 160
1918-1924
42 1
Scrapbook: Political
microfilm reel 160
Feb. 14, 1880-Mar. 28, 1889
42 2
Scrapbook: Political
Senatorial career and Letter Book Dec. 1894-Mar. 1895; microfilm reel 161
Jan. 1, 1892-Jan. 1, 1900
43 1
Scrapbook: Political
Politics 1893-1896; Laramie County affairs and politics; Elections of 1894 and 1896; Benjamin Harrison visits Cheyenne; Gov. Richards; microfilm reel 162
1893-1896
44 1
Scrapbook: Political
Politics 1897-1899; Cheyenne City politics; Laramie County politics; Elections 1898-1899; Miscellaneous Senatorial activities; Frontier Days-August 1899; microfilm reel 162
1897-1899
44 2
Scrapbook: Political
microfilm reel 162
1889-1891
44 3
Scrapbook: Political
Wyoming statehood; Campaign and election; Election of 1892; Johnson County War; State politics; microfilm reel 163
1890-1893
45 1
Scrapbook: Political
microfilm reel 163
1910
45 2
Scrapbook: Political
microfilm reel 163
1910
45 3
Scrapbook: Political
Warren and Wyoming politics; Miscellaneous National political events 1924-1926; microfilm reel 163
1924-1926

Series II. Personal Papers, 1868-1974Return to Top

Container(s) Description Dates
Subseries 1.: Francis E. Warren Correspondence
Correspondence deals with all aspects of Francis E. Warrens life: personal, business, sheep raising, wool and politics. This series is divided into 2 subseries:
1868-1929
Subsubseries 1. Francis E. Warren Correspondence with Fred E. Warren
1912-1929
Box Folder
46 1
December 30, 1912-March 1913
microfilm reel 164
46 2
April 1913
microfilm reel 164
46 3
May-June 1913
microfilm reel 164
46 4
July 1913
microfilm reel 164
46 5
August 1913
microfilm reel 164
46 6
September, December 1913
microfilm reel 164
46 7
January-February 1914
microfilm reel 164
47 1
March 1914
microfilm reel 164
47 2
April 1914
microfilm reel 164
47 3
May 1914
microfilm reel 164
47 4
June-December 1914
microfilm reel 164
47 5
January-April 16, 1915
microfilm reel 164
47 6
April-December 1915
microfilm reel 164
48 1
January 1905, March 1907
microfilm reel 164
48 2
January-February 1916
microfilm reel 164
48 3
March 1916
microfilm reel 164
48 4
April-May 1916
microfilm reel 165
48 5
June-August 12, 1916
microfilm reel 165
48 6
August 16-December 1916
microfilm reel 165
49 1
January-February 1917
microfilm reel 165
49 2
March-April 1917
microfilm reel 165
49 3
May 1917
microfilm reel 165
49 4
June-December 1917
microfilm reel 165
50 1
January-February 1918
microfilm reel 165
50 2
March-April 1918
microfilm reel 165
50 3
May, July 1918
microfilm reel 165
50 4
August-October 11, 1918
microfilm reel 165
50 5
October 23-December 1918
microfilm reel 165
50 6
January-June 1919
microfilm reel 165
51 1
July-October 1919
microfilm reel 166
51 2
November 1919-February 1920
microfilm reel 166
51 3
March-December 1920
microfilm reel 166
51 4
January-March 1921
microfilm reel 166
51 5
April-June 1921
microfilm reel 166
51 6
July-December 1921
microfilm reel 166
52 1
January-March 1922
microfilm reel 166
52 2
April-July 1922
microfilm reel 166
52 3
August 1922-January 1923
microfilm reel 166
52 4
February-December 1923
microfilm reel 166
52 5
January-May 1924
microfilm reel 167
52 6
June 1924-February 1925
microfilm reel 167
53 1
March-December 1925
microfilm reel 167
53 2
January-March 1926
microfilm reel 167
53 3
April-May 1926
microfilm reel 167
53 4
June-December 1926
microfilm reel 167
53 5
January-May 1927
microfilm reel 167
54 1
June-November 1927
microfilm reel 167
54 2
December 1927-February 22, 1928
microfilm reel 167
54 3
February 23-April 1928
microfilm reel 168
54 4
May-October 1928
microfilm reel 168
54 5
November-December 1928
microfilm reel 168
55 1
January-March 1929
microfilm reel 168
55 2
April-May 1929
microfilm reel 168
55 3
June-October 17, 1929
microfilm reel 168
55 4
October 19-November 1929
microfilm reel 168
55 5
Miscellaneous no Dates
microfilm reel 168
n.d.
Subsubseries 2. Correspondence with Helen Smith
1868-1902
Box Folder
56 1
March 1868-March 1869
microfilm reel 169
56 2
February 1869-March 1869
microfilm reel 169
56 3
April 1869-December 1869
microfilm reel 169
56 4
April 1870-June 1870
microfilm reel 169
56 5
June 1870-August 1870
microfilm reel 169
56 6
August 1870-October 1870
microfilm reel 169
56 7
October 1870-December 1870
microfilm reel 169
56 8
Helen Smith Correspondence
microfilm reel 169
1899-1902
Subseries 2. Fred E. Warren Correspondence
The letterbooks are arranged chronologically, boxes are arranged alphabetically. Correspondence deals with personal, business and associational matters. This series is divided into 3 subseries:
1903-1949
Subsubseries 1. General Outgoing Correspondence
1903-1949
Box Folder
57 1
Letterbook
microfilm reel 170
1903-1913
57 2
Letterbook
microfilm reel 171
1913-1921
57 3
Letterbook
microfilm reel 172
1921-1929
57 4
Letterbook
microfilm reel 173
1929-1935
57 5
Letterbook
microfilm reel 174
1935-1942
57 6
Letterbook
microfilm reel 175
1942-1949
Subsubseries 2. General Correspondence
1913-1946
Box Folder
58 1
A
microfilm reel 176
1913-1930
58 2
B
microfilm reel 176
1914-1930
58 3
C
microfilm reel 176
1915-1931
58 4
D
microfilm reel 176
1909-1930
58 5
E
microfilm reel 176
1913-1930
58 6
F
microfilm reel 176
1927-1931
58 7
G
microfilm reel 176
1913-1930
58 8
H
microfilm reel 176
1903-1930
58 9
Harvard
microfilm reel 176
1913-1930
58 10
I, J
microfilm reel 176
1912-1923
58 11
K, L
microfilm reel 176
1912-1931
59 1
M, N
microfilm reel 176
1913-1930
59 2
O, P
microfilm reel 176
1914-1930
59 3
R
microfilm reel 176
1913-1930
59 4
Sons Of The American Revolution
microfilm reel 176
1917-1946
59 5
S, T
microfilm reel 176
1909-1928
59 6
U-W
microfilm reel 176
1908-1930
59 7
Wyoming Wool Growers Association-Z
microfilm reel 176
1916-1930
Subsubseries 3. Personal Correspondence
1913-1936
Box Folder
60 1
John J. Pershing and Family
microfilm reel 177
1914-1928
60 2
Eliza and H. E. Stanton
microfilm reel 177
1913-1930
60 3
Warren Family
microfilm reel 177
1913-1930
60 4
Clara Warren
microfilm reel 177
1927-1931
60 5
Leona M. Wells
microfilm reel 177
1923-1930
Subseries 3. Financial and Legal Records
Included are tax returns, estate and will papers, deeds, mortgages, ledgers, journals, bills and receipts. This series is divided into 8 subseries:
1871-1949
Subsubseries 1.: Warren Income Tax Returns
1918-1936
Box Folder
61 1
F. E. Warren Income Tax Returns
microfilm reel 178
1918-1922
61 2
F. E. Warren Income Tax Returns
microfilm reel 178
1923-1929
61 3
F. E. Warren Claim for Tax Refund
microfilm reel 178
1920
61 4
Clara Warren Income Tax Returns
microfilm reel 178
1930-1936
Subsubseries 2. Family Estate and Wills
1876-1942
Box Folder
62 1
F. E. Warren Estate Papers
microfilm reel 179
1876-1929
62 2
F. E. Warren Wills and Correspondence
microfilm reel 179
1917,1919
62 3
F. E. Warren Last Will, Estate Papers
microfilm reel 179
1929-1930
62 4
F. E. Warren Estate Taxes
microfilm reel 179
1929-1934
62 5
F. E. Warren Estate Tax Papers
microfilm reel 179
1931-1932
62 6
F. E. Warren Life Insurance
microfilm reel 179
1929
62 7
Frances W. Pershing Estate
microfilm reel 179
1918
62 8
Clara Warren Russell Will and Estate
microfilm reel 179
1941-1942
62 9
Susan g. Morgan Estate
microfilm reel 179
1922
Subsubseries 3. Legal Documents, Deeds and Mortgages
1871-1922
Box Folder
63 1
H. Glafcke Quick Claim Deed
microfilm reel 180
1871
63 2
H. Glafcke Mortgage Deed
microfilm reel 180
1876
63 3
Glafcke, Collins, Nagle, Uprr Warranty Deeds
microfilm reel 180
1881-1894
63 4
Abstracts of Titles and Taxes
microfilm reel 180
1883,1890,1894
63 5
Agreements
microfilm reel 180
1885,1889
63 6
Report of Fraudulent Claim or Entry
microfilm reel 180
1889
63 7
Silver Crown Mining Report
microfilm reel 180
1897
63 8
Taylor Escrow Agreement
microfilm reel 180
1906
63 9
Stocks
microfilm reel 180
1874-1914
64 1
Warren Family Legal Documents, Deeds and Mortgages
microfilm reel 180
1870s
64 2
Warren Family Legal Documents, Deeds and Mortgages
microfilm reel 180
1880s
64 3
Warren Family Legal Documents, Deeds and Mortgages
microfilm reel 180
1890s
64 4
Warren Family Legal Documents, Deeds and Mortgages
microfilm reel 180
1900-1904
64 5
Warren Family Legal Documents, Deeds and Mortgages
microfilm reel 180
1905-1909
64 6
Warren Family Legal Documents, Deeds and Mortgages
microfilm reel 180
1910-1914
64 7
Warren Family Legal Documents, Deeds and Mortgages
microfilm reel 180
1915-1922
Subsubseries 4. Francis E. Warren Financial Books
1881-1932
Box Folder
65 1
Ledger
microfilm reel 181
1881-1889
66 1
Journal
microfilm reel 181
1881-1885
67 1
Journal
microfilm reel 181
1887-1889
68 1
Journal
microfilm reel 181
1889-1892
69 1
Journal
microfilm reel 182
1901-1908
70 1
Journal
microfilm reel 182
1909-1920
71 1
Journal
microfilm reel 182
1911-1917
72 1
Ledger
microfilm reel 183
1914-1929
73 1
Journal
microfilm reel 183
1920-1927
74 1
Journal
microfilm reel 183
1927-1930
75 1
Estate Trial Balance
microfilm reel 183
1929-1932
76 1
Estate Ledger
microfilm reel 183
1929-1931
77 1
Estate Journal
microfilm reel 183
1929-1931
Subsubseries 5. Fred E. Warren Financial Books
1902-1949
Box Folder
78 1
Daybook
microfilm reel 184
1902-1909
78 2
Ledger
microfilm reel 184
1902-1909
78 3
Ledger
microfilm reel 184
1909-1929
78 4
Journal
microfilm reel 184
1920-1931
78 5
Ledger
microfilm reel 184
1929-1941
78 6
Journal
microfilm reel 184
1931-1941
78 7
Journal
microfilm reel 184
1947-1949
Subsubseries 6. Francis E. Warren Receipts, Letterheads
1876-1923
Box Folder
79 1
A, B, C
microfilm reel 185
1882-1923
79 2
C-G
microfilm reel 185
1883-1923
79 3
H-K
microfilm reel 185
1879-1912
79 4
L-M
microfilm reel 185
1885-1914
79 5
N-P, R
microfilm reel 185
1883-1914
79 6
S-V
microfilm reel 185
1876-1913
79 7
W, Z
microfilm reel 185
1882-1919
Subsubseries 7. Francis E. Warren Private Bills and Receipts
1877-1880
Box Folder
80 1
Private Bills and Receipts
microfilm reel 186
1876-1879
80 2
Private Bills and Receipts
microfilm reel 186
1879-1880
Subsubseries 8. Fred E. Warren Receipts
1913-1931
Box Folder
81 1
Receipts
microfilm reel 187
1913-1931
81 2
Receipts
microfilm reel 187
1917-1931
Subseries 4. Scrapbooks
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:
1896-1922
Subsubseries 1. Invitations
1896-1912
Box Folder
82 1
Scrapbook
microfilm reel 188
1901-1906
82 2
Scrapbook
microfilm reel 188
1896-1903
82 3
Scrapbook
microfilm reel 188
1903-1904
83 1
Scrapbook
microfilm reel 189
1905-1906
83 2
Scrapbook
microfilm reel 189
1906-1907
83 3
Scrapbook
microfilm reel 189
1907-1908
84 1
Scrapbook
microfilm reel 189
1908-1909
84 2
Scrapbook
microfilm reel 189
1910-1912
Subsubseries 2. Pershing Family
1915-1922
Box Folder
84 3
Scrapbook
Pershing tragedy, mattress incident Pershing Memorial Hospital, Pershing career; microfilm reel 190
1915-1922
Subsubseries 3. Railroads
1909
Box Folder
84 4
Scrapbook
newspaper clippings; microfilm reel 190
1909
Subseries 5. Francis E. Warren Miscellaneous Correspondence and Interests
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).
1867-1928
Box Folder
85 1
Francis E. Warren Biographies
microfilm reel 191
n.d.
85 2
Certificate of Marriage
Francis E. Warren and Helen Smith; microfilm reel 191
1871
85 3
Francis E. Warren Invitations, Greeting Cards
including T. Roosevelt; microfilm reel 191
1883-1908
85 4
Francis E. Warren Medal of Honor
microfilm reel 191
1893-1916
85 5
Francis E. Warren Military Pension
microfilm reel 191
1912-1928
85 6
Phrenological Character Francis E. Warren
microfilm reel 191
1880
85 7
Poem: "Warren of Wyoming"
microfilm reel 191
1929
85 8
Frances (Warren) Pershing
microfilm reel 191
1915-1917
85 9
John J. Pershing Articles, Legal Proceedings
microfilm reel 191
1908-1928
85 10
Theodore Roosevelt Letter (Copy) to Francis E. Warren
microfilm reel 191
1910
85 11
Studebaker Car Acquisition
microfilm reel 191
1908-1909
85 12
Cynthia (Abbott) Warren Memorial
microfilm reel 191
1859
85 13
Helen Warren
microfilm reel 191
1881,1900
85 14
Francis E. Warren Newspaper Clippings
microfilm reel 191
1906-1929
86 1
Fort Russell
microfilm reel 191
n.d.
86 2
Frontier Days
microfilm reel 191
1905-1907
86 3
Signatures
microfilm reel 191
n.d.
86 4
Spanish American War Reports
microfilm reel 191
1899
86 5
Miscellaneous
Certificate of Membership, White House, Susan Snyder, Transmitting Drafts, U.S. Treasury, Extracts Francis E. Warren Journal; microfilm reel 191
1867-1925
86 6
Personal
microfilm reel 191
1928
86 7
Clippings
microfilm reel 191
1929,n.d.
Subseries 6. Photographs, Negatives and Steel Plates
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.
1871-1974
Box Folder
87 1
Bantayan Islands
microfilm reel 192
1902
87 2
Theodore Roosevelt
microfilm reel 192
1903,1910
87 3
San Francisco
microfilm reel 192
1902
87 4
Helen (Smith) Warren
microfilm reel 192
1871
87 5
Mary Helen Warren
microfilm reel 192
n.d.
87 6
Unidentified
microfilm reel 192
n.d.
87 7
Francis E. Warren
microfilm reel 192
n.d.
87 8
Francis E. Warren
microfilm reel 192
1926
87 9
Francis E. Warren
microfilm reel 192
1929
87 10
Warren Live Stock Company
microfilm reel 192
1974
Subseries 7. Francis E. Warren II Correspondence
General and personal correspondence.
1938-1949
Box Folder
88 1
Letterbook
microfilm reel 193
1938-1949

Series III. Warren Live Stock Company, 1882-1957Return to Top

Container(s) Description Dates
Subseries 1. Letters
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.
1882-1930
Letters 1892
1897-1899
Box Folder
89 1
A-Z
microfilm reel 194
1892
89 2
A-Z
microfilm reel 194
1897
89 3
A-Z
microfilm reel 194
1898
89 4
A-B
microfilm reel 194
1899
89 5
C-D
microfilm reel 194
1899
89 6
E-F
microfilm reel 194
1899
89 7
G-H
microfilm reel 194
1899
89 8
I-J
microfilm reel 194
1899
89 9
K-L
microfilm reel 194
1899
89 10
M-N
microfilm reel 194
1899
89 11
O-P
microfilm reel 194
1899
89 12
Q-R
microfilm reel 194
1899
89 13
S-T
microfilm reel 194
1899
89 14
U-V
microfilm reel 194
1899
89 15
W-X
microfilm reel 194
1899
89 16
Y-Z
microfilm reel 194
1899
Letters
1900-1902
Box Folder
90 1
A
microfilm reel 194
90 2
B
microfilm reel 194
90 3
C
microfilm reel 194
90 4-5
D
microfilm reel 194
90 6
E
microfilm reel 194
90 7
F
microfilm reel 194
90 8
G
microfilm reel 194
90 9
H
microfilm reel 194
91 1
H
microfilm reel 195
91 2
I-J
microfilm reel 195
91 3
K
microfilm reel 195
91 4
L
microfilm reel 195
91 5-6
M
microfilm reel 195
91 7
N
microfilm reel 195
91 8
O
microfilm reel 195
91 9
P-Q
microfilm reel 195
91 10
R
microfilm reel 195
91 11
S
microfilm reel 195
92 1
T
microfilm reel 196
92 2
U-V
microfilm reel 196
92 3-5
W
microfilm reel 196
92 6
X-Z
microfilm reel 196
93 1
A
microfilm reel 196
93 2
B
microfilm reel 196
93 3
C
microfilm reel 196
93 4
D
microfilm reel 196
93 5
E
microfilm reel 196
93 6
F
microfilm reel 196
93 7
G
microfilm reel 196
93 8
H
microfilm reel 196
93 9
I-J
microfilm reel 196
93 10
K
microfilm reel 196
93 11
L
microfilm reel 196
93 12
M
microfilm reel 196
93 13
N-O
microfilm reel 196
93 14
P-Q
microfilm reel 196
93 15
R
microfilm reel 196
93 16
S
microfilm reel 196
93 17
T
microfilm reel 196
93 18
U-V
microfilm reel 196
93 19
W
microfilm reel 196
93 20
X-Z
microfilm reel 196
Letters
1903-1904
Box Folder
94 1
A
microfilm reel 197
94 2
B
microfilm reel 197
94 3
C
microfilm reel 197
94 4
D
microfilm reel 197
94 5
E
microfilm reel 197
94 6
F
microfilm reel 197
94 7
G
microfilm reel 197
94 8
H
microfilm reel 197
94 9
I-J
microfilm reel 197
94 10
K
microfilm reel 197
94 11
L
microfilm reel 197
94 12
M
microfilm reel 197
94 13
N-O
microfilm reel 197
94 14
P-Q
microfilm reel 197
94 15
R
microfilm reel 197
94 16
S
microfilm reel 197
94 17
T
microfilm reel 197
94 18
U-V
microfilm reel 197
94 19
W
microfilm reel 197
94 20
X-Z
microfilm reel 197
Letters
1904-1905
Box Folder
95 1
A
microfilm reel 197
95 2
B
microfilm reel 197
95 3
C-D
microfilm reel 198
95 4
E-F
microfilm reel 198
95 5
G
microfilm reel 198
95 6
H-J
microfilm reel 198
95 7
K-L
microfilm reel 198
96 1
M
microfilm reel 198
96 2
N-P
microfilm reel 198
96 3
Q-R
microfilm reel 198
96 4
S
microfilm reel 199
96 5
T-V
microfilm reel 199
96 6-7
W
microfilm reel 199
96 8
X-Z
microfilm reel 199
Letters
1906-1907
Box Folder
97 1
A
microfilm reel 199
97 2
B
microfilm reel 199
97 3
C
microfilm reel 199
97 4
D
microfilm reel 199
97 5
E
microfilm reel 199
97 6
F
microfilm reel 200
97 7
G
microfilm reel 200
98 1
H
microfilm reel 200
98 2
I
microfilm reel 200
98 3
J
microfilm reel 200
98 4
K
microfilm reel 200
98 5
L
microfilm reel 200
98 6-7
M
microfilm reel 200
98 8
N
microfilm reel 200
98 9
O
microfilm reel 200
98 10
P-Q
microfilm reel 200
98 11
R
microfilm reel 200
98 12
S
microfilm reel 200
98 13
T
microfilm reel 200
99 1
U
microfilm reel 201
99 2
V
microfilm reel 201
99 3-7
W
microfilm reel 201
99 8
X-Z
microfilm reel 201
Letters
1907-1908
Box Folder
100 1
A
microfilm reel 201
100 2
B
microfilm reel 201
100 3
C
microfilm reel 201
100 4
D
microfilm reel 201
100 5
E
microfilm reel 201
100 6
F
microfilm reel 201
100 7
G
microfilm reel 201
100 8
H
microfilm reel 201
100 9
I
microfilm reel 201
100 10
J
microfilm reel 201
100 11
K
microfilm reel 201
100 12
L
microfilm reel 201
100 13
M
microfilm reel 201
100 14
N
microfilm reel 201
100 15
O
microfilm reel 201
100 16
P-Q
microfilm reel 201
100 17
R
microfilm reel 201
100 18
S
microfilm reel 201
100 19
T
microfilm reel 201
100 20
U
microfilm reel 201
100 21
V
microfilm reel 201
100 22
W
microfilm reel 201
100 23
X-Z
microfilm reel 201
Letters
1908-1910
Box Folder
101 1
A
microfilm reel 202
101 2
B
microfilm reel 202
101 3-4
C
microfilm reel 202
101 5
D
microfilm reel 202
101 6
E
microfilm reel 202
101 7
F
microfilm reel 202
101 8
G
microfilm reel 202
101 9
H
microfilm reel 202
101 10
I-J
microfilm reel 202
101 11
K-L
microfilm reel 202
101 12
M
microfilm reel 202
101 13
N-O
microfilm reel 202
101 14
P-Q
microfilm reel 202
101 15
R
microfilm reel 202
101 16
S
microfilm reel 202
101 17
T
microfilm reel 202
101 18
U-V
microfilm reel 202
101 19
W
microfilm reel 202
101 20
X-Z
microfilm reel 202
Letters
1911-1915, 1929-1930
Box Folder
102 1
A
microfilm reel 202
1911-1915
102 2
B
microfilm reel 202
1911-1915
102 3
C
microfilm reel 202
1911-1915
102 4
D
microfilm reel 202
1911-1915
102 5
E
microfilm reel 202
1911-1915
102 6
F
microfilm reel 202
1911-1915
102 7
G
microfilm reel 202
1911-1915
102 8
H
microfilm reel 202
1911-1915
102 9
I-J
microfilm reel 202
1911-1915
102 10
K-L
microfilm reel 202
1911-1915
102 11
M
microfilm reel 202
1911-1915
102 12
N-O
microfilm reel 202
1911-1915
102 13
P-Q
microfilm reel 202
1911-1915
102 14
R
microfilm reel 202
1911-1915
102 15
S
microfilm reel 202
1911-1915
102 16
T
microfilm reel 202
1911-1915
102 17
U-V
microfilm reel 202
1911-1915
102 18
W
microfilm reel 202
1911-1915
102 19
X-Z
microfilm reel 202
1911-1915
102 20
Correspondence
microfilm reel 202
1929-1930
102 21
Maps of Reservoirs and Water Supply Improvement System for Cheyenne and Fort Russell [Oversized see Box 302] Profit and Loss Chart
microfilm reel 202
n.d.,1884-1929
102 22
Press Releases
microfilm reel 202
n.d.
Subseries 2. Federal Government
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:
1891-1918
Subsubseries 1. Land Fraud Scandal
1891-1912
Box Folder
103 1
Correspondence Regarding Conduct of M. A. Meyendorff
microfilm reel 203
1899
103 2
U.S. Department of Justice Correspondence
microfilm reel 203
1901
103 3
Report on U.S. General Land Office Activities
microfilm reel 203
1889-1906
103 4
U.S. Treasury Department Correspondence
microfilm reel 203
1893-1906
103 5
Warren, J. A. Breckons (Warren's Secretary) to Horton Pope, Esq.
microfilm reel 203
1904
103 6
Correspondence F. E. Warren to Meyendorff
microfilm reel 203
1904-1906
103 7
M. A. Meyendorff's Suicide Attempt
microfilm reel 203
1904
103 8
Correspondence J. A. Breckons (Warren's Secretary) to the Republican Newspaper
microfilm reel 203
1906
103 9
Correspondence From Republican National Committee, Blue Cap Mining and Milling Company, Thomas Sturgis, Elmer Dover, N. K. Griggs, Dyer O. Clark
microfilm reel 203
1906
103 10
Press Release
microfilm reel 203
1906
103 11
U.S. Department of the Interior, General Land Office
correspondence, reports; microfilm reel 203
1906
103 12
Newspaper Clippings, Correspondence
microfilm reel 203
1906,1907
103 13
Unidentified Speech or Report
microfilm reel 203
n.d.
104 1
Court Cases Involving Land Enclosures, Land Disputes Etc. [1891-1908]
microfilm reel 203
1891-1912
104 2
Court Cases Involving Enclosures, Land Disputes, Etc. [1908-1912]
microfilm reel 203
1891-1912
104 3
House of Representatives, Reports on F. E. W. Enclosure Charges
microfilm reel 203
1913
104 4
U.S. House Committee Brief on F. E. W. Enclosure Charges
microfilm reel 203
n.d.
Subsubseries 2. Fencing Cases
1905-1912
Box Folder
105 1
Fencing Cases
microfilm reel 204
1906-1910
105 2
Fencing Cases
microfilm reel 204
1907-1912
105 3
Fencing Cases
microfilm reel 204
1905
105 4
Fencing Cases
microfilm reel 204
1906
105 5
Fencing Cases
microfilm reel 204
1906
105 6
Fencing Cases
microfilm reel 204
1906
105 7
Fencing Cases
microfilm reel 204
1906
105 8
Fencing Cases
microfilm reel 204
1907-1911
105 9
Fencing Cases
microfilm reel 204
1906
105 10
Fencing Cases
microfilm reel 204
n.d.
105 11
Fencing Cases
microfilm reel 204
1910,n.d.
105 12
Fencing Cases
microfilm reel 204
n.d.
105 13
Fencing Case
microfilm reel 204
n.d.
105 14
Fencing Cases
microfilm reel 204
1906
106 1-6
Fencing Cases
microfilm reel 205
1906
106 7-8
Fencing Cases
microfilm reel 205
1906-1907
106 9
Fencing Cases
microfilm reel 205
n.d.
Suberies III. Land and Grazing Leases, Statements, Bills of Sale, and Mortgages
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.
1884-1957
Box Folder
107 1
Grazing Leases
microfilm reel 206
1903-1909
107 2
Grazing Leases
microfilm reel 206
1910-1914
107 3
U.P. Land Leases
microfilm reel 206
1910-1918
107 4
Land Leases
statements, bills of sale, mortgages; microfilm reel 206
1910-1911
107 5
Land Leases
agreements; microfilm reel 206
1912
107 6
Land Leases
agreements; microfilm reel 206
1913
107 7
Land Leases
agreements; microfilm reel 206
1914-1915
107 8
Land Leases
agreements; microfilm reel 206
1916-1917
108 1
Land Leases
statements, bills of sale, mortgages; microfilm reel 206
1884-1890
108 2
Land Leases
statements, bills of sale, mortgages; microfilm reel 206
1891-1895
108 3
Land Leases
statements, bills of sale, mortgages; microfilm reel 206
1896-1899
108 4
Land Leases
statements, bills of sale, mortgages; microfilm reel 206
1900-1901
108 5
Land Leases
statements, bills of sale, mortgages; microfilm reel 206
1902
108 6
Land Leases
statements, bills of sale, mortgages; microfilm reel 206
1903
108 7
Land Leases
statements, bills of sale, mortgages; microfilm reel 206
1904
108 8
Land Leases
statements, bills of sale, mortgages; microfilm reel 206
1905
108 9
Land Leases
statements, bills of sale, mortgages; microfilm reel 206
1906
108 10
Land Leases
statements, bills of sale, mortgages; microfilm reel 206
1907-1908
108 11
Land Leases
statements, bills of sale, mortgages; microfilm reel 206
1909
108 12
Land Leases
statements, bills of sale, mortgages; microfilm reel 206
1912
108 13
Land Leases
statements, bills of sale, mortgages; microfilm reel 206
n.d.
109 1
State Land Leases
microfilm reel 207
1905-1907
109 2
State Land Leases
microfilm reel 207
1908-1910
109 3
State Land Leases
microfilm reel 207
1911-1913
109 4
Land Lease Applications
microfilm reel 207
1908-1916
110 1
State Land Leases
microfilm reel 207
1888-1891
110 2
State Land Leases
microfilm reel 207
1892-1893
110 3
State Land Leases
microfilm reel 207
1895-1896
110 4
State Land Leases
microfilm reel 207
1897-1898
110 5
State Land Leases
microfilm reel 207
1899-1900
110 6
State Land Leases
microfilm reel 207
1901
110 7
State Land Leases
microfilm reel 207
1902
110 8
State Land Leases
microfilm reel 207
1903-1904
Employee Statements:
Box Folder
111 1
A-B
microfilm reel 207
1900-1901,n.d.
111 2
C-D
microfilm reel 207
1900-1901,n.d.
111 3
E-F
microfilm reel 207
1900-1901,n.d.
111 4
G-H
microfilm reel 207
1900-1901,n.d.
111 5
I-J
microfilm reel 207
1900-1901,n.d.
111 6
K-L
microfilm reel 207
1900-1901,n.d.
111 7
M-N
microfilm reel 207
1900-1901,n.d.
111 8
O-P
microfilm reel 207
1900-1901,n.d.
111 9
Q-R
microfilm reel 207
1900-1901,n.d.
111 10
S-T
microfilm reel 207
1900-1901,n.d.
111 11
U-V
microfilm reel 207
1901,n.d.
111 12
W-Z
microfilm reel 207
1900-1901,n.d.
111 13
Profit-Loss Statement
microfilm reel 207
1884-1929
112 1
Legal and Financial Papers
services and supplies, bills of sale for livestock and merchandise; microfilm reel 208
1884-1916
112 2
Legal and Financial Papers
general records of land holdings, owned by others or owners unknown; microfilm reel 208
1908-1915,n.d.
112 3
Legal and Financial Papers
land, inventory, and tax receipts; microfilm reel 208
1902-1908,n.d.
112 4
Legal and Financial Papers
records regarding acquisitions of state and federal lands; microfilm reel 208
1897-1915
112 5
Legal and Financial Papers
transactions, chattel mortgages, bonds, land; microfilm reel 208
1883-1915
112 6
Legal and Financial Papers
transactions, chattel mortgages, bonds, land; microfilm reel 208
1883-1915
112 7
Legal and Financial Papers
list of brands owned by Warren Live Stock; microfilm reel 208
1889
112 8
Legal and Financial Papers
Pershing stock purchases; microfilm reel 208
1956-1957
112 9
Legal and Financial Papers
Pershing transaction; microfilm reel 208
1957
113 1
Land Leases
microfilm reel 208
1884-1889
113 2
Land Leases
microfilm reel 208
1891-1895
113 3
Land Leases
microfilm reel 208
1896-1899
113 4
Land Leases
microfilm reel 208
1900-1901
113 5
Land Leases, Statements
microfilm reel 208
1902-1904
113 6
Reservoir Filings
microfilm reel 208
1908
113 7
Land Leases
microfilm reel 208
1894
Subseries 4. Ledgers
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.
1884-1936
Box Folder
114 1
Ledger
microfilm reel 209
1883-1886
115 1
Ledger
microfilm reel 209
1886-1889
116 1
Ledger
microfilm reel 209
1889-1901
117 1
Ledger
microfilm reel 209
1889-1891
118 1
Ledger
microfilm reel 210
1892-1895
119 1
Ledger
microfilm reel 210
1894-1895
120 1
Ledger
microfilm reel 210
1896-1899
121 1
Ledger
microfilm reel 210
1899-1911
122 1
Ledger
microfilm reel 211
1899-1903
123 1
Ledger
microfilm reel 211
1903-1906
124 1
Ledger
microfilm reel 212
1906-1908
125 1
Ledger
microfilm reel 212
1908-1909
126 1
Ledger
microfilm reel 213
1910-1911
127 1
Ledger
microfilm reel 213
1930-1936
128 1
Employee Ledger
microfilm reel 213
1897-1899
129 1
Employee Ledger
microfilm reel 214
1911-1912
130 1
Balance Sheets
microfilm reel 214
1896-1908
131 1
Balance Sheets
microfilm reel 215
1908-1911
Subseries 5. Journals
Arranged chronologically by year. Contains cash on hand statements for Warren Live Stock and other companies affiliated with them.
1883-1953
Box Folder
132 1
August 12, 1883-July 1884
microfilm reel 216
133 1
November 1, 1883-July 31, 1886
microfilm reel 216
134 1
May 1, 1885-January 31, 1889
microfilm reel 216
135 1
August 1, 1886-June 30 1889
microfilm reel 216
136 1
August 1, 1887-February 1, 1889
microfilm reel 217
137 1
June 19, 1889-December 31, 1890
microfilm reel 217
138 1
July 1, 1889-December 31, 1891
microfilm reel 217
139 1
February 1, 1889-May 26, 1890
microfilm reel 218
140 1
January 2, 1893-July 31, 1901
microfilm reel 218
141 1
August 6, 1894-December 31, 1895
microfilm reel 218
142 1
January 2, 1892-December 31, 1895
microfilm reel 219
143 1
January 1, 1896-May 31, 1899
microfilm reel 219
144 1
June 1, 1899-October 31, 1901
microfilm reel 220
145 1
November 1, 1901-April 30, 1904
microfilm reel 220
146 1
May 2, 1904-September 29, 1906
microfilm reel 221
147 1
October 1, 1906-September 30, 1908
microfilm reel 221
148 1
March 1, 1908-December 31, 1912
microfilm reel 221
149 1
October 1, 1908-April 30, 1910
microfilm reel 222
150 1
May 2, 1910-September 30, 1911
microfilm reel 222
151 1
October 2, 1911-April 30, 1913
microfilm reel 222
152 1
January 1, 1913-December 30, 1919
microfilm reel 223
153 1
May 1, 1913-October 31, 1914
microfilm reel 223
154 1
November 2, 1914-April 24, 1916
microfilm reel 223
155 1
April 24, 1916-August 2, 1917
microfilm reel 224
156 1
August 2, 1917-December 31, 1918
microfilm reel 224
157 1
December 31, 1918-May 27, 1920
microfilm reel 224
158 1
May 27, 1920-March 18, 1922
microfilm reel 225
159 1
March 18, 1922, October 15, 1923
microfilm reel 225
160 1
October 16, 1923-June 9, 1925
microfilm reel 225
161 1
June 9, 1925-December 31, 1926
microfilm reel 226
162 1
January 3, 1927-August 2, 1928
microfilm reel 226
163 1
August 2, 1928-April 2, 1930
microfilm reel 226
164 1
April 2, 1930-December 31, 1931
microfilm reel 227
165 1
January 2, 1932-December 27, 1933
microfilm reel 227
166 1
December 28, 1933-December 9, 1935
microfilm reel 227
167 1
December 9, 1935-September 21, 1937
microfilm reel 228
168 1
September 22, 1937-July 25, 1939
microfilm reel 228
169 1
July 25, 1939-June 16, 1941
microfilm reel 228
170 1
June 17, 1941-May 10, 1943
microfilm reel 229
171 1
May 11, 1943-June 25, 1945
microfilm reel 229
172 1
June 26, 1945-July 7, 1947
microfilm reel 229
173 1
July 7, 1947-June 30, 1949
microfilm reel 230
174 1
June 30, 1949-June 2, 1951
microfilm reel 230
175 1
June 21, 1951-June 1, 1953
microfilm reel 230
Subseries 6. General Correspondence and Records
Arranged chronologically by year. Letterpress copybooks containing outgoing correspondence from Warren Live Stock to various companies and individuals with which it did business.
1883-1949
Box Folder
176 1
Bound Receipts
microfilm reel 231
1883-1885
Letterpress Copybooks:
Box Folder
177 1
July 20, 1886-February 21, 1889
microfilm reel 232
177 2
October 23, 1886-August 22, 1887
microfilm reel 232
177 3
August 22, 1887-April 14, 1888
microfilm reel 233
177 4
April 14, 1888-December 13, 1888
microfilm reel 233
177 5
December 13, 1888-July 26, 1889
microfilm reel 234
177 6
July 26, 1889-April 5, 1890
microfilm reel 234
177 7
April 5, 1890-October 25, 1890
microfilm reel 235
177 8
October 25, 1890-April 19, 1891
microfilm reel 235
177 9
April 20, 1891-September 18, 1891
microfilm reel 236
178 1
September 18, 1891-February 5, 1892
microfilm reel 236
178 2
February 5, 1892-June 21, 1892
microfilm reel 236
178 3
June 22, 1892-December 21, 1892
microfilm reel 237
178 4
January 10, 1893-June 12, 1893
microfilm reel 237
178 5
June 12, 1893-July 8, 1893
microfilm reel 238
178 6
November 1, 1893 April 28, 1894
microfilm reel 238
178 7
April 29, 1894-May 29, 1895
microfilm reel 239
178 8
May 29, 1895-August 10, 1896
microfilm reel 240
179 1
August 10, 1896-October 30, 1897
microfilm reel 241
179 2
November 11, 1897-June 15, 1898
microfilm reel 241
179 3
June 16, 1898-October 19, 1898
microfilm reel 242
179 4
July 8, 1899-December 30, 1899
microfilm reel 243
179 5
December 29, 1899-March 21, 1901
microfilm reel 243
179 6
March 20, 1901-October 25, 1901
microfilm reel 244
179 7
October 28, 1901-September 23, 1902
microfilm reel 244
180 1
September 24, 1902-October 30, 1903
microfilm reel 245
180 2
October 31, 1903-May 1, 1905
microfilm reel 246
180 3
May 1, 1905-January 16, 1907
microfilm reel 247
180 4
January 17, 1907-May 29, 1908
microfilm reel 248
180 5
May 29, 1908-August 16, 1909
microfilm reel 249
180 6
August 17, 1909-December 2, 1910
microfilm reel 250
181 1
December 3, 1910-November 4, 1911
microfilm reel 251
181 2
November 3, 1911-October 28, 1912
microfilm reel 252
181 3
October 28, 1912-January 26, 1914
microfilm reel 253
181 4
August 11, 1911-July 3, 1916
microfilm reel 254
181 5
January 28, 1914-March 26, 1915
microfilm reel 254
182 1
March 26, 1915-July 11, 1916
microfilm reel 255
182 2
December 17, 1917-May 31, 1919
microfilm reel 256
182 3
June 5, 1919-November 13, 1920
microfilm reel 256
182 4
April 1, 1921-February 27, 1923
microfilm reel 258
182 5
February 28, 1923-October 22, 1924
microfilm reel 259
183 1
Warren Live Stock Records
microfilm reel 260
April 10, 1923-July 1931
183 2
October 23, 1924-October 14, 1926
microfilm reel 261
183 3
October 16, 1926-December 22, 1928
microfilm reel 262
183 4
May 29, 1931-June 25, 1934
microfilm reel 263
183 5
June 25, 1934-August 23, 1938
microfilm reel 264
184 1
Warren Live Stock Records
microfilm reel 265
December 31, 1929-June 6, 1942
184 2
June 15, 1937-December 26, 1939
microfilm reel 266
184 3
December 26, 1939-January 22, 1942
microfilm reel 267
184 4
January 22, 1942-August 20, 1945
microfilm reel 268
184 5
Time Sheets
microfilm reel 269
1946-1949
184 6
August 24, 1945-June 30, 1949
microfilm reel 269
185 1
Balance Sheets
microfilm reel 270
June 10, 1942-August 13, 1949
Subseries 7. Financial Record Books
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)
1879-1939
Box Folder
186 1
Warren Live Stock Charge Blotter
microfilm reel 271
1884-1891
186 2
Warren Live Stock Time Sheets, Bills of Loding, Trial Balance
microfilm reel 271
November 1917-March 1923
186 3
Warren Live Stock Time Sheets
microfilm reel 271
August 1931-February 1939
186 4
Index to General Ledger for Warren Live Stock Co.
microfilm reel 271
n.d.
187 1
Plat Book
microfilm reel 271
1879-1922
188 1
Lease Record
microfilm reel 272
1900-1925
189 1
Land Office Plats and Map of Warren Live Stock Company's Lands
microfilm reel 272
1887-1909
190 1
Trial Balance Book
microfilm reel 273
July 21, 1926-May 7, 1930
190 2
Workers Time Book
microfilm reel 273
May 1899-July 1904
190 3
President's Office, National Wool Growers Association
microfilm reel 273
January 31, 1903-December 3, 1907
Subseries 8. W. W. Gleason Papers
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.
1901-1911
Box Folder
191 1
A
microfilm reel 274
1909-1911
191 2
B
microfilm reel 274
1908-1910
191 3
C
microfilm reel 274
1905-1911
191 4
D
microfilm reel 274
1909-1911
191 5
E
microfilm reel 274
1908-1910
191 6
F
microfilm reel 274
1911
191 7
G
microfilm reel 274
1908-1910
191 8
H
microfilm reel 274
1908-1911
191 9
I
microfilm reel 274
1907-1911
191 10
K
microfilm reel 274
1908-1909
191 11
L
microfilm reel 274
1908-1911
191 12
M
microfilm reel 274
1908
191 13
N
microfilm reel 274
1908-1910
191 14
O
microfilm reel 274
1911
191 15
P
microfilm reel 274
1908-1911
191 16
R
microfilm reel 274
1908-1910
191 17
S
microfilm reel 274
1908-1911
191 18
T
microfilm reel 274
1908-1909
191 19
U-V
microfilm reel 274
1908-1910
191 20
W
microfilm reel 274
1907-1911
191 21
X-Z
microfilm reel 274
1909-1910

Series IV. Early Business Ventures, 1878-1961Return to Top

Correspondence, legal documents, journals, ledgers, cash books, day books, inventories, and newspaper clippings

Container(s) Description Dates
Subseries 1. Guiterman and Warren
1878-1880
Box Folder
192 1
Legal Documents and Correspondence
microfilm reel 275
1878-1879
192 2
Journal
microfilm reel 275
1878-1879
192 3
Day Book
contains partnership agreement; microfilm reel 275
1878-1880
192 4
Ledger
microfilm reel 275
1878-1880
192 5
Employees Ledger
microfilm reel 275
1879-1880
193 1
Invoice Book
microfilm reel 275
1878-1880
Subseries 2. Miner and Warren
1878-1883
Box Folder
194 1
Legal Documents and Correspondence
microfilm reel 276
1875-1883
194 2
Journal
contains partnership agreement, inventory and listing of original Miner and Warren holdings; microfilm reel 267
1878-1882
194 3
Miner and Warren Wool Journals
microfilm reel 276
1879-1882
194 4
Invoice Book
bills, receipts, memoranda; microfilm reel 276
1878-1883
195 1
Ledger
microfilm reel 276
1878-1883
195 2
Journal
microfilm reel 276
1882-1883
Subseries 3. Post and Warren
1880-1884
Box Folder
196 1
Post and Warren Blotter
microfilm reel 277
1880-1881
196 2
Post and Warren Journal
microfilm reel 277
1880-1884
196 3
Post and Warren Letterbook
microfilm reel 277
1881-1883
196 4
Post and Warren Ledger
microfilm reel 277
ca. 1882
Subseries 4. Brush Swan Electric Light Company, Cheyenne City Gas Company, and Cheyenne Light, Fuel and Power
1882-1924
Box Folder
197 1
Articles of Incorporation
correspondence and receipts; microfilm reel 277
1882
197 2
Clippings
microfilm reel 277
1882-1899
197 3
Legal Documents-Brush Swan Electric Light Company
microfilm reel 277
1882-1905
197 4
Correspondence, Memos and Receipts
microfilm reel 277
1883
197 5
Legal Documents for Cheyenne City Gas Company
microfilm reel 277
1883-1884
197 6
Correspondence
microfilm reel 277
1884
197 7
Correspondence, Memos, Notices
microfilm reel 277
1885
197 8
Correspondence, Receipts, Prospectuses
microfilm reel 277
1886-1902
197 9
Miscellaneous Documents
microfilm reel 277
n.d.
197 10
Legal Documents Cheyenne Light Fuel and Power
microfilm reel 277
1900-1919
198 1
Letterbook
microfilm reel 278
1882-1885
198 2
Minute Book
contains articles of incorporation and by-laws, meeting minutes; microfilm reel 278
1882-1903
198 3
Trial Balance Book
microfilm reel 278
1899-1924
Subseries 5. Cheyenne, Black Hills and Montana Railway Company
1883-1889
Box Folder
199 1
Record Book
contains articles of incorporation, notes, contracts, minutes; microfilm reel 278
1883-1888
199 2
Legal Documents
microfilm reel 278
1883
199 3
Documents for Dissolution of Cheyenne, Black Hills, Montana Railway Company
microfilm reel 278
1885-1889
Subseries 6. Cheyenne Carriage Company
1882-1900
Box Folder
200 1
Legal Documents
microfilm reel 278
1882-1900
200 2
Pocket Notebook Listing Shareholders
microfilm reel 278
1883
200 3
Record Book
microfilm reel 278
1883-1900
200 4
Miscellaneous Documents
microfilm reel 278
1893-1900
Subseries 7. Cheyenne Street Railroad Company
1887-1907
Box Folder
201 1
Legal Documents
microfilm reel 278
1888-1893
201 2
Record Book
microfilm reel 278
1887-1903
201 3
Public Notice #61, Assignment of Judgment
microfilm reel 278
1889,1907
Subseries 8. Wyoming Phonograph Company
1889-1900
Box Folder
202 1
Legal Documents, Agreements, Memoranda, Correspondence
microfilm reel 279
1889-1894
202 2
Record Book
microfilm reel 279
1889-1900
202 3
Correspondence, Notes, Proxy Authorizations
microfilm reel 279
1895-1900
Subseries 9. Cheyenne Investment Company
1889-1911
Box Folder
203 1
Legal Documents
microfilm reel 279
1889-1894
203 2
Record Book
contains articles of incorporation, minutes; microfilm reel 279
1889-1911
203 3
Minutes of Special Meeting to Deed Property to F. E. W. Proxy Authorizations, Notes
microfilm reel 279
1898-1910
Subseries 10. Warren Irrigation Company
1909-1915
Box Folder
204 1
Certificate of Incorporation, Minutes of Directors Meetings, Bylaws, Newspaper Clipping
microfilm reel 279
1909
204 2
Journal
contains articles of organization; microfilm reel 279
1910
204 3
Letterbook
microfilm reel 279
1910,1915
Subseries 11. Cheyenne Hotels Company
1910-1946
Box Folder
205 1
Journal
microfilm reel 279
1910-1928
205 2
Ledger
microfilm reel 279
1911-1928
205 3
Hotel Register
microfilm reel 279
1932-1941
205 4
Correspondence & Legal Documents
microfilm reel 279
1939-1944
206 1
Invoice Book
contains serial bonds of Cheyenne Hotels Company; microfilm reel 280
1939-1946
207 1
Minute Book
microfilm reel 280
1910-1939
207 2
Journal
microfilm reel 280
1929-1943
207 3
Ledger
microfilm reel 280
1929-1943
Subseries 12. Cheyenne Securities Company
1910-1961
Box Folder
208 1
Legal Documents
microfilm reel 281
1910-1920
208 2
Ledger
microfilm reel 281
1910-1928
208 3
Journal
contains articles of organization; microfilm reel 281
1910-1928
208 4
Cash Book
microfilm reel 281
1928-1939
209 1
Securities Index
microfilm reel 281
1932-1935
209 2
Financial Records, Balance Sheets, Bond Lists, Inventories
microfilm reel 281
1954-1958
209 3
Stock Certificate Book
microfilm reel 281
n.d.
210 1
Journal
microfilm reel 282
1939-1946
210 2
Journal
microfilm reel 282
1946-1954
210 3
Journal
microfilm reel 282
1954-1961
211 1
Ledger
microfilm reel 282
1928-1939
211 2
Ledger
microfilm reel 282
1939-1946
211 3
Ledger
microfilm reel 282
1946-1954
211 4
Ledger
microfilm reel 282
1954-1961
212 1
Invoice Book Containing Serial Bonds
microfilm reel 282
1939-1947

Series V. Mercantile Business Ventures, 1867-1961Return to Top

Arranged chronologically. Correspondence, legal documents, invoices, receipts, ledgers, journals, cash books, day books and record books.

Container(s) Description Dates
Subseries 1. A. R. Converse
1867-1875
Box Folder
213 1
Cash Book
microfilm reel 283
1867-1868
213 2
Invoice Book
microfilm reel 283
1867-1868
213 3
Journal
microfilm reel 283
1867-1868
213 4
Journal
microfilm reel 283
1867-1871
213 5
Ledger
microfilm reel 283
1868
213 6
Charge Ledger
microfilm reel 283
1868-1869
214 1
Cash Book
microfilm reel 284
1868-1872
214 2
Ledger
microfilm reel 284
1868-1874
214 3
Cash Book
microfilm reel 284
1869-1870
214 4
Letterbook
microfilm reel 284
1869-1871
215 1
Day Book
microfilm reel 284
1869-1875
Subseries 2. Converse and Warren
1869-1883
Box Folder
216 1
Day Book
microfilm reel 285
1869-1871
217 1
Day Book
microfilm reel 285
1872-1873
218 1
Day Book
microfilm reel 285
1873-1874
219 1
Day Book
microfilm reel 285
1874-1876
220 1
Day Book
microfilm reel 285
1876
221 1
Letterbook
microfilm reel 286
1871-1873
221 2
Blotter
microfilm reel 286
1871-1875
221 3
Inventory
microfilm reel 286
1872
221 4
Cash Book
microfilm reel 286
1872-1875
222 1
Ledger
microfilm reel 287
1872-1875
222 2
Letterbook
microfilm reel 287
1873-1875
222 3
Legal Documents
microfilm reel 287
1873-1878
222 4
Letterbook
microfilm reel 287
1875-1876
223 1
Blotter
1876-1877
223 2
Letterbook
1877-1878
223 3
Purchase-Sales Journal
1876-1883
223 4
Valley Ranch Journal
ca. 1884
Subseries 3. F. E. Warren Company
1873-1888
Subsubseries 1. Balance Book
1878-1883
Box Folder
224 1
Balance Book
1878-1883
Subsubseries 2. Cash Books
1876-1883
Box Folder
225 1
Cash Book
1876-1880
226 1
Cash Book
1880-1883
227 1
Cash Book
1880-1881
228 1
Cash Book
1881-1882
Subsubseries 3. Day Books
1877-1884
Box Folder
229 1
Day Book
1877-1978
230 1
Day Book
1878
231 1
Day Book
1879-1880
232 1
Day Book
1880-1881
233 1
Day Book
1881-1882
234 1
Day Book
1882-1883
235 1
Day Book
1883
236 1
Day Book
1883-1884
Subsubseries 4. Ledgers
1876-1888
Box Folder
237 1
Ledger
1876-1880
238 1
Ledger
1877-1879
239 1
Ledger
1878-1883
240 1
Ledger
1880-1883
241 1
Ledger
1882-1888
Subseries 4. F. E. Warren Mercantile Company
1883-1961
Subsubseries 1. Business Documents
1883-1961
Box Folder
242 1
Legal Documents
1883-1916
242 2
Correspondence, Proxy Authorizations, Articles of Incorporation, Notes, Certificates
1883-1949
242 3
Memoranda, Receipts, Notes
1904-1906
242 4
Agreement and Correspondence Re: Government Land Purchase
1910-1913
242 5
Property List for F. E. Warren Mercantile Company
1927
242 6
Annual Reports to Secretary of State
1928-1961
242 7
Warranty Deeds, Correspondence, Miscellaneous Legal Documents
1931-1961
242 8
Legal Documents
1937-1943
242 9
Employment Security Commission Quarterly Reports, Determination Notices, Correspondence, Federal Unemployment Tax Returns, Memoranda
1937-1949
242 10
Financial and Tax Documents
1937-1958
242 11
Stock Certificate Book
1988-1909
243 1
Quarterly Tax Returns
1938-1958
243 2
Property Agreements, Correspondence, Releases, Contracts, Certificates
1944-1961
243 3
Employment Security Commission Quarterly Reports, Determination, Notices, Correspondence, Federal Unemployment Tax Returns, Memoranda
1949-1960
243 4
Correspondence, Contract
1951-1955
243 5
Remodeling Studies for Apartment #1 at 1829 Central for Warren Mercantile Company
1957
243 6
Financial Statement
1958
Subsubseries 2. Cash Books
1883-1940
Box Folder
244 1
Cash Book
1883-1886
245 1
Cash Book
1886-1889
246 1
Cash Book
1889-1892
247 1
Cash Book
1890-1892
248 1
Cash Book
1892-1896
249 1
Cash Book
1896-1902
250 1
Cash Book
1902-1907
251 1
Cash Book
1907-1917
252 1
Cash Book
1917-1923
253 1
Cash Book
1923-1929
254 1
Cash Book
1929-1936
255 1
Cash Book
1936-1940
Subsubseries 3. Day Books
1884-1902
Box Folder
256 1
Day Book
1884-1885
257 1
Day Book
1885-1886
258 1
Day Book
1886-1887
259 1
Day Book
1887-1889
260 1
Day Book
1889-1891
261 1
Day Book
1891-1895
262 1
Day Book
1895-1899
263 1
Day Book
1899-1901
264 1
Day Book
1901-1902
Subsubseries 4. Inventory and Invoices
1884-1924
Box Folder
265 1
Invoice Book
1884-1886
265 2
F. E. Warren mercantile Co. Inventory
1901-1924
Subsubseries 5. Journals
1883-1957
Box Folder
266 1
Journal
1883-1892
267 1
Journal
1892-1903
268 1
Journal
1941-1945
269 1
Journal
1945-1951
270 1
Journal
1951-1957
Subsubseries 6. Ledgers
1883-1937
Box Folder
271 1
Ledger Index
n.d.
272 1
Ledger
1883-1889
273 1
Ledger
1888-1900
274 1
Ledger
1889-1900
275 1
Ledger
1900-1903
276 1
Ledger
1900-1911
277 1
Ledger
1901-1913
278 1
Ledger
1912-1928
279 1
Ledger
1928-1937
Subsubseries 7. Rent and Record Books
1883-1961
Box Folder
280 1
Rent Book
1915-1922
281 1
Record/Minute Book
Articles of Incorporation
1883-1913
281 2
Record/Minute Book
1914-1941
281 3
Record Book
1949-1955
282 1
Record Book
1955-1961
Subsubseries 8. General Ledgers
1918-1962
Box Folder
283 1
General Ledger
1918-1942
284 1
General Ledger
1941-1951
285 1
General Ledger
1955-1962

Series VI. Other Business Material, 1870-1944Return to Top

Container(s) Description Dates
Subseries 1. Failure of First National Bank of Cheyenne
Arranged chronologically. Correspondence, legal documents, statements, newspaper and clippings.
1919-1929
Box Folder
286 1
Reports of Condition of First National Bank of Cheyenne
1919-1924
286 2
Authorities Notebook-T.E. Mcclintock Receiver of First National Bank of Cheyenne V. Francis E. Warren
1923
287 1
Correspondence, Clippings, Legal Documents
1920-1928
287 2
Newspaper Clippings
1923-1926
287 3
First National Bank Receiver's Analysis; Hickey Analysis
1924-1928
287 4
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
1924-1928
287 5
Case of Kokrda, Receiver of First National Bank of Cheyenne V. Abbott, Warren, Martin Sheik, Hewlett and Stock Growers National Bank of Cheyenne
correspondence
1929
287 6
Legal Documents
1925
287 7
Correspondence, Newspaper Clippings, Legal Documents
1926-1928
287 8
First National Bank of Cheyenne Analysis: Perley Morse and Company Report
1928
288 1
Correspondence-Hon. C.W. Bierdick and F. E. Warren
contains some material related to Teapot Dome
1923
288 2
Miscellaneous Correspondence
1923-1925
288 3
Correspondence
1923-1926
288 4
Correspondence-Otto Gramm
1923
288 5
Correspondence-P.C. Spencer
1923-1927
288 6
Correspondence-Hon. George E. Abbott and F. E. Warren
1924
288 7
Harry B. Henderson
1924-1925
288 8
Correspondence-B.M. Lyon
1924-1925
288 9
Correspondence-George B. Mcclellan
1924
288 10
Correspondence-T.E. Mcclintock
Receiver, First National Bank of Cheyenne
1924-1925
288 11
Correspondence-F.W. Mondell
1924-1926
288 12
Correspondence-S.A. Nelson
1924
288 13
Correspondence-Robert W. Stewart
1924
288 14
Miscellaneous Correspondence
1924
288 15
Correspondence-Henry Altman
1925
288 16
Correspondence-Mrs. Frank E. Davis
1925
288 17
Correspondence-Mrs. Mary E. Edwards
1925
288 18
Correspondence-Albert D. Walton
1925
288 19
Correspondence-John B. Kendrick
1925
288 20
Correspondence-Fred Warren
1927
288 21
Correspondence-L.M. Wells
1927
Subseries 2. Miscellaneous Business Papers and Correspondence
Arranged chronologically. Correspondence, legal documents, maps, sketches, newspaper clippings and statements. This series is divided into 2 subseries:
1878-1944
Subsubseries 1. Miscellaneous Business Papers
1878-1944
Box Folder
289 1
Leases
1878-1879
289 2
Inventory of Tools Belonging to D. D. Mining Company
1880
289 3
Trial Balance Book: Various Enterprises
1882-1886
289 4
Capitol Building Bond and Capitol Building Bond Board Minute Book
1886
289 5
Certificate from Cheyenne Board of Trade
1888
289 6
Barn Outfit Inventory
1889
289 7
F. E. Warren Statement Book: Various Enterprises
1892-1907
289 8
Crow Creek Ranch Ledger
1893-1894
289 9
Correspondence-Re: Various Enterprises
1896
289 10
F. E. Warren Inventory: Bills Receivable, Notes, Real Estate, Chattels, Furniture, Bonds, Stocks, Inclusive of all Business Enterprises and Personal Property
1907
289 11
Belvoir Ranch Inventory
1907
289 12
Correspondence-Re: Land Sales and Agricultural Enterprises
1913
289 13
Tax Information for Various Companies
1921-1927
289 14
Miscellaneous Land Purchases and Sales
1927-1929
289 15
Correspondence
ca.1928-1944
289 16
Newspaper Clippings-Re: Warren Apartments
1937
289 17
Wyoming, Sheridan and Cheyenne Maps and Sketches for Permits to Lay Drains
n.d.
290 1
Ledger
consolidation of debits and credits
1937-1940
Subsubseries 2. Correspondence with Hiram Sapp and Others
1884-1929
Box Folder
291 1
Miscellaneous Correspondence
1884-1929
291 2
Correspondence with H. Sapp and Others
1896-1901
291 3
Correspondence with H. Sapp and Others
1902-1916
291 4
Correspondence with H. Sapp and Others
1907-1910
291 5
Correspondence with H. Sapp and Others
1910-1914
292 1
Correspondence with H. Sapp and Others
1915-1919
292 2
Correspondence with H. Sapp and Others
1920-1926
292 3
Correspondence With Hiram Sapp and Others
1927,1929
Subseries 3. Legal Documents
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.
1870-1918
Box Folder
293 1
Legal Documents-Uprr
1870-1897
293 2
Miscellaneous Legal Documents
1875-1907
293 3
Quit Claim Deeds
1875-1908
293 4
Miscellaneous Sheep Papers
1877-1886
293 5
Warranty Deeds
1877-1902
293 6
Mortgages
1877-1907
293 7
Releases Of Mortgages
1877-1907
293 8
Warranty Mortgage Deeds
1875,1878-1879
293 9
Cattle Papers
1878,1883
293 10
Bills of Sale
1878-1900
293 11
Chattel Mortgages
1879-1900
293 12
Warranty Deeds
1879-1909
293 13
Deeds
1880-1898
294 1
Western Union Telegraph Co.
1881-1882
294 2
Liens
1881-1898
294 3
Abstracts of Title
1881-1903
294 4
Proof of Labor
1882-1898
294 5
Stock Brands
1882-1900
294 6
Releases of Deeds of Trust
1883-1897
294 7
Wyoming Meat Co.
1883-1898
294 8
Mining-Notices of Location
1883-1904
294 9
Miscellaneous Legal Documents
1884-1911
294 10
Water Rights and Irrigation Ditches
1885-1897
294 11
Trustees of First Baptist Church of Laramie
1886
294 12
Affidavits
1886-1912
294 13
Cheyenne and Burlington Railroad Company
1887
294 14
Miscellaneous Legal Documents
1887-1898
294 15
Trust Deeds
1888-1893
294 16
Renewal Affidavits for Chattel Mortgages
1888-1904
294 17
Mining Documents
1889-1897
294 18
Homestead Certificates
1889-1912
294 19
Treasurer's Deed
1890
294 20
Cemetery Lot Certificates
1890-1891
294 21
Lease
1891
295 1
Certificates of Appropriation
1892
295 2
I.O.O.F. Albany Lodge #7-Bonds
1891-1892
295 3
Notice of Estray
1892,1895
295 4
Chattel Mortgages
1892-1896
295 5
Wyoming Investment Company
1893
295 6
Chattel Mortgages
1893-1895
295 7
Chattel Mortgages
1895-1900
295 8
The W. H. Holliday Co.
1897-1900
295 9
Pacific Investment Co.
1898
295 10
Foreclosure Deeds
1901
295 11
Rocky Mountain Bell Telephone Company
1906
295 12
School Section Leasing
1906
295 13
Cheyenne Realty Co.
1915-1918
296 1
School Land Leases
1904-1906
296 2
School Land Leases
1907
296 3
School Land Leases
1909-1910
296 4
School Land Leases
1911
296 5
School Land Leases
1911
296 6
School Land Leases
1912-1917
Addendum: Oversized Material 1874-1909, 1971 and Artifacts
Box Folder
297 1
Cheyenne Maps
(Subgroup III)
1887-1901
297 2
Cheyenne Fort Russell Water Supply W.L.S. 1,2,3
(Subgroup III)
ca.1909
297 3
Maps: Manilla 1899, Mount Warren Silver Crown Mining District
(Subgroup II)
1897-1899
297 4
Frances E. Warren Political
(Subgroup I)
1874-1900
297 5
Warren Live Stock Co.-Land, Fencing
(Subgroup III)
1906
297 6
Photograph of General John J. Pershing
autographed
1922
298
Plaque
University of Wyoming Cowboy Joe club to Francis E. Warren
1971
298
Rubber Stamp-F.E. Warren
n.d.
298
Metal Stamp-F.E. Warren
n.d.
298
Metal Signature Bar-Francis E. Warren
n.d.
299
Plat Map Showing F. E. Warren's Cheyenne Real Estate Holdings
1901
Second Addendum: Papers and artifacts and oversize
1885-1929
Box Folder
300 1
Biographies
n.d.
300 2
Cheyenne Opera House Programs
1900-1903
300 3
Congressional Delegation Visit to Alaska
1923
300 4
Congressional Delegation Visit to Hawaii
1915
300 5
Congressional Delegation Visit to the National Parks
1923
300 6
Correspondence
1885-1925
300 7
Fort D.A. Russell Visit
1929
300 8
Journal of Trip Through Wyoming
Sept. 1911
300 9
Miscellaneous
1910, 1929
300 10
Newsclippings
1890-1929
300 11
Photographs -- Crystal Lake and Granite Springs Reservoirs
n.d.
300 12-13
Photographs -- Miscellaneous
1870-1912
300 14
Photographs -- Sheep Shearing
n.d.
301 1 1916
301 2 n.d.
301 3 n.d.
301 4 n.d.
301 5
Stock certificate book - Cheyenne Hotel Co.
1910-1942
301 6 1898-1902
Oversized envelope 1
Oversized Photograph of Francis E. Warren
n.d.
Box
Artifacts
One Pair of Women's Long White Evening Gloves.
n.d.
Safe Material has been photocopied and copies returned to the appropriate place in the collection
1864-1929
Box Folder
Safe 1
Cleveland, Grover
Letter
1886
Folder
2
Coolidge, Calvin
letters
1920-1928
3
Garfield, James Rudolph
letter
1909
4
Harding, Warren G.
letters
1920-1923
5
Hoover, Herbert
letters
1928,1929
6
Kendrick, John B.
letter
1925
7
Mckinley, William
letters
1900
8
Roosevelt, Theodore
letters
1901-1907
9
Taft, William Howard
letters
1905-1912
10
Wilson, Woodrow
letters
1917,1919
10
Confederate $10 Bill
1864
Box
11
Dinner Invitation
1917

Transcripts Return to Top

Container(s) Description
Box
325
Typed transcripts of correspondence. business records, and other materials from the F.E. Warren papers

Additional Container ListsReturn to Top

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

Description

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