C. D. Williamson papers, 1892-1957
Table of Contents
Overview of the Collection
- Creator
- Williamson, C. D. (Carlyle Dougan), 1886-1959.
- Title
- C. D. Williamson papers
- Dates
- 1892-1957 (inclusive)18921957
- Quantity
- 10.2 cubic feet (16 boxes)
- Collection Number
- 00147
- Summary
- Business records and personal papers of a Wyoming banker and businessman engaged in tie cutting for the Union Pacific Railroad.
- Repository
-
American Heritage Center, University of Wyoming
American Heritage Center
University of Wyoming
1000 E. University Ave.
Dept. 3924
Laramie, WY
82071
Telephone: 3077663756
ahcref@uwyo.edu - Access Restrictions
-
Access Restrictions
There are no access restrictions on the materials for research purposes, and the collection is open to the public.
- Additional Reference Guides
-
Additional Information
Finding aid available in repository.
- Languages
- English
Historical Note
Carlyle Dougan Williamson (1886-1959) was born in Leadville, Colorado, and became a cashier at Carbon State Bank in Hanna, Wyoming, in 1909. The bank was reorganized into the First National Bank of Hanna in 1920 and again in 1927 to the Hanna State & Savings Bank. Williamson became president of the bank in 1930 and served in that capacity until 1955. The bank was liquidated in 1955 following the closure of the Union Pacific Railroad's coal mines in the area. In 1955 Williamson and his family moved to Laramie, Wyoming, and he helped to found the Bank of Laramie. He later served as president of the First National Bank of Laramie following the buy-out of the Bank of Laramie in 1957.
In 1916 Williamson became affiliated with P.J. Quealy, the receiver of the Carbon Timber Company which conducted logging and tie cutting operations in Carbon and Albany Counties, Wyoming, and was often Wyoming's sole producer of ties for the Union Pacific Railroad. Williamson and Quealy reorganized the company into the Wyoming Timber Company, with Williamson serving as president. He was also closely associated with the Quealy Land and Livestock Company, which was also owned by Quealy, and helped to found the Intermountain Telephone Company of Hanna in 1912. The Wyoming Timber Company also held interest in the Wyoming Timber Lands Company and the Megeath Coal Company, both of Hanna, Wyoming.
Williamson served as a state representative for Carbon County as a Republican in 1933 and chaired the Wyoming Commerce and Industry Commission from 1947 to 1951. He was also an unsuccessful candidate for the Republican nomination for Wyoming's governorship in 1950.
Content Description
Collection contains the business records of the companies that Williamson worked for, with a small amount of personal material from 1892 to 1957. The collection includes biographical material, newspaper clippings, two pieces of correspondence and photographs. Also included are two manuscripts by Carbon County settler John Milliken. One is autobiographical and the other is a description of the killing of Sheriff Bob Widdowfield and the hanging of "Dutch Charley" Burris and George "Big Nose" Parrott in Rawlins in 1879 and 1881.
The collection also contains the records of the Carbon State Bank, the First National Bank of Hanna, the Hanna State & Savings Bank, the Carbon Timber Company, the Wyoming Timber Company, the Intermountain Telephone Company and a small amount of material relating to the Quealy Land and Livestock Company, the Wyoming Timber Lands Company and the Megeath Coal Company, and includes correspondence, minutes, financial reports, blueprints and maps which document Williamson's involvement in the timber, banking and land development industries of Albany and Carbon County, Wyoming.
There is also a small amount of material relating to the Southeastern Wyoming Clearing House Association, a professional banking association, and to R.R. Crow & Company, another tie cutting business that worked with Wyoming Timber Company.
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, Collection Name, Collection Number, American Heritage Center, University of Wyoming.
Administrative Information
Related Materials
Related MaterialsThere are no known other archival collections created by C. D. Williamson at the date of processing.
Acquisition Information
Acquisition InformationThe material was received from C.D. Williamson, 1951-1957, and from Mrs. Eliot J. White (daughter), in 1974.
Processing Note
Processing InformationThe collection was processed by Mark. Shelstad in January 1995.
Detailed Description of the Collection
-
Series I. Personal Papers
-
Description: Biographical MaterialDates: undatedContainer: Box 1, Folder 1
-
Description: CorrespondenceDates: 1924, 1952Container: Box 1, Folder 2
-
Description: John Milliken Manuscripts on the Killing of Widdowfield and Vincent and the Lynching of Big Nose George and Dutch CharleyDates: circa 1936Container: Box 1, Folder 3
-
Description: Newspaper ClippingsDates: 1922-1947Container: Box 1, Folder 4
-
Description: PhotographsDates: 1909, 1925, undatedContainer: Box 16, Folder 1
-
-
Series II. Business Records
-
Carbon State Bank:
-
Description: CorrespondenceDates: 1893-1920Container: Box 1, Folder 5-10
-
Description: Directors OathsDates: 1914Container: Box 1, Folder 11
-
Description: Financial ReportsDates: 1910Container: Box 1, Folder 12
-
Description: Letterpress Copy Book for R.D. MeyerDates: 1905-1907Container: Box 4, Folder 1
-
Description: Minutes of MeetingsDates: 1904-1920Container: Box 1, Folder 13
-
Description: MiscellaneousDates: 1903Container: Box 1, Folder 14
-
Description: Proxy VotingDates: 1908-1916Container: Box 1, Folder 15
-
Description: Record of StockholdersDates: 1895-1899Container: Box 4, Folder 2
-
Description: Signature BookDates: 1892-1905Container: Box 4, Folder 3
-
-
Carbon Timber Company:
-
Description: AgreementsDates: 1915-1916Container: Box 1, Folder 16
-
Description: Deeds of TrustDates: 1907, 1915Container: Box 1, Folder 17
-
Description: Fort Steele, Wyoming, Loading Plant BlueprintsDates: undatedContainer: Box 16, Folder 2
-
Description: General Journal and ScrapbookDates: 1905Container: Box 5, Folder 1
-
Description: Investments and Operations ReportDates: 1914Container: Box 1, Folder 18
-
Description: Wyoming Trust & Savings Bank LawsuitDates: 1916Container: Box 1, Folder 19
-
-
First National Bank of Hanna:
-
Description: Minutes of MeetingsDates: 1920-1927Container: Box 1, Folder 20
-
Description: MiscellaneousDates: 1922-1925Container: Box 1, Folder 21
-
Description: Proxy VotingDates: 1926-1927Container: Box 1, Folder 22
-
Description: Stock CertificatesDates: 1923Container: Box 5, Folder 2
-
-
Hanna State & Savings Bank:
-
Description: AgreementsDates: 1934-1940Container: Box 1, Folder 23
-
Description: Annual ReportsDates: 1936-1956Container: Box 1, Folder 24
-
Description: Articles of IncorporationDates: 1927Container: Box 1, Folder 25
-
Description: Board of Directors OathsDates: 1945-1946Container: Box 1, Folder 26
-
Description: Board of Directors ResolutionsDates: 1935-1949Container: Box 1, Folder 27
-
Description: CorrespondenceDates: 1937-1956Container: Box 1, Folder 28
-
Description: Deposits SummaryDates: 1955Container: Box 1, Folder 29
-
Description: Earnings and Dividends ReportDates: 1932-1954Container: Box 1, Folder 30
-
Description: Expense AccountDates: 1948-1956Container: Box 6, Folder 1
-
Description: Federal Reserve Bank ApplicationsDates: 1933-1952Container: Box 1, Folder 31
-
Description: Financial Statements of ConditionDates: 1944-1955Container: Box 1, Folder 32
-
Description: General JournalDates: 1953-1956Container: Box 9, Folder 2-4
-
Description: General JournalDates: 1953-1956Container: Box 10, Folder 1
-
Description: Income and Expenses StatementsDates: 1926-1932, 1943, 1952Container: Box 1, Folder 33
-
Description: Etta Linden Estate SettlementDates: 1939-1940Container: Box 1, Folder 34
-
Description: MinutesDates: 1927-1956Container: Box 1, Folder 35-39
-
Description: MiscellaneousDates: 1920, 1934-1942Container: Box 1, Folder 40
-
Description: Profit and Loss StatementsDates: 1939-1946Container: Box 1, Folder 41
-
Description: Proxy VotingDates: 1939-1955Container: Box 1, Folder 42
-
Description: Stock Certificates - CapitalDates: 1927Container: Box 6, Folder 2
-
Description: Stock Certificates - PreferredDates: 1934Container: Box 6, Folder 3
-
Description: Wyoming State Bank Examiner - Financial StatementsDates: 1934-1954Container: Box 2, Folder 1
-
Description: Wyoming State Bank Examiner - ReportsDates: 1939-1956Container: Box 2, Folder 2
-
-
Intermountain Telephone Company:
-
Description: Capital Stock Tax ReturnsDates: 1918-1945Container: Box 2, Folder 3
-
Description: Corporate Income Tax ReturnsDates: 1936-1951Container: Box 6, Folder 4
-
Description: General JournalDates: 1919-1954Container: Box 7, Folder 1-2
-
Description: Minute BookDates: 1912-1954Container: Box 7, Folder 3
-
Description: Stock Certificates - CapitalDates: 1912-1944Container: Box 7, Folder 4
-
-
Megeath Coal Company:
-
Description: Company Living Quarters BlueprintDates: undatedContainer: Box 16, Folder 3
-
-
Quealy Land & Livestock Company:
-
Description: Map of Property OwnershipDates: 1916Container: Box 16, Folder 4
-
Description: MiscellaneousDates: 1925-1928, 1945-1946Container: Box 2, Folder 4
-
-
Southeastern Wyoming Clearinghouse:
-
Description: Association Articles of IncorporationDates: undatedContainer: Box 2, Folder 5
-
-
Wyoming Timber Company:
-
Description: Analysis of Gross Profits on SalesDates: 1934-1939, 1945Container: Box 2, Folder 6
-
Description: Analysis of Gross ReceiptsDates: 1945Container: Box 2, Folder 7
-
Description: Analysis of Lumber SalesDates: 1923-1939Container: Box 2, Folder 8
-
Description: Articles of IncorporationDates: 1916Container: Box 2, Folder 9
-
Description: Assets and Liabilities StatementsDates: 1917-1934Container: Box 2, Folder 10
-
Description: AuditsDates: 1934-1935Container: Box 2, Folder 11
-
Description: Balance SheetsDates: 1918-1929, 1947-1951Container: Box 2, Folder 12
-
Description: Cash BookDates: 1925-1956Container: Box 10, Folder 2-4
-
Description: Cash BookDates: 1925-1956Container: Box 11, Folder 1-2
-
Description: Cash BookDates: 1950Container: Box 2, Folder 13
-
Description: ContractsDates: 1916-1940Container: Box 2, Folder 14-16
-
Description: CorrespondenceDates: 1917-1952Container: Box 2, Folder 17-21
-
Description: Deposit RecordDates: 1928-1945Container: Box 8, Folder 1
-
Description: Depreciation RecordDates: 1916-1936Container: Box 2, Folder 22
-
Description: EmployeesDates: 1936Container: Box 2, Folder 23
-
Description: Elk Mountain MapDates: undatedContainer: Box 16, Folder 5
-
Description: General JournalDates: 1917-1950Container: Box 11, Folder 3
-
Description: General JournalDates: 1917-1950Container: Box 12, Folder 1-3
-
Description: General JournalDates: 1917-1950Container: Box 13, Folder 1-3
-
Description: General JournalDates: 1917-1950Container: Box 14, Folder 1
-
Description: General Journal - BalancesDates: 1950-1953Container: Box 2, Folder 25
-
Description: Hayden National Forest MapDates: 1919Container: Box 16, Folder 7
-
Description: Lumber and Tie ProductionDates: 1934-1942Container: Box 14, Folder 2
-
Description: Medicine Bow National Forest MapsDates: 1911-1922, undatedContainer: Box 16, Folder 8
-
Description: MinutesDates: 1916-1930Container: Box 2, Folder 26
-
Description: MiscellaneousDates: 1936, undatedContainer: Box 2, Folder 27
-
Description: R.R. Crow & Company AgreementDates: 1935Container: Box 2, Folder 28
-
Description: Proxy VotingDates: 1918Container: Box 2, Folder 29
-
Description: ReportsDates: 1934-1946Container: Box 2, Folder 30
-
Description: Stock Certificates - CapitalDates: 1916, 1926-1951Container: Box 8, Folder 2-4
-
Description: Stockholders MaterialsDates: 1923-1950Container: Box 2, Folder 31
-
Description: Supply InventoriesDates: 1948-1952Container: Box 2, Folder 32
-
Description: Tax Material - Affiliated Corporations QuestionnaireDates: undatedContainer: Box 2, Folder 33
-
Description: Tax Material - Capital Stock Tax ReturnsDates: 1918-1945Container: Box 2, Folder 34
-
Description: Tax Material - Corporate Tax ReturnsDates: 1917-1945Container: Box 4, Folder 3-4
-
Description: Tax Materials - CorrespondenceDates: 1917-1941Container: Box 2, Folder 35
-
Description: Tax Materials - Excise Taxes Annual ReturnDates: 1936-1938Container: Box 2, Folder 36
-
Description: Tax Materials - Fiscal Consulting to R.R. Crow & CompanyDates: 1935, 1947Container: Box 2, Folder 37
-
Description: Tax Materials - General Forest Industries QuestionnaireDates: 1919Container: Box 2, Folder 38
-
Description: Tax Materials - Invested Capital Dispute with the Internal Revenue ServiceDates: 1927Container: Box 2, Folder 39
-
Description: Tax Materials - MiscellaneousDates: 1924-1947Container: Box 2, Folder 40
-
Description: Tax Materials - Summary of Salaries ReportDates: 1919-1950Container: Box 2, Folder 41
-
Description: Union Pacific Railroad Tie OrdersDates: 1930-1945Container: Box 3, Folder 1
-
Description: U.S. Forest Service - BondsDates: 1934-1941, 1957Container: Box 3, Folder 2
-
Description: U.S. Forest Service - Modifications of AgreementsDates: 1934-1950Container: Box 3, Folder 3
-
Description: U.S. Forest Service - Special Use PermitsDates: 1936-1939Container: Box 3, Folder 4
-
Description: Valuation Reports by Timber SectionsDates: 1924, 1926Container: Box 3, Folder 5
-
Description: Voucher RecordsDates: 1945-1957Container: Box 15, Folder 1-2
-
-
Wyoming Timber Lands Company:
-
Description: Cash Receipts and DisbursementsDates: 1937-1939Container: Box 3, Folder 6
-
Description: Dissolution MaterialsDates: 1939-1940Container: Box 3, Folder 7
-
-
Names and SubjectsReturn to Top
Subject Terms
- Banks and banking -- Wyoming.
- Coal mines and mining -- Wyoming -- Carbon County.
- Crime -- Wyoming -- Carbon County.
- Forest products industry -- Wyoming.
Personal Names
- Burris, Charley.
- Parrott, George.
- Widdowfield, Robert.
Corporate Names
- R.R. Crow & Company.
- Union Pacific Railroad Company.
- United States. Forest Service.
Geographical Names
- Albany County (Wyo.)
- Carbon (Wyo.)
- Carbon County (Wyo.)
- Hanna (Wyo.)
- Rawlins (Wyo.)
- Wyoming -- History -- 1890-1918.
- Wyoming -- History -- 1919-1945.
- Wyoming -- History -- 1946-1999.
- Wyoming -- History -- To 1889.
Form or Genre Terms
- Blueprints.
- Business records.
- Letterpress copybooks.
- Maps.
- Photographs.
Occupations
- Businessmen.
Other Creators
-
Personal Names
- Milliken, John.
Corporate Names
- Carbon State Bank -- Records.
- Carbon Timber Company -- Records.
- First National Bank of Hanna -- Records.
- Hanna State & Savings Bank -- Records.
- Intermountain Telephone Company -- Records.
- Megeath Coal Company.
- Quealy Land and Livestock Company.
- Southeastern Wyoming Clearing House Association.
- Wyoming Timber Company -- Records.
- Wyoming Timber Lands Company -- Records.
