View XML QR Code

Davis and Thomas (Firm) legal materials, 1886-1916

Overview of the Collection

Creator
Davis and Thomas (Firm)
Title
Davis and Thomas (Firm) legal materials
Dates
1886-1916 (inclusive)
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
Return to Top

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.

Return to Top

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.

Return to Top

Use of the Collection

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, Collection Name, Collection Number, American Heritage Center, University of Wyoming.

Return to Top

Administrative Information

Related Materials

Related Materials

There are no known other archival collections created by the Davis and Thomas (Firm) at the date of processing.

Acquisition Information

Acquisition Information

The material was received from H.D. Thomas, 1945-1947.

Processing Note

Processing Information

The finding aid was encoded by Emily Brophy and D. Claudia Thompson in 2020.

Return to Top

Detailed Description of the Collection

Container List
  • Description: Homstead Certificate no. 237, Peter Johnson
    Dates: October 17, 1889
    Container: Box 1, Folder
  • Description: Homestead Certificate No. 194, John Webb
    Dates: Mar. 18, 1890
    Container: Box 1, Folder
  • Description: Homestead Certificate, no number, Frank M. Smith
    Dates: Jan. 22, 1913
    Container: Box 1, Folder
  • Description: Desert Lands Certificate No. 719, John W. Webb
    Dates: Dec. 22, 1888
    Container: Box 1, Folder
  • Description: Desert Lands Certificate No. 926, Catharine Johnson
    Dates: Oct. 29, 1889
    Container: Box 1, Folder
  • Description: Desert Lands Certificate No. 914, Peter Johnson
    Dates: Jan. 18, 1890
    Container: Box 1, Folder
  • Description: Certificate of Appropration of Water from Little Laramie River for irrigation of Gamma Ditch, Catharine Johnston owner
    Dates: May 5, 1892
    Container: Box 1, Folder
  • Description: Certificate of Appropration of water from Little Laramie River for irrigation of Beta Ditch, Catharine Johnston owner
    Dates: May 5, 1892
    Container: Box 1, Folder
  • Description: Certificate of Appropriation of water from Little Laramie River for Irrigation through the leopenhagen ditch, Catherine Johnson, Owner
    Dates: May 5, 1892
    Container: Box 1, Folder
  • Description: Certificate of Appropriation of water from Little Laramie River for irrigation, Peter Johnson owner of Peter Johnson Ditch No. 4
    Dates: May 5, 1892
    Container: Box 1, Folder
  • Description: Certificate of Appropriation of water from Little Laramie River for Irrigation, Peter Johnson Ditches No. 2 & 3
    Dates: May 5, 1892
    Container: Box 1, Folder
  • Description: Certificate for Appropriation of water from Little Laramie River for irrigation through the Peter Johnson Ditch no. 1
    Dates: May 5, 1892
    Container: Box 1, Folder
  • Description: Statement of claim to water rights by Peter Johnson for Peter Johnson's No.--- Ditch No. 7401
    Dates: September 18, 1886
    Container: Box 1, Folder
  • Description: Statement of claim to water rights by Peter Johnson for Peter Johnson's No. 2 Ditch. No. 7402
    Dates: September 18, 1886
    Container: Box 1, Folder
  • Description: Statement of claim to water rights by Peter Johnson for Peter Johnson's No. 3 Ditch No. 7403
    Dates: September 18, 1886
    Container: Box 1, Folder
  • Description: Statement of Claim to water rights by Catharine Johnson Beta Ditch, No. 9127
    Dates: November 4th, 1887
    Container: Box 1, Folder
  • Description: Statement of Claim to water rights by Catharine Johnson Alpha Ditch, No. 9128
    Dates: November 4th, 1887
    Container: Box 1, Folder
  • Description: Statement of Claim to water rights by Catharine Johnson Gamma Ditch, No. 9129
    Dates: November 4th, 1887
    Container: Box 1, Folder
  • Description: Warranty Deed: James R. Whithead to Ellenor Thomas
    Dates: June 6, 1891
    Container: Box 1, Folder
  • Description: Warranty Deed: Wyoming Central Land and Improvement Co. to Jno W. Webb
    Dates: January 4, 1894
    Container: Box 1, Folder
  • Description: Warranty Deed: Wyoming Central Land and Improvement Co. to Peter Johnson
    Dates: November 16, 1896
    Container: Box 1, Folder
  • Description: Warranty Deed: Fred A. Miller to John H. Davis
    Dates: December 24, 1902
    Container: Box 1, Folder
  • Description: Warranty Deed: Henry Maynard to Herome S. Atherly
    Dates: January 11, 1905
    Container: Box 1, Folder
  • Description: Warranty Deed: Jerome S. Atherly to William C. Thomas and John H. Davis
    Dates: January 11, 1905
    Container: Box 1, Folder
  • Description: Warranty Deed: Jerome S. Atherly to John H. Davis and William C. Thomas
    Dates: April 5, 1905
    Container: Box 1, Folder
  • Description: Warranty Deed: Christian B. Brannon et ux to John H. Davis et al
    Dates: April 26, 1905
    Container: 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. Davis
    Dates: October 4, 1905
    Container: Box 1, Folder
  • Description: Warranty Deed: Mary E Ingersoll and Margaret or Maggie Coughlin to John H. Davis and William C. Thomas
    Dates: 1912
    Container: Box 1, Folder
  • Description: Warranty Deed: Constantine P. Arnold to John H. Davis
    Dates: March 20, 1914
    Container: Box 1, Folder
  • Description: Mortgage Deed: Minnie Trabing, Ruth A. Trabing, C. Raymond Trabing to John McGill
    Dates: June 4, 1904
    Container: Box 1, Folder
  • Description: Quit Claim Deed: The Wyoming Land and Credit Co. to John H. Davis and William C. Thomas
    Dates: April 22, 1912
    Container: Box 1, Folder
  • Description: Quit Claim Deed: George H. Hawkins to John H. Davis and William C. Thomas
    Dates: April 26, 1912
    Container: 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 Bell
    Dates: March 7, 1914
    Container: 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, 1914
    Dates: June 3, 1915
    Container: Box 1, Folder
  • Description: Affidavit: To release of mortgage executed by John. H. Finfrock to Ford G. Barclay and John W. Young
    Dates: March 15, 1914
    Container: Box 1, Folder
  • Description: Satisfaction of Mortgage: Peter Johnson and Catharine Johnson to Mary E. Ingersoll and Margaret Coughlin
    Dates: May 21, 1908
    Container: Box 1, Folder
  • Description: Notice: To Peter Johnson to appear before the Division Superintendent of Water Division No. 1 on May 18, 1891
    Dates:
    Container: Box 1, Folder
  • Description: Receipt: Will McMurray to Davis and Thomas
    Dates: April 10, 1914
    Container: Box 1, Folder
  • Description: Agreement: Mary E. Ingersoll, Margaret Coughlin to Issac C. Holaday and Elwood F. Gaskill
    Dates: February 18, 1891
    Container: Box 1, Folder
  • Description: Agreement: Mary E Ingersoll, Margaret Coughlin to Issac C. Holaday and Amanda M. Holaday
    Dates: March 1, 1908
    Container: Box 1, Folder
  • Description: Agreement: Pioneer Canal Company also called the Canal Company to the Wyoming Central Land & Improvement Company also called the Land Company
    Dates: May 6, 1909
    Container: Box 1, Folder
  • Description: Agreement: John H. Davis and William C. Thomas to E. Buckingham, County of Douglas, State of Nebraska
    Dates: November 2, 1912
    Container: Box 1, Folder
  • Description: Agreement: Adolphus M. Goode to Otto L. Burns
    Dates: October 23, 1916
    Container: Box 1, Folder
  • Description: Agreement: Otto L. Burns and Adolphus M. Goode
    Dates: January 4, 1916
    Container: Box 1, Folder
  • Description: Brief: Davis and Thomas on Water Rights
    Dates: undated
    Container: Box 1, Folder
  • Description: Confession: Statement of Clyde Barren Pearson regarding murder of Sheriff Roach and Nels Neilson (3 pages)
    Dates: 1913
    Container: 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.
Loading...
Loading...