Miscellaneous primary documents collection, 1731-1977
Table of Contents
Overview of the Collection
- Title
- Miscellaneous primary documents collection
- Dates
- 1731-1977 (inclusive)Date of CollectionDate of Collection
- Quantity
- 2.30 cubic ft. (5 boxes)
- Collection Number
- 10734
- Summary
- Letters, legal and financial documents, and other items without context but having intrinsic interest.
- 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 Note
Content Description
The Miscellaneous Primary Documents Collection contains original documents from a variety of sources. The documents may stand as examples of their type, of their time, or of their area. Included are materials on banks and banking, express companies, fraternal organizations, mining, and railroads. There are letters regarding mill work in New Hampshire and military life at western forts. There are also letters and signatures of well-known persons, including General George Custer and Tom Horn.
Use of the Collection
Restrictions on Use
Copyright InformationThe 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 CollectionsThe 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.
Administrative Information
Related Materials
Acquisition Information
This material was received from various or unknown sources at various times. The collection was compiled by the staff of the American Heritage Center.
Processing Note
The collection was arranged and described by D. Claudia Thompson in February 2001 and updated in December 2020 and updated by Jamie Greene in October 2022 and June 2025.
Detailed Description of the Collection
-
Series I. Biographical
-
Description: Astor, John Jacob - Receipt for 77 muskrat(?) skins, signed by AstorDates: 1789Container: Box 5
-
Description: Carnegie, Andrew - Contract between Daniel C. French, New York, and Andrew Carnegie in which French agrees to design a monument to the memory of Col. James Anderson, signed by CarnegieDates: 1893Container: Box 5
-
Description: Coleridge, Samuel Taylor - Letter to Mr. CottleDates: 1795Container: Box 5
-
Description: Cooke, Jay - Letter from Cooke to Karl Brom (1868), 3 checks (1 signed by Cooke)Dates: 1863, 1868, 1873Container: Box 5
-
Description: Cooper, James Fenimore - Check, signed by CooperDates: 1837Container: Box 5
-
Description: Custer, George A. - Letter from Custer to BarkerDates: 1870Container: Box 5
-
Description: Davis, Jefferson - 4 checks, signed by DavisDates: 1871-1872Container: Box 5
-
Description: Francis, Nichols - Notarized copy of naturalization certificate of 1857Dates: 1890Container: Box 3
-
Description: Girard, Stephen - Letter to Ingersoll and Duponeau regarding lawsuitDates: 1811Container: Box 5
-
Description: Grey, Zane - Check, signed by GreyDates: 1932Container: Box 5
-
Description: Harding, William G. - Check, endorsed by HardingDates: 1900Container: Box 5
-
Description: Horn, Tom - Letter to Bob MeldrumDates: 1903, April 14Container: Box 5
-
Description: Linton (Lieutenant Colonel) - Account bookDates: 1844-1851Container: Box 1
-
Description: McAdie, Mary - Letter to Dr. Hall, written in Charlottesville, VirginiaDates: 1950, March 21Container: Box 1
-
Description: Morris, Robert - Letters (2) to John Delancey, New York, promissory notes, receipt, all signed by MorrisDates: 1783, 1796-1797, 1809Container: Box 5
-
Description: Schlesinger, Arthur - Letter to George McCullough, New York City, expressing appreciation; White House letterheadDates: 1962, November 2Container: Box 5
-
Description: Steinmetz, Charles P. - Check, signed by SteinmetzDates: 1904Container: Box 5
-
Description: York, Alvin C. (Sgt.) - Receipt of Alvin C. York Industrial Institute, signed by YorkDates: 1927Container: Box 5
-
-
Series II. Geographical
-
Description: California - Bodie - Notices and receiptsDates: 1892-1900Container: Box 1
-
Description: California - Placer County Brand BookDates: 1854-1915Container: Box 1
-
Description: California - San Francisco - Mortgage blank of Charles McC. Delaney, attorney at lawDates: 1850sContainer: Box 1
-
Description: California - Spring Valley Water Works - Receipts, San FranciscoDates: 1872, 1896Container: Box 1
-
Description: California - Union Iron Works and Bethlehem Shipbuilding Corporation - Legal documentsDates: 1909-1918Container: Box 1
-
Description: California - Visitacion Water Company - Receipt, San FranciscoDates: 1891Container: Box 1
-
Description: Colorado - Certificates of Authority - C.P. Shields Hardware Company; Centennial Investment Company; Clear Creek Miner Printing and Publishing Company; Idaho Springs Manufacturing and Novelty CompanyDates: 1903-1904, 1912Container: Box 3
-
Description: Colorado - Certficates of Authority - Mining Companies - Calumet and Colorado; Clear Creek-Gilpin Ore; Elwood Mining and Milling; Griffith Mountain Mining and Milling; Hot Time Transportation, Tunnel, Drainage, Mining and Milling; Hyattsville Mining, Milling, Tunnel and Transportation; Independent; Kaverne Mining and Milling; Long Island Coal and Oil; Metropolitan Mining, Milling, Tunnel and Transportation; Millard; Miller Esperance Mining and Milling; Mother Lode; Old Town Consolidated; Old Town Mining and Milling; Viola Gold Mining and Development; Waltham Mining and MillingDates: 1901-1918Container: Box 3
-
Description: Colorado - Miscellaneous business, financial, legal, and publicity documentsDates: 1887-1899Container: Box 1
-
Description: Confederate States of America - Receipt, money order, blank treasurer's noteDates: 1864, undatedContainer: Box 1
-
Description: Cuba - License to disembark (Spanish language)Dates: 1859?Container: Box 1
-
Description: Georgia - Letter from Eliza Ann Watt, Forsyth CountyDates: 1838Container: Box 1
-
Description: Idaho (Territory) - Letters from "Rush"Dates: 1872Container: Box 1
-
Description: Idaho (Territory) - Mining indenture concerning the "Yorker" in Carson District, Owyhee CountyDates: 1864Container: Box 1
-
Description: Iowa - Letters to Joseph LenhartDates: 1854-1858Container: Box 1
-
Description: Louisiana - Price-Underwood Land, Sulphur, & Oil Company - ConveyanceDates: 1916Container: Box 1
-
Description: Louisiana - Treasury warrant in favor of B.P. Blanchard, registrar of votersDates: 1872Container: Box 1
-
Description: Massachusetts - Sheriff's warrant to arrest Richard Wilham on suit of William Ware for debt, Suffolk County (partially printed form)Dates: 1731Container: Box 1
-
Description: Massachusetts - Bail bond of John Pearson in suit brought by Sarah Brigham, widow, Worcester County (partially printed form)Dates: 1771Container: Box 1
-
Description: Massachusetts - Certificate of money due Benjamin Parker, Essex County; draft in favor of Thomas Miner on Newburyport; draft of Howel Cotton Company, BostonDates: 1782, 1801, 1899Container: Box 1
-
Description: Mexico - Fractional currency from States of Sonora and Chihuahua (8 items)Dates: 1913-1914Container: Box 1
-
Description: Michigan - Land deed, Mineral Point, Michael and Frederick Tihre to Joseph HebareDates: 1841Container: Box 3
-
Description: Montana - Stock Inspector and Detective Fund warrants (3), HelenaDates: 1885, 1889Container: Box 1
-
Description: Montana - Treasury warrants (3), HelenaDates: 1887, 1889Container: Box 1
-
Description: Montana - T.C. Power & Brother Company - Commission merchants and steamboat agents, Fort Benton; checks, steamboat pass, letter regarding collection of money dueDates: 1881-1882, 1884Container: Box 1
-
Description: Montana - Virginia City - Miscellaneous letters and financial documentsDates: 1881-1891Container: Box 1
-
Description: Montana - Virginia City Brewery - LedgerDates: 1864Container: Box 1
-
Description: Nevada - Bullfrog and Rhyolite - Letters and financial documentsDates: 1879-1909Container: Box 1
-
Description: New Hampshire - Angell Family Letters - 2 letters to Miriam Angell from her mother and sister regarding home life and mill workDates: 1850-1851Container: Box 1
-
Description: New Jersey - Checks of Township of North Bergen Fire Department; Post Office Department draft in favor of Centreville, New Jersey, postmasterDates: 1858, 1918, 1920, 1924Container: Box 1
-
Description: New Mexico - Letter of M.W. Mills, Springer, New Mexico, to John Lee, Las Animas, New Mexico, regarding property and debtsDates: 1888Container: Box 1
-
Description: New Mexico - Brief, Palomas de Terrenos et al. vs. Walter D. Hawk et al., suit in New Mexico District Court regarding land in MexicoDates: circa 1913Container: Box 1
-
Description: New York - Indenture - James McGahan Jr. to Julius JohnsonDates: 1841Container: Box 1
-
Description: New York - Letter from John. A. Parker, Wool Growers Bank, New York, to Thomas Turner, Albany, New York, regarding transfer of unidentified stockDates: 1839Container: Box 1
-
Description: New York - Nassau County Water Department receipt; check of Adjutant General's officeDates: 1871, 1920Container: Box 1
-
Description: Ohio - United States Distillery Warehouse stamps, 1st District, State of Ohio, issued to Gerke & Lippelmann by William H. Taft, collector, signed by TaftDates: 1878Container: Box 2
-
Description: Pennsylvania - Jared M. Brush (iron manufacturer) - ReceiptDates: 1863Container: Box 2
-
Description: Pennsylvania - Mutual Live Stock Insurance policy for William R. Vandegraft, BristolDates: 1863Container: Box 3
-
Description: Pennsylvania - State bond to Jacob Rott of Bethlehem for use of horse; promissory note of Michael Lando, Pottsville; promissory note (blank)Dates: 1780, 1839, circa 1870Container: Box 2
-
Description: South Carolina - Revenue bond scripDates: 1872Container: Box 2
-
Description: Texas - Thornton & Barton Gin Company - Certificates and petitionDates: 1921Container: Box 2
-
Description: Texas - Treasury warrants (4); one signed by Sam HoustonDates: 1838, 1861, 1864Container: Box 2
-
Description: United States - Piece of paper containing notes of interest paid on loan certificates, no place indicated, signatures of Samuel Folsom, George AtkinsonDates: 1780Container: Box 2
-
Description: United States - Contonment Foranack - Note of debt to Reuben Randle and Joseph Wicks for hauling freight to cantonmentDates: 1813Container: Box 2
-
Description: United States - North American Land Company - Supplementary articles of agreement; company based in Philadelphia, no indication of location of landsDates: circa 1795Container: Box 2
-
Description: Vermont - Warranty deed, Emory Wood to Henry A. Wood, BrattleboroDates: 1872Container: Box 3
-
Description: Washington (State) - Walla Walla Union newspaper - receiptDates: 1871Container: Box 2
-
Description: Wyoming - Letter from Jessie in Cheyenne to Stirling Birmingham (brother?) in Laramie, discussing school and personal mattersDates: 1886, JanuaryContainer: Box 2
-
Description: Wyoming - Letters from E.H. French, civil engineer in Casper, Wyoming, to A.F. Walton, John S. Knox, receipt, payroll, placer location, regarding oil venturesDates: 1893-1896Container: Box 2
-
Description: Wyoming - Mary Roach - Land deed for 160 acres near LanderDates: 1912Container: Box 2
-
Description: Wyoming - Poem by O.J. Schuster, "Wyoming University", with letterDates: 1950Container: Box 2
-
-
Series III. Subject
-
Description: Banks - American Exchange in Europe - Blank checksDates: circa 1880Container: Box 2
-
Description: Banks - California - Checks of Bank of California and Nevada Bank, San FranciscoDates: 1870-1872, 1896Container: Box 2
-
Description: Banks - Colorado - Checks from Colorado Springs, Fort Lupton, Georgetown, GoldenDates: 1873-1900Container: Box 2
-
Description: Banks - Connecticut - Checks, Fairhaven Bank; Farmer's & Mechanics Bank, Hartford; New Haven Bank; Phoenix Bank, HartfordDates: 1806, 1840, 1844, 1845, 1853, 1858Container: Box 2
-
Description: Banks - District of Columbia - Checks, Lincoln National Bank; Federal ReserveDates: 1896, circa 1900Container: Box 2
-
Description: Banks - Illinois - Checks, Peoples National Bank, Rock IslandDates: 1880, 1893Container: Box 2
-
Description: Banks - Indiana - Check, First National Bank, WarsawDates: 1875Container: Box 2
-
Description: Banks - Iowa - Check, First National Bank, Red OakDates: 1899Container: Box 2
-
Description: Banks - Maine - Checks (blank), Canal National Bank and Second National Bank, PortlandDates: undatedContainer: Box 2
-
Description: Banks - Maryland - Checks, First National Bank, Havre de GraceDates: 1889, 1899-1900Container: Box 2
-
Description: Banks - Massachusetts - Checks, Boston National Bank, City Bank, Globe National Bank, Boston; First National Bank, Fall River; Wachusett National Bank, Fitchburg; First National Bank, Leominster; First National Bank of Marlboro; First National Bank of New Bedford; Northborough National Bank; Hampshire County National Bank, Northampton; Chapin Banking & Trust Company, Springfield; City National Bank and Worcester National Bank, Worcester.Dates: 1857-1912Container: Box 2
-
Description: Banks - Michigan - Check, Commercial Exchange Bank of Channing Whitney, AdrianDates: 1899Container: Box 2
-
Description: Banks - Montana - Checks, First National Bank of HelenaDates: 1868-1869Container: Box 2
-
Description: Banks - Montana - L.H. Hershfield (Helena) - ChecksDates: 1866-1867, 1881Container: Box 2
-
Description: Banks - Nebraska - Checks, Ottis & Murphy, Humphrey; Citizens National Bank of Norfolk; Pierce County Bank, Pierce; Stanton County Bank, StantonDates: 1880-1882, 1899-1900Container: Box 2
-
Description: Banks - Nevada - Checks, Carson City Savings Bank, CarsonDates: 1879, 1883Container: Box 2
-
Description: Banks - New Hampshire - Check, First National Bank of ManchesterDates: 1900Container: Box 2
-
Description: Banks - New Jersey - Checks, Merchants National Bank, Newton; First National Bank, Red BankDates: 1878, 1882, 1889Container: Box 2
-
Description: Banks - New York - Checks, First National Bank, Cooperstown; First National Bank, Jamestown; Manhattan Company; Mohawk Valley Bank, Mohawk; Bank of the State of New York, Chemical National Bank, Fourth National Bank, Mechanics Bank, Ocean Bank, and Seaboard National Bank, City of New York; First National Bank, Warwick; N.F. MooreDates: 1828-1913Container: Box 2
-
Description: Banks - Pennsylvania - Checks, J.P. Sherwin, Pottsville; First National Bank of Reading; First National Bank, StroudsburgDates: circa 1850, 1883, 1918Container: Box 2
-
Description: Banks - South Carolina - Blank checks, Farmers and Mechanics Bank, ColumbiaDates: circa 1900Container: Box 2
-
Description: Banks - South Dakota - Check, Bank of WolseyDates: 1899Container: Box 2
-
Description: Banks - Virginia - Checks, First National Bank, Clifton Forge; National Exchange Bank, RoanokeDates: 1903, 1914Container: Box 2
-
Description: Civil War - "The Messenger" hand-written newspaper, Vol. 1, no. 1, Newport (Rhode Island?), includes poem, brief war newsDates: 1864, NovemberContainer: Box 2
-
Description: Express Companies - Adams - ReceiptsDates: 1858-1867Container: Box 2
-
Description: Express Companies - American - Legal statement (signed by Henry Wells, William Fargo, John Butterfield), receipts, letterDates: 1854-1857Container: Box 2
-
Description: Express Companies - Cheney & Company's United States & Canada - Receipt, signed H. WellsDates: 1861Container: Box 2
-
Description: Express Companies - Harnden - ReceiptDates: 1863Container: Box 2
-
Description: Express Companies - Livingston & Wells - ReceiptsDates: 1845-1846Container: Box 2
-
Description: Express Companies - Merchants Western Line - ReceiptDates: 1857Container: Box 2
-
Description: Express Companies - National - Postal coverDates: 1896Container: Box 2
-
Description: Express Companies - United States - ReceiptDates: 1863Container: Box 2
-
Description: Express Companies - Wells & Company - ReceiptsDates: 1849-1850Container: Box 2
-
Description: Express Companies - Wells Fargo & Company - Receipts, memorandum of gold bullion deposited at U.S. Assay Office, New YorkDates: 1883-1896Container: Box 2
-
Description: Fraternal Organizations - Freemasons - Letters and receipt (California, New York)Dates: 1873-1889Container: Box 2
-
Description: Fraternal Organizations - Independent Order of Odd Fellows - Certificates, letters, circulars (various places)Dates: 1870-1912Container: Box 2
-
Description: Fraternal Organizations - Knights of Pythias - Miscellaneous documents (various places)Dates: 1875-1902Container: Box 2
-
Description: Fraternal Organizations - Sons of Temperance - Certificate (Virginia)Dates: 1848Container: Box 2
-
Description: Frontier Army - Department of the Platte - Table of rates for transportation service listing names of contractorsDates: 1882Container: Box 2
-
Description: Frontier Army - Fort Boise - Two letters from Theodore EckersonDates: 1866Container: Box 2
-
Description: Frontier Army - Fort Fred Steele - Correspondence regarding difficulties with railroad crossingDates: 1874Container: Box 2
-
Description: Frontier Army - Fort Union (New Mexico) - Special orders regarding disposition of 125th regiment of United State Colored TroopsDates: 1866Container: Box 2
-
Description: Fur Trade - Promissory notes (5) and receipt made by and in favor of August Chouteau, William Clark, Joseph Papin, John O'Fallon, etc.Dates: 1807-1822Container: Box 2
-
Description: Hunting - License to Kill Caribou - to Robert E. Herman?Dates: 1914Container: Box 2
-
Description: Lumber Companies - International Lumber and Development Company - Letters, printed material, financial documentsDates: 1907-1912Container: Box 2
-
Description: Mexican War - Letter from W.J. Wall(?) to General N. Town(?)Dates: 1848, March 14Container: Box 2
-
Description: Military (correspondence, biographical information, and legal documents)Dates: 1817-1900Container: Box 2
-
Description: Mining - Absolute Mining Company - Virginia City, Nevada; articles of incorporationDates: 1877Container: Box 2
-
Description: Mining - Chicago Gold Mining Syndicate - Amador City, California; pay voucherDates: 1894Container: Box 2
-
Description: Mining - Clipper Canyon deposits - pencil sketch map, no state indicatedDates: undatedContainer: Box 3
-
Description: Mining - Deer Lodge Mines - Deer Lodge County, Montana; blank claim location formDates: circa 1860sContainer: Box 2
-
Description: Mining - Iron Cliffs Company - Negaunee, Michigan; pay voucherDates: 1873Container: Box 2
-
Description: Mining - Kamchatka Peninsula gold deposits, Russian language mapDates: 1919Container: Box 3
-
Description: Mining - Kansas & Texas Coal Company - Kingman, Kansas; correspondence regarding bond coupons of City of Kingman held by coal companyDates: 1891Container: Box 2
-
Description: Mining - Quincy Mining Company - Lake Superior; checksDates: 1866-1867Container: Box 2
-
Description: Mining - Savage Mine - Virginia City, Nevada; pay receipts (3)Dates: 1867Container: Box 2
-
Description: Mining - Sterling Silver Mining Company - Kingston (state unknown); receiptDates: 1865Container: Box 2
-
Description: Mining - Torchlight Drilling and Mining Association - Correspondence from Philip S. Minor, Geologist to Henry E. Perkins (banker, investor, Mayor of Sturgis and State Senator in South Dakota)Dates: June 28, 1905Container: Box 2
-
Description: Petroleum - Oil lands in Warren County, Pennsylvania, map (hand-drawn)Dates: undatedContainer: Box 3
-
Description: Post Office - Centennial, Wyoming - Post card with Centennial postmark, last day of issueDates: 1975Container: Box 2
-
Description: Post Office - Lindbergh First Flight Across Atlantic - Commemorative coversDates: 1977Container: Box 2
-
Description: Railroads - American Railroad Journal - Newspapers (2)Dates: 1832, 1834Container: Box 4
-
Description: Railroads - Boston & Providence - Bills and receiptsDates: 1864-1870Container: Box 4
-
Description: Railroads - Boston & Providence - Payroll and labor recordsDates: 1864-1870Container: Box 4
-
Description: Railroads - Boston & Providence - Shipping invoicesDates: 1864-1869Container: Box 4
-
Description: Railroads - Boston & Providence - Stock certificates and correspondence regarding sharesDates: 1838, 1846, 1865, 1871Container: Box 4
-
Description: Railroads - Boston, Clinton, Fitchburg and New Bedford - ChecksDates: 1877-1882Container: Box 4
-
Description: Railroads - Buffalo & State Line - ReceiptDates: 1859Container: Box 4
-
Description: Railroads - Camden & Amboy - ReceiptDates: 1851Container: Box 4
-
Description: Railroads - Cape Cod - Blank checksDates: undatedContainer: Box 4
-
Description: Railroads - Columbus & XeniaDates: 1925Container: Box 4
-
Description: Railroads - Duxbury & Cohasset - Blank checksDates: undatedContainer: Box 4
-
Description: Railroads - New Bedford - CheckDates: 1873Container: Box 4
-
Description: Railroads - New York & Harlem - Pass, signed by William H. VanderbiltDates: 1868Container: Box 4
-
Description: Railroads - New York & New England - ChecksDates: 1881-1882Container: Box 4
-
Description: Railroads - Old Colony & Fall River - CheckDates: 1863Container: Box 4
-
Description: Railroads - Old Colony & Newport - Checks, bills and receipts, payroll records, etc.Dates: 1864-1877Container: Box 4
-
Description: Railroads - Saint Francois County - CheckDates: 1913Container: Box 4
-
Description: Railroads - Stoughton Branch - Payroll recordsDates: 1864, 1869Container: Box 4
-
Description: Railroads - Taunton Branch - Account sheetDates: 1868Container: Box 4
-
Description: Railroads - Union Pacific - Freight billDates: 1869Container: Box 4
-
Description: Railroads - Warren - Stock book (1 page only)Dates: 1863Container: Box 4
-
Description: Roads - Manheim & Lebanon Plank & Turnpike Road Company - Dividend bookDates: 1855-1856Container: Box 2
-
Description: Shipping - Payroll of dock men, B N & N Y S & B Co.Dates: 1866, NovemberContainer: Box 2
-
Description: South Sea Company - Power of attorney to dispose of South Sea stock, Sir William Heathcote to Richard MartinDates: 1736Container: Box 2
-
Description: Yellowstone National Park - Letter from Ada to BettyDates: 1906, August 24Container: Box 2
-
Names and SubjectsReturn to Top
Subject Terms
- Banks and banking -- United States
- Mines and mineral resources -- United States
- Railroads -- United States
- Textile industry -- Social aspects -- New Hampshire
Corporate Names
- United States. Army -- 19th century
Other Creators
-
Personal Names
- Custer, George A. (George Armstrong), 1839-1876
- Horn, Tom, 1860-1903
