Davis and Thomas (Firm) legal materials, 1886-1916
Table of Contents
Overview of the Collection
- Creator
- Davis and Thomas (Firm)
- Title
- Davis and Thomas (Firm) legal materials
- Dates
- 1886-1916 (inclusive)18861916
- Quantity
- .38 cubic ft. (1 box)
- Collection Number
- 00016
- Summary
- Repository
-
American Heritage Center, University of Wyoming
American Heritage Center
University of Wyoming
1000 E. University Ave.
Dept. 3924
Laramie, WY
82071
Telephone: 3077663756
ahcref@uwyo.edu - Access Restrictions
-
Access Restrictions
There are no access restrictions on the materials for research purposes, and the collection is open to the public.
- Languages
- English
Historical Note
Davis and Thomas was a firm owned by John H. Davis and William C. Thomas that speculated in land and water development in Albany County, Wyoming.
Content Description
Collection contains homestead, desert lands and irrigation certificates, warranty deeds, and other legal materials related to the firm's involvement in land and water transactions, often with Catharine and Peter Johnson of Laramie, Wyoming. Also included is a transcript of a confession by C.B. Pearson in the presence of Thomas regarding the murder of Nels Neilson near Virginia Dale, Colorado in 1913.
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 the Davis and Thomas (Firm) at the date of processing.
Acquisition Information
Acquisition InformationThe material was received from H.D. Thomas, 1945-1947.
Processing Note
Processing InformationThe finding aid was encoded by Emily Brophy and D. Claudia Thompson in 2020.
Detailed Description of the Collection
-
Description: Homstead Certificate no. 237, Peter JohnsonDates: October 17, 1889Container: Box 1, Folder
-
Description: Homestead Certificate No. 194, John WebbDates: Mar. 18, 1890Container: Box 1, Folder
-
Description: Homestead Certificate, no number, Frank M. SmithDates: Jan. 22, 1913Container: Box 1, Folder
-
Description: Desert Lands Certificate No. 719, John W. WebbDates: Dec. 22, 1888Container: Box 1, Folder
-
Description: Desert Lands Certificate No. 926, Catharine JohnsonDates: Oct. 29, 1889Container: Box 1, Folder
-
Description: Desert Lands Certificate No. 914, Peter JohnsonDates: Jan. 18, 1890Container: Box 1, Folder
-
Description: Certificate of Appropration of Water from Little Laramie River for irrigation of Gamma Ditch, Catharine Johnston ownerDates: May 5, 1892Container: Box 1, Folder
-
Description: Certificate of Appropration of water from Little Laramie River for irrigation of Beta Ditch, Catharine Johnston ownerDates: May 5, 1892Container: Box 1, Folder
-
Description: Certificate of Appropriation of water from Little Laramie River for Irrigation through the leopenhagen ditch, Catherine Johnson, OwnerDates: May 5, 1892Container: Box 1, Folder
-
Description: Certificate of Appropriation of water from Little Laramie River for irrigation, Peter Johnson owner of Peter Johnson Ditch No. 4Dates: May 5, 1892Container: Box 1, Folder
-
Description: Certificate of Appropriation of water from Little Laramie River for Irrigation, Peter Johnson Ditches No. 2 & 3Dates: May 5, 1892Container: Box 1, Folder
-
Description: Certificate for Appropriation of water from Little Laramie River for irrigation through the Peter Johnson Ditch no. 1Dates: May 5, 1892Container: Box 1, Folder
-
Description: Statement of claim to water rights by Peter Johnson for Peter Johnson's No.--- Ditch No. 7401Dates: September 18, 1886Container: Box 1, Folder
-
Description: Statement of claim to water rights by Peter Johnson for Peter Johnson's No. 2 Ditch. No. 7402Dates: September 18, 1886Container: Box 1, Folder
-
Description: Statement of claim to water rights by Peter Johnson for Peter Johnson's No. 3 Ditch No. 7403Dates: September 18, 1886Container: Box 1, Folder
-
Description: Statement of Claim to water rights by Catharine Johnson Beta Ditch, No. 9127Dates: November 4th, 1887Container: Box 1, Folder
-
Description: Statement of Claim to water rights by Catharine Johnson Alpha Ditch, No. 9128Dates: November 4th, 1887Container: Box 1, Folder
-
Description: Statement of Claim to water rights by Catharine Johnson Gamma Ditch, No. 9129Dates: November 4th, 1887Container: Box 1, Folder
-
Description: Warranty Deed: James R. Whithead to Ellenor ThomasDates: June 6, 1891Container: Box 1, Folder
-
Description: Warranty Deed: Wyoming Central Land and Improvement Co. to Jno W. WebbDates: January 4, 1894Container: Box 1, Folder
-
Description: Warranty Deed: Wyoming Central Land and Improvement Co. to Peter JohnsonDates: November 16, 1896Container: Box 1, Folder
-
Description: Warranty Deed: Fred A. Miller to John H. DavisDates: December 24, 1902Container: Box 1, Folder
-
Description: Warranty Deed: Henry Maynard to Herome S. AtherlyDates: January 11, 1905Container: Box 1, Folder
-
Description: Warranty Deed: Jerome S. Atherly to William C. Thomas and John H. DavisDates: January 11, 1905Container: Box 1, Folder
-
Description: Warranty Deed: Jerome S. Atherly to John H. Davis and William C. ThomasDates: April 5, 1905Container: Box 1, Folder
-
Description: Warranty Deed: Christian B. Brannon et ux to John H. Davis et alDates: April 26, 1905Container: Box 1, Folder
-
Description: Warranty Deed: Minnie C. Trabing, Ruth A. Trabing, Lewis E. Trabing, Charles Willard Trabing and C. Raymond Trabing to William C. Thomas and John H. DavisDates: October 4, 1905Container: Box 1, Folder
-
Description: Warranty Deed: Mary E Ingersoll and Margaret or Maggie Coughlin to John H. Davis and William C. ThomasDates: 1912Container: Box 1, Folder
-
Description: Warranty Deed: Constantine P. Arnold to John H. DavisDates: March 20, 1914Container: Box 1, Folder
-
Description: Mortgage Deed: Minnie Trabing, Ruth A. Trabing, C. Raymond Trabing to John McGillDates: June 4, 1904Container: Box 1, Folder
-
Description: Quit Claim Deed: The Wyoming Land and Credit Co. to John H. Davis and William C. ThomasDates: April 22, 1912Container: Box 1, Folder
-
Description: Quit Claim Deed: George H. Hawkins to John H. Davis and William C. ThomasDates: April 26, 1912Container: Box 1, Folder
-
Description: Release of Mortgage: By Manville C. Grover for mortgage deed March 23, 1910 between Allen T. Scoville, Cassie Scoville, I.J. Bell and Clara BellDates: March 7, 1914Container: Box 1, Folder
-
Description: Release of Mortgage: Clara Bell for mortgage given by John. H Davis, Nelli H. Davis, William C. Thomas and _____D. Thomas Dated Mar. 21, 1914Dates: June 3, 1915Container: Box 1, Folder
-
Description: Affidavit: To release of mortgage executed by John. H. Finfrock to Ford G. Barclay and John W. YoungDates: March 15, 1914Container: Box 1, Folder
-
Description: Satisfaction of Mortgage: Peter Johnson and Catharine Johnson to Mary E. Ingersoll and Margaret CoughlinDates: May 21, 1908Container: Box 1, Folder
-
Description: Notice: To Peter Johnson to appear before the Division Superintendent of Water Division No. 1 on May 18, 1891Dates:Container: Box 1, Folder
-
Description: Receipt: Will McMurray to Davis and ThomasDates: April 10, 1914Container: Box 1, Folder
-
Description: Agreement: Mary E. Ingersoll, Margaret Coughlin to Issac C. Holaday and Elwood F. GaskillDates: February 18, 1891Container: Box 1, Folder
-
Description: Agreement: Mary E Ingersoll, Margaret Coughlin to Issac C. Holaday and Amanda M. HoladayDates: March 1, 1908Container: Box 1, Folder
-
Description: Agreement: Pioneer Canal Company also called the Canal Company to the Wyoming Central Land & Improvement Company also called the Land CompanyDates: May 6, 1909Container: Box 1, Folder
-
Description: Agreement: John H. Davis and William C. Thomas to E. Buckingham, County of Douglas, State of NebraskaDates: November 2, 1912Container: Box 1, Folder
-
Description: Agreement: Adolphus M. Goode to Otto L. BurnsDates: October 23, 1916Container: Box 1, Folder
-
Description: Agreement: Otto L. Burns and Adolphus M. GoodeDates: January 4, 1916Container: Box 1, Folder
-
Description: Brief: Davis and Thomas on Water RightsDates: undatedContainer: Box 1, Folder
-
Description: Confession: Statement of Clyde Barren Pearson regarding murder of Sheriff Roach and Nels Neilson (3 pages)Dates: 1913Container: Box 1, Folder
-
Description: Statement by C. B. Pearson (1 page)Dates:Container: Box 1, Folder
Names and SubjectsReturn to Top
Subject Terms
- Crime -- Colorado -- Larimer County.
- Real estate development -- Wyoming -- Albany County.
- Water resources development -- Wyoming -- Albany County.
Personal Names
- Davis, John H.
- Johnson, Catharine.
- Johnson, Peter.
- Neilson, Nels.
- Thomas, William C.
Geographical Names
- Albany County (Wyo.)
- Laramie (Wyo.)
- Wyoming -- History -- 1890-1918.
- Wyoming -- History -- To 1889.
Form or Genre Terms
- Legal documents.
Other Creators
-
Personal Names
- Pearson, C. B., (Clyde Burren), b. 1888.
