Swan Company records, 1877-1984

Overview of the Collection

Creator
Swan Company
Title
Swan Company records
Dates
1877-1984 (inclusive)
Quantity
192.40 cubic ft. (221 boxes)
Collection Number
11470
Summary
Records of a livestock company located in southeastern Wyoming.
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

In 1883 the Swan Land & Cattle Co. was organized and acquired land near the site of Chugwater, Wyoming. The company owned several ranches throughout the southeast corner of the state of Wyoming and leased land from several other ranches in the area for grazing purposes for the cattle and sheep they raised. The office building of the company suffered a fire in 1918 in which most of the business records were lost. In 1926, Swan Land and Cattle Company was liquidated and reorganized into the Swan Company. On November 30, 1950, the Swan Company was liquidated and dissolved.

Content DescriptionReturn to Top

The collection contains correspondence, ledgers, journals, agreements made with other land owners and the Union Pacific Railroad, leases, tax records, financial information, deeds, wills, diaries, wool count books, church programs and bulletins, work orders, equipment inventories, company store inventories, cash books, photographs, and maps.

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.

Restrictions on Use

Statement on Potentially Harmful Language and Images Found in Collections

The American Heritage Center aspires to approach all areas of our work in ways that are respectful to those who create, use, and are represented in our collections. For a variety of reasons, however, users may encounter offensive or harmful language or images in some of our finding aids, catalogs, and collection materials.

Note that the AHC does not censor or alter contents of the collections as they provide context and evidence of a time, people, place, or event. Therefore, we encourage users to bring questions and concerns about descriptions in our finding aids to our attention via email or anonymous web-form. For more information, read our full statement.

Preferred Citation

Item Description, Box Number, Folder Number, Collection Name, Collection Number, 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~15~15.

Administrative InformationReturn to Top

Arrangement

The collection is arranged into five series which include correspondence, financial records, photographs, artifacts, and maps. The correspondence series is divided into three sub-series: subject, alphabetical and chronological. The finanancial records are divided into two subseries: general finance and tax records.

Related Materials

There are no known other archival collections created by Swan Company at the date of processing.

Acquisition Information

The collection was received from Lawrence M. Woods in 2006 and John Staats in 2021, and purchased from AKM Group, Karen Belinky in 2018.

Processing Note

The collection was processed by Loreley Moore and Andrea Gietzen from 2007-2008 and updated by Jamie Greene in January 2020 and March 2022.

Links to digitized material were added by Ben Goldman in 2010-2011.

Detailed Description of the CollectionReturn to Top

Series I. CorrespondenceReturn to Top

Container(s) Description
Sub-series 1. Subject
Box
1
Albany City Government - Butler Welsh Greene Co.
1926-1962
2
Chicago, Burlington & Quincy Railroad Co. - Chugwater Valley Bank
1917-1959
3
Chugwater Valley Bank
1960-1968
4
Chugwater Valley Bank - Continental Oil Co.
1915-1968
5
Cordingly & Co. Inc. - Ferrall, Bard (Attorney)
1925-1951
6
Ferrall Bard (Attorney) - Fidelity & Depository Co. of Maryland
1926-1944
7
Fidelty &Depository Co. of Maryland - Gibson, R.
1927-1957
8
Gibson, R. - Irving, E.J.
1925-1946
John Clay & Co.
1918-1929
Box Folder
9 1
9 2
9 3
9 4
9 5
9 6
9 7
9 8
9 9
9 10
9 11
9 12
9 13
9 14
9 15
9 16
9 17
9 18
9 19
9 20
Box
10
John Clay & Co.
1930-1933
Box Folder
10 1
10 2
10 3
10 4
10 5
10 6
10 7
10 8
10 9
10 10
10 11
10 12
10 13
10 14
10 15
10 16
10 17
10 18
10 19
10 20
10 21
11
John Clay & Co.
1933-1937
Box Folder
11 1
11 2
11 3
11 4
11 5
11 6
11 7
11 8
11 9
11 10
11 11
11 12
11 13
11 14
11 15
11 16
11 17
11 18
12
John Clay & Co.
1937-1940
Box Folder
12 1
March 1937
12 2
12 3
12 4
12 5
12 6
12 7
12 8
12 9
12 10
12 11
12 12
12 13
12 14
12 15
12 16
12 17
12 18
12 19
12 20
13
John Clay & Co.
1940-1943
14
John Clay & Co.
1943-1946
15
John Clay & Co - John Deer Plow Co.
1943-1947
Folder
16 1
Konlod Ranch
1932-1935
La Grange Elevator
1936-1938
Box Folder
16 2-3
1936
16 4
1937
16 5
1938
Box Folder
16 6
La Grange Lumber Company
1928-1931
Lawyer, William F.
1930-1938
Box Folder
16 7
1930
16 8
1931-1933
16 9
1934-1938
Lee, Ray E. (Attorney)
1939-1946
Box Folder
16 10
16 11
16 12
16 13
16 14
16 15
16 16
1946
16 17
1946
16 18
1906-1960
Box Folder
16 19
Lewis, Claude
1928-1944
Lookout Ranch Foreman
1926-1946
Box Folder
16 20
16 21
17 1
17 2
17 3
17 4
17 5
17 6
17 7
17 8
17 9
17 10
17 11
17 12
17 13
17 14
17 15
17 16
1937-1938
17 17
1939-1940
17 18
1941
17 19
1942
17 20
1943
17 21
1944
17 22
1944
18 1
1944
18 2
1945
18 3-5
1946
Box Folder
18 6-17
Lookout Ranch Office
1919-1946
18 18 1928-1938
18 19
Lyman Farm Repairs
1951-1952
18 20
McCartney and Markham Grain Company
1930-1933
19
Marster, Walter M. (Wool) - Morris, D.M.
1927-1942
20
Morris, D.M. - Platte County
1923-1949
21
Platte County - Regional Agricultural Credit Corp. in Sioux City, Iowa (Farm Credit Administration)
1927-1949
22
Regional Credit 1A - State Commission of Public Lands
1899-1944
218
Staats, Mr. and Mrs. R.L. (letters to)
1913-1970
23
State Commission of Public Lands
1930-1945
24
State Commission of Public Lands - State of Wyoming (General)
1926-1950
25
State of Wyoming- General - Stock Growers Bank
1925-1954
26
Stock Grower's National Bank
1932-1938
27
Stock Grower's National Bank
1938-1963
28
Summit Grain Co. - Swan Co. (Chugwater Office)
1929-1940
29
Swan Co. Chugwater Office - Swan Merchantile Store
1911-1952
30
Swan Mercantile Store
1928-1942
31
Swan Mercantile Store - T.B. Hord Grain Co.
1911-1946
32
T.B. Hord Grain Co. - Templin & Brown
1928-1944
33
Templin & Brown
1935-1942
Box Folder
33 1-3
1935
33 4-5
1936
33 6-7
1937
33 8
1938
33 9-11
1939
33 12
1940
33 13
1941-1942
Templin, Curtis (Swan Company Manager)
1909-1953
Box Folder
33 14
33 15
33 16
33 17
33 18
33 19
33 20
33 21
34 1
34 2
34 3
34 4
34 5
34 6
34 7
34 8
1940
34 9
1941
34 10
1942
34 11
1943-1944
34 12
1945
34 13
1946
34 14
1947-1948
34 15
1949-1953
Templin, Curtis (Feeding Account)
1939-1962
Box Folder
34 16
1939, 1941
34 17
1942-1946
34 18
1946-1947
34 19
1948
35 1
1949-1962
Box
35
Union Pacific Railroad
1927-1954
Box Folder
35 2
35 3
35 4
35 5
35 6
35 7
35 8
35 9
35 10
35 11
35 12
35 13
35 14
35 15
35 16
1941-1942
35 17
1943
35 18
1944
35 19
1945
35 20
1946
35 21
1947
35 22
1948-1949
35 23
1950, 1952
35 24
1953-1954
36
Union Pacific Railroad - United States, General
1920-1957
37
United States, General
1943-1949
Box Folder
37 1
37 2
37 3
37 4
37
United States - Social Security Board
1938-1942
Box Folder
37 5
37 6
Folder
37 7-14
Updike Grain Corporation
1935-1947
37 15-18
Vandehei, Earl & Curtis Templin
1954-1965
37 19-20
Winston, Strawn & Shaw
1926
Worthen, J.C. (Auditor)
1926-1965
Box Folder
38 1
38 2
Wyoming Development Company
1926-1942, 1944-1948, 1973-1974, 1980
Box Folder
38 3
1926-1932
38 4
1933-1942
38 5
1944-1945
38 6
1946-1948, 1973-1974, 1980
Box Folder
38 7-11
Wyoming Production Credit Association
1934-1937
38 12
Wyoming Unemployment Tax
1939-1947
38 13-17
Wyoming Wool Grower's Association
1926-1944
220
Christmas Greetings booklets by John Clay
1921, 1933
Sub-series 2. Alphabetical
Box Folder
38 18-19
Aa - Ag
1926-1943
39
Ah - Bl
1931-1943
40
Ba - Chy
1931-1943
41
Cl - Dl
1931-1943
42
Doa - Fug
1930-1943
43
Gal - Harr
1931-1943
44
Hard - Jon
1927-1943
45
Jon - Lau
1928-1943
46
Leg - Men
1926-1948
47
McC - Moy
1928-1943
48
Mon - Pey
1928-1943
49
Pa - Pi
1928-1943
50
Ra - Sn
1928-1943
51
So - Sp
1931-1943
52
Ta - Wa
1928 -1944
53
We - Z
1928-1943
Sub-series 3. Chronological
Box
54
1910-1919
55-64
1920-1929
65-80
1930-1939
81-88
1940-1949
88-94
1950-1959
95-97
1960-1969
97
1970-1979
97
1980-1989

Series II. Financial RecordsReturn to Top

Container(s) Description
Sub-series 1. General Finance
Box
98
Receipt files
1941- January, 1942
99
Receipt files
February - July, 1942
100
Receipt files
August, 1942 - January, 1943
101
Receipt files
February - August, 1943
102
Receipt files
September, 1943 - April, 1944
103
Receipt files
May, 1944 - January, 1945
104
Receipt files
February, 1945 - January, 1946
105
Receipt files
February, 1946 - June, 1947
106
Receipt files
July, 1947 - 1951
107
Ledgers and Stock certificates
1944-1982
108
Livestock reports, Annual reports, Records of minutes, Notebooks regarding certificate of incorporation
1891-1931
109
Ledgers
1927-1937
110
Annual statements
1915-1926
111
Company accounts
1917-1920
112
Company accounts, F-L
1920-1940
113
Company accounts, A-E
1920-1940
114
Company accounts, M-P
115
Company accounts
1920-1930
116
Meeting minutes, Report and appraisal of land
1911-1944
117
Company accounts, Q-Z
118
Company accounts
1930-1939
119
Company accounts, A-Z
120
Financial papers
1936-1950
121
Stock certificates; Condition statements, and Annual reports
1918-1947
122
Stock certificates, Board of directors meeting notes, Certificates of incorporation
1926-1969
123
Vouchers, Expenses, Wool shipments, Leases, Proxy statements
1918-1951
124
Oil & gas licenses, Contracts, Leases, Proxy statements, Certificates of incorporation
1918-1954
125
Water permits, Blueprints, Annual statements, Sheep statements, Horse statements, Cattle statements, Shearing reports
1927-1974
126
Financial papers
1910-1989
127
Financial notebooks, Address books, Wool shipping weights logs
1922-1944
128
Hay statements
1910-1946
129
Hay statements, Hay books, Phone logs
1910-1969
130
Deeds
1889-1944
131
Deeds
1883-1946
132
Deeds, Stock certificates, Expense reports
188-1944
133
Deeds, Titles
1919-1943
134
Annual reports
1920-1950
135
Annual report and balance sheets
1920-1950
136
Financial wage statements, Time sheets
1910-1969
137
Financial wage statements
1920-1949
138
Annual statements, Assesment schedules, Abstract chain of title agreements, State and school land contracts, Deeds, Receipts, Financial papers
1876-1959
139
Loan Applications & budgets, Lease agreements & contracts, Deeds, Swan Land Titles, Taxation & reorganization, Scottish accounts
1920-1968
Box Folder
139 1 1926-1937
139 2 1950
139 3-4
Lease Agreements and Contracts
1920-1929
139 5-8
Deeds
undated
139 9
Swan Land Titles
undated
139 10
Taxation and Reorganization, Scottish Accounts
1923
139 11-21
Business and Financial Correspondence with Scotland
1928-1968
140
Income and profit taxes, Lease agreements, Leases (individual names), Receipts, Receipt books
1913-1916
141 1925-1935
142
Lease agreements (School lands and State lands)
1905-1960
190
Journal
1881-1883
144
Journal
1920-1926
145
Journal
1938-1942
146
Journal 1
1926-1931
147
Journal 2
1931-1936
148
Journal 3
1917-1921
149
Journal 3
1936-1942
150
Journal 4
1942-1950
151
Ledger
1917-1920
152
Ledger
1938-1950
153
Ledger 1
1928-1933
154
Ledger 2
1921-1925
155
Ledger 2
1935-1942
156
Ledger 3
1935-1942
157
Cash (Index)
1946-1950
191
Cash
1917-1918
158
Cash
1918-1919
159
Cash
1919-1920
160
Cash 1
1927-1929
161
Cash 2
1929-1931
162
Cash 3
1931-1933
163
Cash 4
1920-1922
164
Cash 4
1933-1935
165
Cash 5
1922-1923
166
Cash 5
1935-1936
167
Cash 6
1923-1925
168
Cash 6
1937-1938
169
Cash 7
1925-1927
170
Cash 7
1938-1940
171
Cash 8
1940-1942
172
Cash 9
1942-1944
173
Cash 10
1944-1947
174
Cash 11
1947-1951
180
Payroll registers
1918-1925
181
Abstract of Title, Account books
1940-1947
182
Land deeds & maps
1926-1943
184
Livestock statements
1916-1933
185
Swan Company corporate records
1926-1950
186
Hay Registers
1928-1938
187
Hay Registers, Alfafa & native log
1917-1946
188
Ledgers
1911-1951
189
Account log, Hay Register, Ledgers
1922-1946
216
Bank Registers, Diaries of Curtis Templin
1920-1970
217
Agreements
1917-1928
217
Blank Money Notes
undated
217
Certificates of Abstracter
1882-1902
217
Chugwater Valley Irrigation Company (articles of incorporation, stock tax, telegrams, checks)
1913-1958
217
Legal documents - miscellaneous (leases, deeds, agreements, contracts, notes, certificates)
1882-1973
217
Limited Annual Reports and Balance Sheets
1889-1951
217
Warranty Deeds and Abstract of Titles
1883-1943
219
Certificates - high school diplomas, intermediate department promotion, memberships
1910-1921
220
Annual Report and Balance Sheets - 9th annual report
December 31, 1934
220
Livestock reports: Transfer Report for a Percheron Stallion
December 31, 1910
220
Report to Shareholders - Swan Land and Cattle Company
December 20, 1887
220
Special Resolution for Transfer of Company
December 15, 1944
220
Swan Land Titles - Platte County, Wyoming Land Title
March 15, 1876
Sub-series 2. Tax Records
Box
175
Tax schedules
1917-1927
176
Tax schedules
1928-1932
177
Tax schedules
1933-1937
178
Tax schedules
1939-1945
179
Tax schedules
1946-1950

Series III. Photographs, 1887-1965Return to Top

Container(s) Description Dates
Box
198 1887-1965

Series IV. ArtifactsReturn to Top

Container(s) Description
Box
193
Newspaper clippings regarding Two Bar Cattle Ranch and home of Curtis Templin
1948-1960
199
Salt samples, rice bags and obsidian
undated

Series V. MapsReturn to Top

Container(s) Description
Box
143
Land maps and blueprints
undated
183
Land maps and blueprints
undated
192-197
Land maps and blueprints
undated
200-215
Land maps and blueprints
undated
221
Lands of the Swan Land and Cattle Company in Platte, Goshen, and Laramie Counties, Wyoming and Scottsbluff County, Nebraska
February 1912

Names and SubjectsReturn to Top

Subject Terms

  • Cattle trade -- Wyoming -- 19th century.
  • Cattle trade -- Wyoming -- 20 century.
  • Ranching -- Wyoming -- 19th century.
  • Ranching -- Wyoming -- 20 century.
  • Sheep ranchers -- Wyoming -- 19th century.
  • Sheep ranchers -- Wyoming -- 20 century.

Corporate Names

  • Swan Land and Cattle Company.

Geographical Names

  • Wyoming -- History -- 1890-1918.
  • Wyoming -- History -- 1946-
  • Wyoming -- History -- To 1889.
  • Wyoming -- History --1919-1945.