View XML QR Code

William Parkhurst Winans Papers, 1815-1917

Overview of the Collection

Creator
Winans, W. P. (William Parkhurst), 1836-1917
Title
William Parkhurst Winans Papers
Dates
1815-1917 (inclusive)
Quantity
5 Linear feet of shelf space, (10 Boxes)
Collection Number
Cage 147 (collection)
Summary
Correspondence, business records, diaries, manuscripts on church matters and the history of Stevens County, clippings, scrapbooks, photographs and printed material. Includes an unpublished census (1870) of the Indian tribes in northeastern Washington Territory compiled by Winans while special agent for the non-treaty tribes, predecessor of the Colville Indian Reservation Agent.
Repository
Washington State University Libraries' Manuscripts, Archives, and Special Collections (MASC)
Manuscripts, Archives, and Special Collections
Terrell Library Suite 12
Pullman, WA
99164-5610
Telephone: 509-335-6691
mascref@wsu.edu
Access Restrictions

This collection is open and available for research use.

Languages
English
Return to Top

Biographical Note

William Parkhurst Winans was born in Elizabeth, New Jersey on January 28,1836, one of eight children born to Jonas Wood Winans and Sarah Stiles. W.P Winans’s ancestry can be traced to the Revolutionary War in the figure of one Isaac Winans (1710-1780), who served as a member on the committee of public safety. Isaac Winans died after being imprisoned by the British.

In 1859 W.P. Winans journeyed westward from Springfield, Illinois, arriving at the Umatilla River in Oregon in September of that year. He worked as a warehouseman and schoolteacher in the winter of 1860-1861, and was a clerk of the first Oregon election in 1860. In July of 1861 he moved to Fort Colville, Washington, where he was appointed deputy county auditor of Spokane County before becoming auditor in 1862. During this period Winans’s career followed parallel paths in business and government. He was appointed clerk for the United States district court comprising Spokane and Missoula counties, serving under Judge E.P. Oliphant. Winans’s owned a general store when in 1866 he was elected county superintendent of schools. In 1867, 1868 and 1871, he represented Stevens County in the Washington territorial legislature. A significant part of Winans’s career began in 1870, with his appointment as Sub-Indian Agent of the six non-treaty tribes in the Colville region that had declined to make peace with the Federal government. It was in this capacity that, in 1872, he successfully argued against the directive of President Grant that would have given the Colville Valley Indian tribes areas in Stevens County where white settlers had previously established themselves under laws associated with "pre-emption" and homestead rights. This decision caused a great deal of controversy at the time. W.P. Winans was married to Lydia (or Lidia) Moore (d. 1876) in 1868 or 1869, and to Christine McRae in 1879.

In 1874 Winans moved from Colville to Walla Walla, entering into the mercantile firm of Johnson, Rees & Co. (later Rees, Winans & Co.) He traveled widely in Europe during this period and had local interests in farming, merchandising, freighting, and banking. He was also active in civic, church, and business affairs, serving in the latter capacity as a member of the board of directors of First National Bank of Walla Walla and as President of Farmer’s Savings Bank from 1890 until 1917. William Parkhurst Winans died on April 22, 1917.

Return to Top

Content Description

The archive of William Parkhurst Winans consists of business and government records, diaries and correspondence, and manuscripts on church matters and Stevens County (Washington) history. Also included are clippings, photographs, maps, memorabilia, and miscellaneous material.

The business records show cartage rates (wagon freighting) for the Pacific Northwest, prices for goods, rates and patterns of commodities consumption, freight routes, stock inventories, and banking and investment information for the Walla Walla region.

The church material chiefly centers on the First Presbyterian Church of Walla Walla, and includes both printed and manuscript records.

The material relating to the history of Stevens County, Washington, consists of the letters- first-hand accounts, observations, and reminiscences- that Winans acquired in the course of gathering information and resources for an unpublished typescript titled Stevens County, Washington: Its Creation, Addition, Subtraction and Division (1904). A notable item here is a 6-leave holograph document from the Fall of 1897 that purports to be an eyewitness account of the Whitman Massacre, as told by a Mrs. Delaney (formerly Matilda Sager) to P.M. Winans. The prominent frontier historian Frederick Jackson Turner urged Winans to preserve his diaries because they would provide future historians with invaluable primary source material on the details of pioneer life in the Pacific Northwest.

The Indian material dating from Winans’s period as Sub-Indian Agent is significant. A noteworthy item is an 1870 census of the Indian tribes in northeastern Washington (Territory), including the Okanagans, Calispels (or Pend’ Oreilles), San Poils and Nespelems, Senijexsees or Lakes, Wenatchees and Isle d'Pierres, Mishouies, Spokanes, and the Swielpees (or Colvilles). This material includes detailed verbatim reports on speeches given by chiefs in tribal councils, descriptions of the social and economic situation of the region’s tribes, and notes on how the Indians viewed white people and white society.

The Native American material dating from Winans’s period as Sub-Indian Agent is significant. A noteworthy item is an 1870 census of the Indian tribes in northeastern Washington (Territory), including the Okanagans, Calispels (or Pend’ Oreilles), San Poils and Nespelems, Senijexsees or Lakes, Wenatchees and Isle d'Pierres, Mishouies, Spokanes, and the Swielpees (or Colvilles). This material includes detailed verbatim reports on speeches given by chiefs in tribal councils, descriptions of the social and economic situation of the region’s tribes, and notes on how Native Americans viewed white society. In 2022, Sue Richart of the Stevens County Historical Society, in her study of the diaries found in box 9, noted that W.P. Winans appears to have done banking in Stevens County in the 1870s. Native American individuals such as Quil Quil Loui, Salmon Chief, Narcis, Tonasket, Sorresto “Ind”, and Casimere “Ind” are mentioned in the records, as are the surnames Peone and Abrahamson. A spreadsheet with dates, names, and monetary amounts is available upon request.

Return to Top

Use of the Collection

Restrictions on Use

Copyright restrictions may apply.

Preferred Citation

[Item description]

William Parkhurst Winans Papers, 1815-1917 (Cage 147)

Manuscripts, Archives, and Special Collections, Washington State University Libraries, Pullman, WA.

Return to Top

Administrative Information

Acquisition Information

Most of the papers of William Parkhurst Winans were donated to Washington State University Libraries in two installments, the first, in 1935, by Mrs. W.P. Winans and her family, and the second, in 1955, by Mrs. George L. Converse ( W.P. Winans’s daughter) and her son, George L. Converse.

Processing Note

Mary W. Avery, an Extension Instructor in Washington History and Government, originally described and organized the papers in 1956. Robert Matuozzi updated the finding aid in November of 1999.

Bibliography

Avery, Mary W. “The W. Park Winans Manuscripts.” Pacific Northwest Quarterly 47, no. 1 (1956): 15–20.

Related Materials

John McAdam Webster Papers, 1869-1917 (Cage 145)

John A. Simms Papers, 1858-1881 (Cage 213)

Colville Agency Records, 1866-1882 (Cage 2053)

Return to Top

Detailed Description of the Collection

  • Description: Balance sheet of W. P. Winan's business
    2 leaf manuscript
    Dates: 1872-1873.
    Container: Box 1, Folder 1, Item A
  • Description: Balance sheet of Brown & Winans business, Ft. Colville
    2 leaf manuscript
    Dates: undated
    Container: Box 1, Folder 1, Item B
  • Description: Trial balance of W. P. Winans,Fort Colville.
    2 leaf manuscript
    Dates: May 1, 1873
    Container: Box 1, Folder 1, Item C
  • Description: W. P. Winans, in account with Brown & Winans
    2 leaf manuscript
    Dates: May-December, [1873?]
    Container: Box 1, Folder 1, Item D
  • Description: Notes due, Brown & Winans.
    2 leaf manuscript
    Dates: circa 1870.
    Container: Box 1, Folder 1, Item E
  • Description: Brown & Winans, trial statement
    2 leaf manuscript
    Dates: May 1, 1871.
    Container: Box 1, Folder 1, Item F
  • Description: Brown & Winans. Accounts at the Old Fort Store unpaid
    1 leaf folded. manuscript
    Dates: May 1, 1871.
    Container: Box 1, Folder 1, Item G
  • Description: Trial balance and balance of W. P. Winans books
    3 leaf manuscript
    Dates: May l. 1871.
    Container: Box 1, Folder 1, Item H
  • Description: Brown & Winans. Statement of business
    2 leaf manuscript
    Dates: May l. 1870-July 1, 1870.
    Container: Box 1, Folder 1, Item I
  • Description: Brown & Winans. In account with W. P. Winans
    2 leaf manuscript
    Dates: 1870-1871.
    Container: Box 1, Folder 1, Item J
  • Description: Brown & Winans. Statement of the business
    3 leaf manuscript
    Dates: July 1, 1870.
    Container: Box 1, Folder 1, Item K
  • Description: Trial balance of W. P. Winans, Fort Colville.
    2 leaf manuscript
    Dates: March 1, 1872
    Container: Box 1, Folder 1, Item L
  • Description: Trial balance of W. P. Winans,Fort Colville.
    2 leaf manuscript
    Dates: May 1, 1872
    Container: Box 1, Folder 1, Item M
  • Description: Balance book of W. P. Winans business
    8 leaf manuscript
    Dates: May 1, 1871-May 1, 1872.
    Container: Box 1, Folder 1, Item N
  • Description: Letters to his family
    36 page manuscript
    Dates: October 15, 1864-August 5, 1865
    Container: Box 1, Folder 2
  • Description: Presbyterian Church. Oregon Synod. Permanent Committee on Missions and Church Erection. Memorandum of the transactions authorized by the permanent committee, WPW Secretary-Treasurer.
    5 leaf manuscript of 1 volume
    Dates: 1898-1904.
    Container: Box 1, Folder 3, Item A
  • Description: Moore, George A. Letter, San Francisco, to E. Myron Wolf, Insurance Commissioner, San Francisco. Re: taxation on insurance companies.
    8 page typescript, carbon
    Dates: undated
    Container: Box 1, Folder 3, Item B
  • Description: Last blazes on the Oregon Trail, [an account of Ezra Meeker, reprinted from the New York Evening Post, by Ezra Meeker]
    4 leaves illus.
    Dates: May 18, 1907
    Container: Box 1, Folder 3, Item C
  • Description: Bones Indian [seated Indian with pipe.] Photograph mount has label: Maxwell, Walla Walla. Verso has label: Walla Walla County Fair, entry tag, from J. Harburt.
    1 mounted photograph.
    Dates: undated
    Container: Box 1, Folder 3, Item D
  • Description: Lewis and Clark, an essay, Walla Walla, based on the Lewis and Clark journals and reminiscences of Hudsons Bay’s employees at Colville, circa 1860.
    8 page manuscript
    Dates: December 17, 1886
    Container: Box 1, Folder 3, Item E
  • Description: Biographical note re: Edward Marsden.
    1 leaf manuscript
    Dates: undated
    Container: Box 1, Folder 3, Item F
  • Description: The Greek Church.
    2 leaf manuscript
    Dates: undated
    Container: Box 1, Folder 3, Item G
  • Description: Walla Walla. First Presbyterian Church Program, William P. Winans Memorial Service.
    2 leaves
    Dates: May 20, 1917
    Container: Box 1, Folder 3, Item H
  • Description: [Account of excursion to Alaska with the Synod of the Presbyterian Church].
    4 leaf manuscript
    Dates: undated
    Container: Box 1, Folder 3, Item I
  • Description: The Call of the Columbia, v. 1, n. 5. Log book of the flagship Undine on the voyage from Portland, Oregon, to Lewiston, Idaho, and Return, May 3-6, 1915, commemorating the opening of The Dalles-Celilo Canal of the Columbia River. Winans a passenger.
    1 leaf
    Dates: May 6, 1915.
    Container: Box 1, Folder 3, Item J
  • Description: Winans Christine. Letter, to "Dear Children" re: Open River Celebration trip from Lewiston, Idaho to Astoria, Oregon, on the Undine, commemorating the opening of The Dalles-Celilo Canal of the Columbia River.
    17 page manuscript
    Dates: circa May, 1915
    Container: Box 1, Folder 3, Item K
  • Description: Edward Marsden, a biography
    5 page manuscript
    Dates: undated
    Container: Box 1, Folder 3, Item L
  • Description: Winans Christine. Letter, re: Open River Celebration trip from Lewiston to Astoria on the Undine commemorating the opening of The Dalles-Celilo Canal on the Columbia River. Pp. 5-12
    Dates: circa May, 1815
    Container: Box 1, Folder 3, Item M
  • Description: Reminiscences of trip from Pittsfield, Illinois, to Umati-la, Oregon.
    Dates: April 20, 1859-undated
    Container: Box 1, Folder 3, Item N
  • Description: A model community, Metlakahtla, Alaska, a description.
    4 leaf manuscript
    Dates: undated
    Container: Box 1, Folder 3, Item O
  • Description: Notes on Edward Marsden and William Duncan.
    5 leaf manuscript
    Dates: undated
    Container: Box 1, Folder 3, Item P
  • Description: Diary fragment
    1 leaf manuscript
    Dates: January 21-July 8, 1860.
    Container: Box 1, Folder 3, Item Q
  • Description: Winans, Christine. Trappers and furs, an essay.
    5 page typescript.
    Dates: undated
    Container: Box 1, Folder 3, Item R
  • Description: Fur list, illustrated pages from a Gordon Fur catalog and a typescript of fur prices.
    5 leaves
    Container: Box 1, Folder 3, Item S
  • Description: Pencil sketch of Fort Colville?
    Dates: undated
    Container: Box 1, Folder 3, Item T
  • Description: The incident that caused John Hay to write Banty Tim
    2 leaf manuscript
    Dates: undated
    Container: Box 1, Folder 3, Item U
  • Description: Envelope from Ben Burgunder to WPW
    Dates: December 6, 1904.
    Container: Box 1, Folder 3, Item V-1
  • Description: Schulze, Paul, General Land Agent, Northern Pacific Railroad Company, form letter to Charles M. Holton, re: affidavits.
    1 leaf
    Dates: January 4, 1883
    Container: Box 1, Folder 3, Item V-2
  • Description: Saxe, Rollin P. Certificate of sale, one thoroughbred heifer to John Fudge. Transferred from John Fudge to Rev. Brown of Walla Walla.
    1 leaf manuscript
    Dates: September 5. 1882
    Container: Box 1, Folder 3, Item V-4
  • Description: [Historical Records Survey, Washington.] Notes for survey forms: Chewelah Congregational Church, a chewelah piano, and letters and reports from the office of Indian Affairs.
    Dates: undated
    Container: Box 1, Folder 3, Item V-5
  • Description: Interesting People, magazine clipping
    Dates: undated
    Container: Box 1, Folder 3, Item V-6
  • Description: City election, third ward, list of candidates, WPW candidate for mayor.
    1 leaf printed.
    Dates: undated
    Container: Box 1, Folder 3, Item V-7
  • Description: McFalland, T. C., Commissioner General. Letter, Washington, D.C. land office to WPW re: homestead entries in Lewiston, Idaho.
    Dates: July 7, 1883
    Container: Box 1, Folder 3, Item V-8
  • Description: US General Land Office at Walla Walla Homestead land patent, issued to David M. Jessee
    1 leaf
    Dates: September 10, 1872.
    Container: Box 1, Folder 3, Item V-9
  • Description: Weinstock, Henry. Jesus the Jew, clipping from the Oakland Enquirer. Clippings are pasted into a copy of: Miller, D Allen, comp. Directory of Walla Walla [County?]. Walla Walla, Statesmen Book and Job Press, 1880. 142 p.
    Dates: August 11, 1899 and other dates
    Container: Box 1, Folder 4
  • Description: Salter, Jennie. Letter, Olympia, to Christine Winans, Walla Walla, re: pamphlet on financial condition of the Territory of Washington, 1864.
    2 leaf manuscript with envelope.
    Dates: September 1, 1922
    Container: Box 1, Folder 5, Item A
  • Description: Washington Territory Legislative Assembly. Joint Committee on Ways and Means. Olympia, T. F. McElroy, Printer, 23 p. Washington Imprints: 81
    Dates: 1864.
    Container: Box 1, Folder 5, Item B
  • Description: Spokane County. Treasurer. CJ. R. Bates Statements, signed by WPW as Deputy Treasurer.
    2 leaf manuscript
    Dates: June 9, 1863
    Container: Box 1, Folder 5, Item C
  • Description: Kenny, Michael. Steptoe Expedition, signed.
    6 page typescript
    Dates: undated
    Container: Box 1, Folder 6
  • Description: Col. Steptoes’ Report
    3 page typescript, 1 carbon.
    Dates: May 23, 1858.
    Container: Box 1, Folder 6
  • Description: Prosch., Thomas. Letter, Seattle, to WPW re: receipt of Winans’ Stevens County History.
    3 leaf manuscript with envelope.
    Dates: March 4, 1904
    Container: Box 1, Folder 7, Item A
  • Description: Harvard University. Receipt, of Winans' Stevens County History.
    1 leaf
    Dates: April 30, 1914
    Container: Box 1, Folder 7, Item B
  • Description: Turner, Frederick Jackson. Letter, Cambridge, Mass., to WPW, re: Stevens County History and Winans' diaries.
    1 leaf holograph signed.
    Dates: May 4, 1914
    Container: Box 1, Folder 7, Item C
  • Description: Prosch, Thomas W. Letter, Seattle, to WPW, re: publication of Stevens County History.
    1 leaf holograph signed.
    Dates: February 2, 1905
    Container: Box 1, Folder 7, Item D
  • Description: Dewart, Frederick W. Letter, Spokane, to WPW, re: acquiring a copy of Early Days at Fort Colville for Harvard Univerisity.
    1 leaf typescript signed.
    Dates: June 13
    Container: Box 1, Folder 7, Item E
  • Description: Dewart, Frederick W. Letter, Spokane, to WPW, re: copies of his diary for Harvard and Washington State College. Pencilled note: Wrote & sent manuscript July 2, 1913.
    1 leaf typescript, signed.
    Dates: June 17, 1913
    Container: Box 1, Folder 7, Item F
  • Description: Currier, T. Franklin, Asst. Librarian, Harvard College Library. Letter, Cambridge, Mass., to WPW re: receipt of Stevens County history.
    1 leaf typescript, signed.
    Dates: May 9, 1914
    Container: Box 1, Folder 7, Item G
  • Description: Sherwood, S. Fred. Letter, Colville, to WPW, re: 1872 earthquake and Quil-las-kin, an Indian who died and returned to life.
    3 leaves holograph signed.
    Dates: November 30, 1909
    Container: Box 1, Folder 7, Item H
  • Description: Moore, P. D. Letter, Olympia, to WPW, re: Marcel Bernier, first white child in the State of Washington.
    1 leaf holograph signed, with envelope.
    Dates: August 29, 1906
    Container: Box 1, Folder 7, Item I
  • Description: Burgunder, Ben. Letter, Colfax, to WPW, re: reminiscences of Stevens County history.
    4 leaves holograph signed.
    Dates: December 6, 1906
    Container: Box 1, Folder 7, Item J
  • Description: Winans Fort Colville, to Territorial Treasurer, Olympia, re: cost bill on case of Washington Territory vs. William Reilly
    1 leaf holograph signed.
    Dates: July 28, 1868
    Container: Box 1, Folder 7, Item K
  • Description: Talcott, C. R. Letter, Olympia, to P.M. Winans, re: enclosed letter from Winans to Territorial Treasurer.
    1 leaf typescript, signed.
    Dates: April 19, 1935
    Container: Box 1, Folder 7, Item K
  • Description: Russell, Thomas. Letter, Pullman, to Mrs. Winans, re: Canadian history.
    5 leaves holograph signed.
    Dates: April 9, 1914
    Container: Box 1, Folder 7, Item L
  • Description: Allen, Levi. Letter, Salubria, to WPW re: copper mines.
    1 leaf holograph signed.
    Dates: December 15, 1889
    Container: Box 1, Folder 7, Item M
  • Description: Warren, Eliza S. Letter, Seattle, to Mrs. R.P. Winans, re: life in Seattle and travel plans.
    1 leaf holograph signed, with envelope.
    Dates: August 23, 1916
    Container: Box 1, Folder 7, Item N
  • Description: Slater, John B. Letter. Note on envelope: answ’d March 30-17., Colville, to WPW, re: Stevens County history and events.
    2 leaves typescript, signed, with envelope.
    Dates: March 25, 1917
    Container: Box 1, Folder 7, Item O
  • Description: Memo book of H. E. Johnson and W. P. Winans, Walla Walla
    1 volume manuscript
    Dates: 1877-1883.
    Container: Box 1, Folder 8, Item A
  • Description: Receipts, of Winans and Johnson & Winans.
    4 items.
    Dates: 1883.
    Container: Box 1, Folder 8, Item B
  • Description: Receipts, of Winans and Johnson & Winans.
    7 items.
    Dates: 1883.
    Container: Box 1, Folder 8, Item C
  • Description: Memorandum of agreement between Johnson and Winans and E. E. Taylor re: cattle investment
    2 leaf manuscript
    Dates: April 16, 1878.
    Container: Box 1, Folder 8, Item D
  • Description: Deed of promissory note and mortgage of James Moore, to Johnson, Rees and Winans, by Paine Brothers.
    1 leaf manuscript
    Dates: December, 1881
    Container: Box 1, Folder 8, Item E
  • Description: Bond for deed, from Rees, Winans & Co., to Henry Schneckloth
    1 leaf manuscript form.
    Dates: December 4, 1901.
    Container: Box 1, Folder 8, Item F
  • Description: Rees Winans & Co. Receipts, notes and other papers
    8 items.
    Dates: 1880-1884.
    Container: Box 1, Folder 8, Item G
  • Description: Ranch, J M. Letter, Pomeroy, to Rees, Winans & Co. re; abstract of Vergel Marks land.
    4 leaves manuscript signed.
    Dates: November 15, 1883
    Container: Box 1, Folder 8, Item H
  • Description: Receipt of Leonard H. Wright and Sarah J. Jones
    1 leaf manuscript
    Dates: June 6, 1885.
    Container: Box 1, Folder 8, Item I
  • Description: Johnson & Winans. Papers, Receipts, letter and accounts. Also William B. Thompson's homestead filing certificate, 1878.
    Dates: 1883.
    Container: Box 1, Folder 8, Item J
  • Description: Johnson & Winans. Account of Joseph.H. Paul
    1 leaf manuscript
    Dates: June 7, 1883.
    Container: Box 1, Folder 8, Item K
  • Description: Johnson & Winans. Account of Louis Miller
    1 leaf manuscript
    Dates: June 7, 1883.
    Container: Box 1, Folder 8, Item L
  • Description: Eichler, C H. Letter, Walla Walla, to WPW re: note of Mrs. Hunter. WPW’s endorsement.
    1 leaf holograph signed.
    Dates: March 13, 1884
    Container: Box 1, Folder 8, Item M
  • Description: Holton, Charles M. Letter, Yakima to WPW re: deed and bond.
    1 leaf holograph signed.
    Dates: April 14, 1884
    Container: Box 1, Folder 8, Item M
  • Description: Winans, Ira, Rochester NY. The following poems ought to inspire and deeply impress everyone who reads them. The latter was President Lincoln’s favorite. Envelope with pasted clipping, reports another as Lincoln’s favorite.
    1 leaf broadside.
    Dates: undated
    Container: Box 1, Folder 8, Item N
  • Description: Duke of York. Picture postcard, number 10 in Ezra Meeker Historical Postcards, Series B, Indian characters.
    Container: Box 1, Folder 8, Item O-1
  • Description: The Grandmother. Picture postcard, no. 9 in Ezra Meeker Historical Postcards, Series B, Indian Characters.
    Container: Box 1, Folder 8, Item O-2
  • Description: Lawyer. Picture postcard, number 12 in the Ezra Meeker Historical Postcards, Series B, Indian Characters.
    Container: Box 1, Folder 8, Item O-3
  • Description: Leschi. Post card, number 2 in Ezra Meeker Historical post cards, series B, Indian Characters.
    Container: Box 1, Folder 8, Item O-4
  • Description: Envelopes with accounts and other notes of WPW and Johnson & Winans.
    2 items.
    Dates: circa 1883.
    Container: Box 1, Folder 8, Item P
  • Description: Plan of Fort Ticonderoga.
    2 leaf manuscript
    Dates: undated
    Container: Box 1, Folder 9
  • Description: Stevens County, Washington: Its creation, addition, subtraction and division, by W. P. Winans. Interleaved clippings and notes. Includes cover letter, W. P. Winans to Grace G. Isaacs, March 28, 1904.
    [64] leaf typescript. 5 leaf manuscript index.
    Dates: January, 1904
    Container: Box 1, Folder 10, Item A
  • Description: Stevens County, Washington; Its creation, addition, subtraction and division,
    51 page typescript. Bound.
    Dates: January, 1904
    Container: Box 1, Folder 10, Item B
  • Description: Northeast bastion at Hudson Bay Fort Colville, built 1827.
    4 photoprints.
    Container: Box 1, Folder 11, Item A
  • Description: Fort Colville of the Hudson Bay Company.
    2 photoprints.
    Dates: undated
    Container: Box 1, Folder 11, Item B
  • Description: Rees, Winans & Co. store with crowd on sidewalk.
    1 photoprint toned blue.
    Dates: undated
    Container: Box 1, Folder 11, Item C
  • Description: Portrait of Mrs. Fred Kieling, Chewelah, Washington?
    1 photoprint.
    Dates: circa 1911.
    Container: Box 1, Folder 11, Item D
  • Description: Chewelah, old landmark. The first barn built at Chewelah.1866, by Thomas Brown.
    1 photoprint.
    Dates: circa 1911.
    Container: Box 1, Folder 11, Item E
  • Description: James McAuliff, Dan Welch, Harry Young, Charles Canfield.
    1 photoprint.
    Dates: undated
    Container: Box 1, Folder 11, Item F
  • Description: Mr. and Mrs. F. C. Kieling in front of their residence, Chewelah, Washington
    1 photoprint.
    Dates: February 16, 1911.
    Container: Box 1, Folder 11, Item G
  • Description: Kettle Falls
    1 photoprint.
    Dates: September 30, 1903.
    Container: Box 1, Folder 11, Item H
  • Description: H. H. Spalding, portrait clipped from a book or magazine.
    Container: Box 1, Folder 11, Item I
  • Description: Chewelah Old Landmark. The old dwelling built by Thomas Brown, 1865, being the first house built where the town of Chewalah was afterwards located.
    1 photoprint.
    Dates: circa 1911.
    Container: Box 1, Folder 11, Item J
  • Description: Wreathed portrait of an unidentified man.
    1 photoprint.
    Dates: undated
    Container: Box 1, Folder 11, Item K
  • Description: Colville pioneers picnic
    1 leaf photoprint.
    Dates: July 4, 1904 or 1906.
    Container: Box 1, Folder 11, Item L
  • Description: Douglas Falls on Mill Creek, Colville Valley.
    1 photoprint.
    Dates: undated
    Container: Box 1, Folder 11, Item M
  • Description: St. Paul’s Mission, Kettle Falls, built 1844.
    1 photoprint.
    Dates: undated
    Container: Box 1, Folder 11, Item N
  • Description: Colville, taken from hillside?
    1 photoprint.
    Dates: undated
    Container: Box 1, Folder 11, Item O
  • Description: Chewelah
    1 photoprint.
    Dates: circa 1910-1917
    Container: Box 1, Folder 11, Item P
  • Description: William Parkhurst Winans, biographical sketch from Lyman’s Old Walla Walla County, V.1, pp. 481-485.
    3 page typescript.
    Container: Box 1, Folder 12, Item A
  • Description: To the voters of Walla Walla City, a petition opposing a prohibition act, approx. 120 signatures.
    3 leaf manuscript
    Dates: undated
    Container: Box 1, Folder 12, Item B
  • Description: Grand show! Two ring circus, Earl Winans listed as Keeper of Wild Animals.
    1 leaf printed.
    Dates: undated
    Container: Box 1, Folder 13, Item A
  • Description: Walla Walla Street Railway Company Pass., Miss Sarah Winans, signed by J. M. Hill
    1 leaf manuscript
    Dates: undated
    Container: Box 1, Folder 13, Item B
  • Description: Envelope with manuscript notes.
    1 leaf
    Dates: undated
    Container: Box 1, Folder 13
  • Description: Prosch, Thomas W. Letter, Seattle, to WPK re: representation in the Washington Territorial legislature.
    5 leaves holograph signed.
    Dates: August 4, 1903
    Container: Box 1, Folder 14, Item A
  • Description: Wolff, Francis. Letters, to WPW, re: Stevens County history.
    2 leaves holograph signed.
    Dates: circa 1903-1904
    Container: Box 1, Folder 14, Item B
  • Description: Sherwood, S. F. Letter, Colville, to WPW re: Stevens County courthouse.
    1 leaf holograph signed, with envelope.
    Dates: August 18, 1903
    Container: Box 1, Folder 14, Item C
  • Description: Monaghan, J. Letter, Spokane, to WPW re: Stevens County Ferry.
    1 leaf holograph.signed, with envelope.
    Dates: August 26, 1903
    Container: Box 1, Folder 14, Item D
  • Description: Montgomery, C. H. Letter, Chewelah, to WPW re: location of Stevens County seat.
    1 leaf holograph signed.
    Dates: August 29, 1903
    Container: Box 1, Folder 14, Item E
  • Description: Sherwood, S. F. Letter, Colville, to WPW re: removal of Stevens County seat.
    2 leaves holograph signed, with envelope.
    Dates: September 1, 1903
    Container: Box 1, Folder 14, Item F
  • Description: Wolff, Francis. Letter, Colville, to WPW, re: Spokesman-Review article about Governor Stevens, Angus McDonald, and George B. McClellan.
    2 leaves holograph signed, with envelope.
    Dates: September 5, 1903
    Container: Box 1, Folder 14, Item G
  • Description: Rose, A. Letter. Clipping encl.: A historic building, the Hudson Bay Company’s old mill, from the Colville Statesman Index, Aug 25, 1899., Colville, to WPW re: grist mill at Meyers Falls.
    1 leaf typescript, signed.
    Dates: September 12, 1903
    Container: Box 1, Folder 14, Item H
  • Description: Wolff, Francis. Letter, Colville to WPW re: John Mullan and freighting on the Mullan Road.
    2 leaves holograph signed, with envelope.
    Dates: September 18, 1903
    Container: Box 1, Folder 14, Item I
  • Description: Thomason, Mary Brown. Letter, Chewelah., to WPW re: her mother and father. Enclosed is ms. copy of newspaper article on the Brown's fiftieth wedding anniversary.
    1 leaf holograph signed, with envelope.
    Dates: September 28, 1903
    Container: Box 1, Folder 14, Item J
  • Description: Hauser, John. Letter, Florence, Italy, to WPW, re-, Hudson Bay mill.
    2 leaves holograph signed.
    Dates: November 4, 1903
    Container: Box 1, Folder 14, Item K
  • Description: Williams, Christina McDonald. Letter. Attached is clipping from the Seattle Post Intelligencer, November 20, 1904 re: Old Hudson Bay Fort Colville., Spalding, Idaho, to WPW re: trip to Colville.
    1 leaf holograph signed.
    Dates: August, 1903
    Container: Box 1, Folder 15, Item A-1
  • Description: Williams, Christina McDonald. Letter, Harpster, Idaho, to WPW re: her father Angus McDonald.
    3 leaves holograph signed.
    Dates: May 14, 1903
    Container: Box 1, Folder 15, Item A-2
  • Description: Williams, Christina McDonald. Letter, Harpster, Idaho to WPW re: how the Colville Indians became Christians.
    4 leaves holograph signed.
    Dates: May 25, 1903
    Container: Box 1, Folder 15, Item A-3
  • Description: Williams, Christina McDonald. Letter, to WPW re: David McLoughlin’s book on his father.
    1 leaf holograph signed.
    Dates: circa 1903
    Container: Box 1, Folder 15, Item A-4
  • Description: Williams, Christina McDonald. Letter, Harpster, Idaho, to WPW re: Colville Indians.
    4 leaves holograph signed.
    Dates: June 5, 1903
    Container: Box 1, Folder 15, Item A-5
  • Description: Campbell, Mary. Letter, Spalding, Idaho, to WPW re: her mother, Christina Williams.
    1 leaf holograph signed.
    Dates: March 7, 1904
    Container: Box 1, Folder 15, Item A-6
  • Description: Sherwood, S F.Letter., Colville, to WPW, re: Stevens County commissioner’s journal.
    3 leaves holograph signed.
    Dates: May 7, 1903
    Container: Box 1, Folder 15, Item B
  • Description: Sherwood, S.F. Letter Colville, to WPW, re; records of Stevens County, Father Louis Vanzina, other Stevens County History.
    4 leaves holograph signed.
    Dates: June [1903]
    Container: Box 1, Folder 15, Item B
  • Description: Pilippi, S M., S.J., Gonzaga College. Letter, Spokane, Washington, to Mr. S. F. Sherwood, Colville, re: spelling of name: Louis Vanzina.
    1 leaf manuscript
    Dates: June 11, 1903
    Container: Box 1, Folder 15, Item C
  • Description: Sherwood, S. F. Letter, Colville, to WPK re: Republicans in Stevens County.
    1 leaf holograph signed.
    Dates: June 17, 1903
    Container: Box 1, Folder 15, Item D
  • Description: Sherwood, S. F. Letter, Colville, to WPW re: Republican organizers, Stevens County, 1869.
    2 leaves holograph signed.
    Dates: June 29, 1903
    Container: Box 1, Folder 15, Item D
  • Description: Besserer, Charles. Letter, Oakland, California, to WPW re: reminiscences of Stevens County history.
    3 leaves holograph signed.
    Dates: July 7, 1903
    Container: Box 1, Folder 15, Item E
  • Description: Besserer, Charles. Letter, Oakland, California, to WPW re: military service at Fort Colville in the 1860's.
    2 leaves holograph signed.
    Dates: July 14, 1903
    Container: Box 1, Folder 15, Item E
  • Description: Prosch., Thomas W. Letter, Seattle, to WPW re: Washington Territorial Legislature.
    9 leaves holograph signed.
    Dates: July 9, 1903
    Container: Box 1, Folder 15, Item F
  • Description: Prosch., Thomas W. Letter, Seattle, to WPW re: Stevens County legislators, 1866-67.
    2 leaves holograph signed.
    Dates: July 12, 1903
    Container: Box 1, Folder 15, Item F
  • Description: Wolff, Francis. Letter, Colville, to WPW re: Stevens County history, losses at McLaughlin Canyon.
    3 leaves holograph signed, with envelope.
    Dates: January 30, 1904
    Container: Box 2, Folder 16, Item A
  • Description: Wolff, Francis. Letter, to WPW, re: sale of personal property.
    1 leaf holograph signed.
    Dates: circa 1904
    Container: Box 2, Folder 16, Item B
  • Description: Montgomery, C. H. Letter, Chewelah, to WPW re: reminiscences.
    2 leaves holograph signed.
    Dates: February 13, 1904
    Container: Box 2, Folder 16, Item C
  • Description: Montgomery, C. H. Letter, Chewelah, Washington, to WPW re: mills in Stevens County.
    2 leaves holograph signed.
    Dates: February 22, 1904
    Container: Box 2, Folder 16, Item D
  • Description: Wolff, Francis. Letter, Colville, to WPW re: Hudson Bay trader.
    1 leaf holograph signed, with envelope.
    Dates: February 15, 1904
    Container: Box 2, Folder 16, Item E
  • Description: Letter, Walla Walla, to F. Wolff, Colville, re: Douglass sawmill in Stevens County. Note by F. Wolff.
    2 leaves holograph signed.
    Dates: February 22, 1904
    Container: Box 2, Folder 16, Item F
  • Description: Percival, D. F. Letter, Cheney, to WPW re: Stevens County legislators.
    1 leaf holograph signed.
    Dates: February 23, 1904
    Container: Box 2, Folder 16, Item G
  • Description: Thomason, Mary L. Letter, Chewelah, to WPW re: Brown family history.
    1 leaf holograph signed, with envelope.
    Dates: February 26, 1904
    Container: Box 2, Folder 16, Item H
  • Description: Burgunder, Benjamin. Letter, Colfax, to WPW re: flour mills in Stevens County.
    3 leaves holograph signed, with envelope.
    Dates: February 28, 1904
    Container: Box 2, Folder 16, Item I
  • Description: Burgunder, Benjamin. Letter, Colfax, to WPW re: Stevens County legislators.
    1 leaf holograph signed.
    Dates: March 2, 1904
    Container: Box 2, Folder 16, Item J
  • Description: Wolff, Francis. Letter, Colville, To KPW re: Pend Oreille saw mill.
    1 leaf holograph signed.
    Dates: March 2, 1904
    Container: Box 2, Folder 16, Item K
  • Description: Burgunder, Benjamin. Letter, Colfax, to WPW re: Stevens County history.
    5 leaves holograph signed.
    Dates: March 6, 1904
    Container: Box 2, Folder 16, Item L
  • Description: Ferguson, James F. Letter, Baker City, Oregon to WPW, re: his father in Stevens County.
    1 leaf typescript signed, with envelope.
    Dates: March 6, 1904
    Container: Box 2, Folder 16, Item M
  • Description: Hofstetter, John U. Letter, Colville, to WPW re: important dates in his life.
    1 leaf holograph signed, with envelope.
    Dates: March 7, 1904
    Container: Box 2, Folder 16, Item N
  • Description: Cataldo, Joseph M. Letter, Spokane, Washington, Gonzaga College, to WPW re: Colville missions.
    1 leaf holograph signed.
    Dates: March 7, 1904
    Container: Box 2, Folder 16, Item O
  • Description: Letter, Walla Walla, to Father Cataldo, Gonzaga College, Spokane, re: Colville missions.
    1 leaf holograph signed.
    Dates: February 19, 1904
    Container: Box 2, Folder 16, Item P
  • Description: Letter, Walla Walla, to James Monaghan, Spokane re: sale of Spokane Bridge. Monoghan’s reply on the same page.
    1 leaf holograph signed.
    Dates: March 18, 1904
    Container: Box 2, Folder 16, Item Q
  • Description: Montgomery, C. H. Letter, Chewelah, to WPW re: personal history, road building in Stevens County.
    2 leaves holograph signed, with envelope.
    Dates: March 24, 1904
    Container: Box 2, Folder 16, Item R
  • Description: Lee, Francis. Letter, Tekoa, to WPW re: mills in Stevens County.
    1 leaf holograph signed.
    Dates: March 26, 1904
    Container: Box 2, Folder 16, Item S
  • Description: Lee, Francis. Letter, Tekoa, to WPW re; Spokane Bridge.
    2 leaves holograph signed.
    Dates: March 2, 1904
    Container: Box 2, Folder 16, Item T
  • Description: Hofstetter, J. U. Letter, Colville, to WPW re: Stevens County history.
    1 leaf holograph signed.
    Dates: April 6, 1904
    Container: Box 2, Folder 17, Item A
  • Description: Meyers, L. W. Letter, Meyers Falls, to WPW re: Stevens County history. Signed LW. Meyers by J. A. Meyers.
    5 leaf manuscript
    Dates: April 22, 1904
    Container: Box 2, Folder 17, Item B
  • Description: Meyers, L W.Letter, Meyers Falls, to WPW re: Stevens County history. Signed LW. Meyers by J. A. Meyers.
    2 leaf manuscript
    Dates: April 28, 1904
    Container: Box 2, Folder 17, Item C
  • Description: Meyers, L. W. Letter, Meyers Falls, to WPW re: personal and Stevens County history. Signed LW. Meyers by J. A. Meyers.
    2 leaf manuscript
    Dates: May 10, 1904
    Container: Box 2, Folder 17, Item D
  • Description: Sherwood, S. F. Letter, Colville., to WPW re: personal history.
    2 leaves holograph signed, with envelope.
    Dates: June 3, 1904
    Container: Box 2, Folder 17, Item E
  • Description: Bingley, John Sherwood. Letter, Spaulding, Idaho, to WPW re: Stevens County history.
    2 leaves Holograph signed.
    Dates: June 20, 1904
    Container: Box 2, Folder 17, Item F
  • Description: Eells, Myron. Letter, Twana, Washington, to WPW re: his father’s trip to Colville.
    2 leaves holograph, with envelope.
    Dates: July 18, 1904
    Container: Box 2, Folder 17, Item G
  • Description: Eells, Myron. Letter, Twana, Washington to WPW re: his father’s trip to Colville.
    1 leaf holograph signed.
    Dates: August 1, 1904
    Container: Box 2, Folder 17, Item H
  • Description: Slater, John B. Wolff’s reminiscences. The Colville Examiner
    1 leaf clipping.
    Dates: March 24 1917.
    Container: Box 2, Folder 18
  • Description: U.S. Army. Department of the Columbia. Plan of Camp Spokane, W. T., from data furnished by Lieut. 0. F. Long. Sen. Ex. Doc. No. 1, lst Sess. 47th Cong.
    1 leaf 36 x 44.5 cm.
    Dates: August, 1881
    Container: Box 2, Folder 19, Item A
  • Description: Camp Spokane, showing the proposed military reservations surveyed in 1880-1881 under the direction of Lieut., T. W. Symons, Corps of Engineers, by W. T. Weber. Sen. Ex. Doc. No. 1, lst Sess. 47th Cong.
    1 leaf 40 x 40 cm.
    Dates: undated
    Container: Box 2, Folder 19, Item B
  • Description: Indian Reservations of Oregon, Washington and Idaho. Sen. Ex. Doc. No. 1 lst Sess. 47th Cong.
    Dates: undated
    Container: Box 2, Folder 19, Item C
  • Description: Stevens County, Washington, early settlements.
    60 leaf manuscript
    Dates: undated
    Container: Box 2, Folder 20, Item A
  • Description: Eells, Cushing. Journal Re: services in Stevens County. Title: Copy of Cushing Eels’s journal.
    9 leaf manuscript
    Dates: October 21, 1885.
    Container: Box 2, Folder 20, Item B
  • Description: Wolff, Francis. Autobiographical statement.
    15 page manuscript
    Dates: undated
    Container: Box 2, Folder 20, Item C
  • Description: Mr. and Mrs. Thomas Brown.
    4 leaf manuscript
    Dates: undated
    Container: Box 2, Folder 20, Item D
  • Description: First American Flour Mill; second-mill in the valley.
    2 leaf manuscript
    Dates: undated
    Container: Box 2, Folder 20, Item E
  • Description: Diary
    21 leaf manuscript copy.
    Dates: April 12, 1861-August 5, 1868.
    Container: Box 2, Folder 20, Item F
  • Description: Historical notes.
    5 leaf manuscript by Winans and Wolff.
    Dates: undated 1
    Container: Box 2, Folder 21, Item G
  • Description: Letter, Seattle, to My Dear Wife, re: trip to Seattle.
    1 leaf holograph signed
    Dates: August 2, 1899
    Container: Box 2, Folder 21
  • Description: Winans, Sarah J. Receipt for one Plymouth Rock cock from W. P. Winans.
    1 leaf manuscript
    Dates: April 14, 1895.
    Container: Box 2, Folder 21
  • Description: Rees, R R. Letter fragment, re: business firm contributions to a Sunday activity.
    1 leaf holograph signed.
    Dates: undated
    Container: Box 2, Folder 21
  • Description: History of a church, a graphic sketch of the history of the Cumberland Presbyterian Church by Hon. W. P. Winans. Clipping
    1 leaf
    Dates: December 29, 1886.
    Container: Box 2, Folder 21
  • Description: WPW and the Cumberland Presbyterian Church.
    3 clippings
    Dates: undated
    Container: Box 2, Folder 21
  • Description: Ledger, Fort Colville
    1 volume manuscript
    Dates: April 9, 1867-April 23, 1869.
    Container: Box 2, Folder 22
  • Description: Letterbook, Fort Colville.
    1 volume manuscript
    Dates: January 2, 1871-June 18, 1873
    Container: Box 3, Folder 23
  • Description: Stage coach way book with passenger and freight lists, between Lewiston and Dayton
    1 volume
    Dates: January, 1880-March, 1880.
    Container: Box 3, Folder 24
  • Description: Account book, Winans as agent for Blalock and Blalock. Walla Walla?
    1 volume manuscript
    Dates: 1877-1881.
    Container: Box 3, Folder 25
  • Description: Cash ledger.
    1 volume manuscript
    Dates: 1879-1881
    Container: Box 3, Folder 27
  • Description: Letterbook
    1 volume manuscript
    Dates: October 8, 1901-March 18, 1905.
    Container: Box 4, Folder 28
  • Description: Letterbook
    1 volume manuscript
    Dates: June 1, 1907-May 4, 1914.
    Container: Box 4, Folder 29
  • Description: Letterbook
    1 volume manuscript
    Dates: June 28, 1873-October 29, 103.
    Container: Box 4, Folder 30
  • Description: Harper’s Weekly, v. 9, n. 424.
    Dates: February 11, 1865
    Container: Box 4, Folder 31
  • Description: Bliss, Sylvester. Analysis of geography. Boston, Jewett and Co. Contains correspondence, school notes and other papers of Robert Gamel, circa 1867-1875.
    88 page illus. maps.
    Dates: 1853.
    Container: Box 4, Folder 32
  • Description: Ledger.
    1 volume manuscript
    Dates: 1889-1915.
    Container: Box 4, Folder 33
  • Description: Letterbook
    1 volume manuscript
    Dates: January 24, 1870-September 14, 1872.
    Container: Box 4, Folder 34
  • Description: Stage coach way book, with passenger and freight lists, between Lewiston and Dayton
    1 volume manuscript
    Dates: July 2, 1878-December 31, 1878.
    Container: Box 5, Folder 35
  • Description: Clippings, notes, brochures and other papers, many on religious subjects.
    approx. 150 items.
    Dates: 1886-1915.
    Container: Box 5, Folder 36
  • Description: --Folder intentionally empty--
    Container: Box 5, Folder 37
  • Description: Milroy, Robert Huston. Letter, Olympia, to WPW re: approval of purchase of saw mill for Colville Reservation.
    1 leaf manuscript signed.
    Dates: October 10, 1872
    Container: Box 5, Folder 38, Item A-1
  • Description: Milroy, Robert Huston. Letter, Olympia, to WPW re: purchase of saw mill for Colville Reservation.
    1 leaf manuscript signed.
    Dates: October 3, 1872
    Container: Box 5, Folder 38, Item A-2
  • Description: Milroy, Robert Huston. Letter, Olympia, to WPW re: turning over administration of the reservation to John A. Simms.
    2 leaf manuscript signed.
    Dates: August 17, 1872
    Container: Box 5, Folder 38, Item A-3
  • Description: Map intending to show the location of the different tribes of Indians under the control of-the Farmer in Charge residing at Fort Colville.
    Dates: undated
    Container: Box 5, Folder 38, Item A-4
  • Description: Map of eastern Washington and northern Idaho showing location of Colville Reservation..
    Dates: undated
    Container: Box 5, Folder 38, Item A-5
  • Description: Belknap, William Worth. Letter, with envelope addressed to WPW.,Washington, D. C. to Selucius Garfield, Washington, D. C. re: Winans’s question on the abandonment of Fort Colville and the withdrawal of troops.
    2 leaf manuscript Signed
    Dates: March 28, 1873
    Container: Box 5, Folder 38, Item A-6
  • Description: Petition to Selucius Garfield, Delegate from Washington Territory, from the members of the Grand and Petit Juries of the District Court of the First Judicial District re: withdrawal of troops from Fort Colville
    3 leaf manuscript
    Dates: June 13, 1871.
    Container: Box 5, Folder 38, Item A-7
  • Description: Lougenbeel, Pinkney. Letter, Fort Colville, to Spokane County Commissioners re: Indians and liquor.
    2 leaf manuscript signed.
    Dates: July, 1861
    Container: Box 5, Folder 38, Item A-8
  • Description: Letter, Fort Colville, to Henry Winslow Corbett, U. S. Senator, re: Indian lands.
    2 leaves holograph signed.
    Dates: September 9, 1871
    Container: Box 5, Folder 38, Item A-9
  • Description: Letter, Fort Colville, to John A. Simms, Special Indian Agent, re: WPW resignation as Farmer on the Colville Reservation. Apparently a draft.
    1 leaf holograph signed.
    Dates: September 14, 1872
    Container: Box 5, Folder 38, Item A-10
  • Description: Bond of Mary Ogden and WPW in case against Steve Liberty
    1 leaf manuscript
    Dates: June 26, 1871.
    Container: Box 5, Folder 38, Item A-11
  • Description: Affidavit of WPW in case of May Ogden vs. Steve Liberty
    1 leaf manuscript
    Dates: June 26, 1871.
    Container: Box 5, Folder 38, Item A-12
  • Description: Bond of Mary Ogden and WPW in case against Steve Liberty
    1 leaf manuscript
    Dates: June 26, 1871.
    Container: Box 5, Folder 38, Item A-13
  • Description: Ogden, Mary. Statement of Mary Ogden re: stolen horse
    1 leaf manuscript
    Dates: June 27, 1871.
    Container: Box 5, Folder 38, Item A-14
  • Description: Ogden, Mary. Receipt for Forty Dollars for stolen horse
    1 leaf manuscript signed.
    Dates: March 30, 1872.
    Container: Box 5, Folder 38, Item A-15
  • Description: Campaign speech, -mostly directed at a Democratic orator, Tom Caton, Colville.
    7 page ins.
    Dates: circa 1890.
    Container: Box 5, Folder 38, Item B-1
  • Description: Hudson, P. Diploma in testimony of producing the best specimen of Chirography, presented to WPW, Pittsfield, Illinois. Note attached: A fare sample of my pennmanship after taking lessons of Mr. Hudson.
    1 leaf manuscript
    Dates: April 2, 1853.
    Container: Box 5, Folder 38, Item B-2
  • Description: Sherwood, S.F. Letter, Fort Colville, to WPW, re: Lieut. Sherman and troops scaring the Indians and cattle thefts by Indians.
    2 leaves holograph signed.
    Dates: October 9, 1871
    Container: Box 5, Folder 38, Item B-3
  • Description: Petition, Rock Creek, to WPW re: cattle theft by Indians.
    1 leaf manuscript copy.
    Dates: October 5, 1871
    Container: Box 5, Folder 38, Item B-4
  • Description: Sherwood, S.F. Letter, Fort Colville, to WPW re: Quci-Quci-tas and cattle losses at Rock Creek.
    1 leaf holograph signed.
    Dates: October 21, 1871
    Container: Box 5, Folder 38, Item B-5
  • Description: Specimens of modern and approved forms, used in transacting business: written by pupils at Deans Writing Academy, City Library, New York. Eng’d by P. Maverick. New York.
    9 leaves
    Dates: [1808]
    Container: Box 5, Folder 38, Item B-6
  • Description: Sherwood, S.F. Letter, Fort Colville, to WPW re: Rock Creek cattle thefts and political news.
    2 leaves holograph signed.
    Dates: November 6, 1871
    Container: Box 5, Folder 38, Item B-7
  • Description: Statement B; articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville
    2 leaf manuscript
    Dates: January to March, 1872.
    Container: Box 5, Folder 38, Item B-8
  • Description: Statement A: articles issued as presents to the chiefs, head men and farmers at Fort Colville
    2 leaf manuscript
    Dates: January to March, 1872.
    Container: Box 5, Folder 38, Item B-9
  • Description: Return of Indian Department property received, issued and remaining on hand at Fort Colville
    2 leaf manuscript
    Dates: January to March, 1872.
    Container: Box 5, Folder 38, Item B-10
  • Description: List of United States Property belonging to the Indian Department at Fort Colville and turned over to Wm. P. Winans by G. W. Harvey
    1 leaf manuscript
    Dates: December 31, 1870.
    Container: Box 5, Folder 38, Item B-11
  • Description: Statement C: account of Indian Department property consumed and expended at Fort Colville
    1 leaf manuscript
    Dates: January to March, 1872.
    Container: Box 5, Folder 38, Item B-12
  • Description: List of United States property belonging to the Indian Department at Fort Colville and turned over to Wm. P. Winans by George W. Harvey
    1 leaf manuscript
    Dates: December 31, 1870.
    Container: Box 5, Folder 38, Item B-13
  • Description: Return of Indian Department property received, issued and remaining on hand at Fort Colville.
    2 leaf manuscript
    Dates: January to March, 1871
    Container: Box 5, Folder 38, Item B-14
  • Description: Return of Indian Department property received, issued and remaining on hand at Fort Colville.
    2 leaf manuscript
    Dates: January to March, 1871
    Container: Box 5, Folder 38, Item B-15
  • Description: Statement B: articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville during the quarter
    2 leaf manuscript
    Dates: January to March, 1871.
    Container: Box 5, Folder 38, Item B-17
  • Description: Statement C: account of Indian Department property consumed and expended at Fort Colville for the quarter
    1 leaf manuscript
    Dates: January to March, 1871.
    Container: Box 5, Folder 38, Item B-18
  • Description: Statement A: articles issued as presents to the chiefs, head men and farmers at Fort Colville during the quarter
    2 leaf manuscript
    Dates: January to March, 1871.
    Container: Box 5, Folder 38, Item B-19
  • Description: Return of Indian Department property
    4 leaf manuscript
    Dates: 2nd quarter, 1871.
    Container: Box 5, Folder 38, Item B-20
  • Description: Statement of articles purchased for
    2 leaf manuscript
    Dates: April to June 31, 1871.
    Container: Box 5, Folder 38, Item B-21
  • Description: Statement A: articles issued as presents to the chiefs, head men and farmers at Fort Colville during quarter
    2 leaf manuscript
    Dates: April to June, 1871.
    Container: Box 5, Folder 38, Item B-22
  • Description: Statement B: articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville during the quarter
    2 leaf manuscript
    Dates: April to June, 1871
    Container: Box 5, Folder 38, Item B-23
  • Description: Statement C: account of Indian Department property consumed and expended at Fort Colville for the quarte
    1 leaf manuscript
    Dates: April to June, 1871.
    Container: Box 5, Folder 38, Item B-24
  • Description: Return of Indian Department property received, issued and remaining on hand at Fort Colville during the quarter
    4 leaf manuscript
    Dates: April to June, 1871.
    Container: Box 5, Folder 38, Item B-25
  • Description: Receipts for goods purchased by the Indian Department at Fort Colville
    19 items.
    Dates: 1871-1872.
    Container: Box 5, Folder 38, Item B-26
  • Description: Statement C: account of Indian Department property consumed and expended at Fort Colville
    1 leaf manuscript
    Dates: July to September, 1871.
    Container: Box 5, Folder 38, Item C-1
  • Description: Return of Indian Department property received, issued and remaining on hand at Fort Colville
    4 leaf manuscript
    Dates: July to September, 1871.
    Container: Box 5, Folder 38, Item C-2
  • Description: Statistical return of farming &c of the Indians parties to no treaty east of the Cascade Mountains, Washington Territory
    2 leaf manuscript
    Dates: 1871.
    Container: Box 5, Folder 38, Item C-3
  • Description: Statement C: account of Indian Department property consumed and expended at Fort Colville
    1 leaf manuscript
    Dates: July to September, 1871.
    Container: Box 5, Folder 38, Item C-4
  • Description: Return of Indian Department property received issued and remaining on hand at Fort Colville
    4 leaf manuscript
    Dates: July to September, 1871.
    Container: Box 5, Folder 38, Item C-5
  • Description: Statement A: articles issued as presents to the Chiefs, head men and farmers at Fort Colville
    2 leaf manuscript
    Dates: July to September, 1871.
    Container: Box 5, Folder 38, Item C-6
  • Description: Statement B: articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville
    2 leaf manuscript
    Dates: July to September, 1871.
    Container: Box 5, Folder 38, Item C-7
  • Description: Statement of articles purchased
    2 leaf manuscript
    Dates: ending September 30, 1871.
    Container: Box 5, Folder 38, Item C-8
  • Description: Bill of William A. Hubbard and Henry Wellington
    1 leaf manuscript
    Dates: December 31, 1871.
    Container: Box 5, Folder 38, Item C-9
  • Description: Statement A: articles issued as presents to the chiefs, head men and farmers at Fort Colville
    2 leaf manuscript
    Dates: October to December, 1871.
    Container: Box 5, Folder 38, Item C-10
  • Description: Statement C: Account of Indian Department property consumed and expended at Fort Colville
    1 leaf manuscript
    Dates: October to December, 1871.
    Container: Box 5, Folder 38, Item C-11
  • Description: Statement B: articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville
    2 leaf manuscript
    Dates: October to December, 1871.
    Container: Box 5, Folder 38, Item C-12
  • Description: Statement of articles purchased
    2 leaf manuscript
    Dates: ending December 31, 1871.
    Container: Box 5, Folder 38, Item C-13
  • Description: Return of Indian Department property received, issued and remaining on hand at Fort Colville
    2 leaf manuscript
    Dates: October to December, 1871.
    Container: Box 5, Folder 38, Item C-14
  • Description: Account with W. V. Brown.
    1 leaf manuscript
    Dates: 1871.
    Container: Box 5, Folder 38, Item C-15
  • Description: Statement of purchases at Fort Colville
    2 leaf manuscript
    Dates: March 31, 1871.
    Container: Box 5, Folder 38, Item C-16
  • Description: Blacksmith bill of Fitzpatrick & Co.
    1 leaf manuscript
    Dates: circa Dec. 31, 1871
    Container: Box 5, Folder 38, Item C-16
  • Description: Bill of Guy Haines
    1 leaf manuscript
    Dates: December 31, 1871.
    Container: Box 5, Folder 38, Item C-17
  • Description: Bill of M. Laflour & Co
    1 leaf manuscript
    Dates: December 28, 1872.
    Container: Box 5, Folder 38, Item C-18
  • Description: Bill of W. V. Brown
    1 leaf manuscript
    Dates: August-November, 1871.
    Container: Box 5, Folder 38, Item C-19
  • Description: Bill of Post Baker
    1 leaf manuscript
    Dates: June 10, 1872.
    Container: Box 5, Folder 38, Item C-20
  • Description: Bill of Guy Haines
    1 leaf manuscript
    Dates: June 10, 1872.
    Container: Box 5, Folder 38, Item C-21
  • Description: Bill of Charles Kendall
    1 leaf manuscript
    Dates: June, 1872.
    Container: Box 5, Folder 38, Item C-22
  • Description: Blacksmith bill of James Brady
    1 leaf manuscript
    Dates: June, 1872.
    Container: Box 5, Folder 38, Item C-23
  • Description: Bill of Mechel Lafleur
    1 leaf manuscript
    Dates: June, 1872.
    Container: Box 5, Folder 38, Item C-24
  • Description: Receipt, L. W. Meyers
    1 leaf manuscript
    Dates: January 26, 1869.
    Container: Box 5, Folder 38, Item C-25
  • Description: Receipt, A. E. Kendall
    1 leaf manuscript
    Dates: August 24, 1872.
    Container: Box 5, Folder 38, Item C-26
  • Description: Receipt, 12 persons or firms
    1 leaf manuscript
    Dates: May 7, 1869.
    Container: Box 5, Folder 38, Item C-27
  • Description: Receipt, Charles W. King
    1 leaf manuscript
    Dates: June 4, 1869.
    Container: Box 5, Folder 38, Item C-28
  • Description: Receipt, Henry H. D. Shuttleworth
    Dates: December 1, 1870.
    Container: Box 5, Folder 38, Item C-29
  • Description: Receipt, David White
    Dates: December 1, 1870.
    Container: Box 5, Folder 38, Item C-30
  • Description: Receipt
    1 leaf manuscript
    Dates: October 4, 1871.
    Container: Box 5, Folder 38, Item C-31
  • Description: Proposed Indian reservations in Idaho and Washington Territories.. 11 p. H. R. Ex. Doc. No. 102, 43rd Congress, 1st Session, ms. note of rebuttal attached.
    1 leaf
    Dates: 1874
    Container: Box 5, Folder 39, Item A
  • Description: Report of an interrogation of MacDougall by John P. C. Shanks re: the military and Indian agents at Colville.
    2 leaf manuscript
    Dates: circa 1872
    Container: Box 5, Folder 39, Item B
  • Description: Wiggins, A. W. Letter. "First draft of a letter. the one sent was much shorter, toned down and considerably changed.," Portland, Oregon, to Henry Wellington, in defense of Shanks’ attacks.
    7 leaf manuscript
    Dates: May 9, 1874
    Container: Box 5, Folder 39, Item C-1
  • Description: Petition, to whom it may concern, re: validity of Shanks’ derogatory statements about the character of A. W. Wiggins
    2 leaf manuscript
    Dates: May 29, 1874.
    Container: Box 5, Folder 39, Item C-2
  • Description: McDonald, Angus. Letter, Fort Colville, to Evan Miles, re: support of Miles’ character.
    1 leaf manuscript copy.
    Dates: May 26, 1874
    Container: Box 5, Folder 39, Item C-3
  • Description: Petition in support of Evan Miles
    2 leaf manuscript copy.
    Dates: May 25, 1874.
    Container: Box 5, Folder 39, Item C-4
  • Description: McDonald, Angus. Letter, Fort Colville, to A. W. Wiggins, Portland, Oregon, re: events at Colville and attacks on Wiggins.
    2 leaves holograph signed.
    Dates: July 17, 1874
    Container: Box 5, Folder 39, Item C-5
  • Description: Accounts, old fort store
    1 leaf manuscript
    Dates: 1867-1868.
    Container: Box 5, Folder 40, Item A-1
  • Description: List of French Creek accounts belonging to Old Fort Store
    1 leaf manuscript
    Dates: May 1, 1868.
    Container: Box 5, Folder 40, Item A-2
  • Description: Accounts.
    1 leaf manuscript
    Dates: 1865
    Container: Box 5, Folder 40, Item A-3
  • Description: Indian & half-breed accounts
    1 leaf manuscript
    Dates: 1866-1867.
    Container: Box 5, Folder 40, Item A-4
  • Description: Old Fort Store. Accounts of Colville Store
    1 leaf manuscript
    Dates: May 1, 1868.
    Container: Box 5, Folder 40, Item A-5
  • Description: List of accounts due Abrams & Co. from store at Whites Landing. Whites Landing
    2 leaf manuscript
    Dates: May l. 1868.
    Container: Box 5, Folder 40, Item A-6
  • Description: List of French Creek accounts belonging to Old Fort Store, contracted 1865.
    1 leaf manuscript
    Dates: May 1, 1868.
    Container: Box 5, Folder 40, Item A-7
  • Description: Bills receivable of Abrams & Co. at Fort Colville Store
    1 leaf manuscript
    Dates: May 1, 1868.
    Container: Box 5, Folder 40, Item A-8
  • Description: Trial balance of Abrams & Co. books
    2 leaf manuscript
    Dates: May 1, 1868.
    Container: Box 5, Folder 40, Item A-9
  • Description: Trial balance of Abrams & Co. books
    2 leaf manuscript
    Dates: April 26, 1868.
    Container: Box 5, Folder 40, Item A-10
  • Description: List of accounts from petty ledger due, Abrams & Co.
    1 leaf manuscript
    Dates: May 1, 1868
    Container: Box 5, Folder 40, Item A-11
  • Description: List of accounts charged to profit and loss as shown by ledger A & B, Fort Colville Store.
    1 leaf manuscript
    Dates: May 1, 1868.
    Container: Box 5, Folder 40, Item A-12
  • Description: Balance sheet of Abrams & Co business.
    2 leaf manuscript
    Dates: year ending April 26, 1868
    Container: Box 5, Folder 40, Item A-13
  • Description: Old Fort Store notes and accounts
    1 leaf manuscript
    Dates: circa 1866.
    Container: Box 5, Folder 40, Item A-14
  • Description: Bills receivable
    1 leaf manuscript
    Dates: May 1, 1868.
    Container: Box 5, Folder 40, Item A-15
  • Description: Accounts
    1 leaf manuscript
    Dates: May 1, 1868.
    Container: Box 5, Folder 40, Item A-16
  • Description: List of Petty ledger accounts.
    2 leaf manuscript
    Dates: 1869.
    Container: Box 5, Folder 40, Item B-1
  • Description: Balance sheet of Brown & Winans.
    6 leaf manuscript
    Dates: year ending April 22, 1869
    Container: Box 5, Folder 40, Item B-2
  • Description: Old Fort Store inventory papers.
    5 leaf manuscript
    Dates: April 23, 1869
    Container: Box 5, Folder 40, Item B-3-5
  • Description: Statement of Abrams & Co. business done at French Creek, B.C.
    2 leaf manuscript
    Dates: 1866
    Container: Box 5, Folder 40, Item B-6
  • Description: Accounts due Brown & Winans at Old Fort Store
    2 leaf manuscript
    Dates: April 23, 1869.
    Container: Box 5, Folder 40, Item B-7
  • Description: Big Bend Mining District. Profit and loss
    2 leaf manuscript
    Dates: circa 1866.
    Container: Box 5, Folder 40, Item B-8
  • Description: Pardee, Benjamin S. Letter, Olympia, to WPW re: making reports.
    2 leaves holograph signed.
    Dates: March 2, 1870
    Container: Box 5, Folder 40, Item C
  • Description: Memoranda: Indians in that portion of Washington Territory [tribal names and descriptions
    2 leaf manuscript
    Dates: circa 1869
    Container: Box 6, Folder 41, Item A
  • Description: Pardee, Benjamin S. Letter, to WPW re: salary vouchers.
    1 leaf holograph signed.
    Dates: February 1, 1870
    Container: Box 6, Folder 41, Item B
  • Description: Ross, Samuel. Letter, Olympia, to WPW re: report on conditions of Indians.
    2 leaf manuscript signed.
    Dates: April 11, 1870
    Container: Box 6, Folder 41, Item D
  • Description: Ross, Samuel. Letter, Olympia, to Mr. Harvey re: authorization for WPW to use interpreter Herring.
    1 leaf manuscript signed.
    Dates: April 18, 1870
    Container: Box 6, Folder 41, Item E
  • Description: Pardee, Benjamin S. Letter, Olympia, to WPW re: electioneering for Garfield.
    2 leaves holograph signed.
    Dates: May 19, 1870
    Container: Box 6, Folder 41, Item F
  • Description: Rea, John L. Letter, Olympia, to WPW re: salary vouchers.
    1 leaf holograph signed.
    Dates: June 2, 1870
    Container: Box 6, Folder 41, Item G
  • Description: Ross, Samuel. Letter, Olympia, to WPW re: Circular letter of E.S. Parker, Commissioner of Indian Affairs, June 1, 1870, re: annual reports. Ross’s note is on face of the Circular Letter
    1 leaf
    Dates: June 22, 1870
    Container: Box 6, Folder 41, Item H
  • Description: Ross, Samuel. Letter, Olympia, to WPW re: Robert McKay's check for interpreter’s services.
    1 leaf manuscript signed.
    Dates: July 31, 1870
    Container: Box 6, Folder 41, Item I
  • Description: Ross, Samuel. Letter, Olympia, to WPW acknowledging receipt of Census reports.
    1 leaf manuscript signed.
    Dates: August 21, 1870
    Container: Box 6, Folder 41, Item J
  • Description: Ross, Samuel. Letter, Olympia, to WPW, re: sending of blank vouchers.
    1 leaf manuscript signed.
    Dates: August 21, 1870
    Container: Box 6, Folder 41, Item K
  • Description: Ross, Samuel. Letter, Olympia, to WPW acknowledging receipt of reports.
    1 leaf-ms. signed.
    Dates: August 21, 1870
    Container: Box 6, Folder 41, Item L
  • Description: Pardee, Benjamin S. Letter, Olympia, to WPW re: annual report, WPW’s good work and lack of funding of the department.
    2 leaves holograph signed.
    Dates: September 15, 1870
    Container: Box 6, Folder 41, Item M
  • Description: Pardee, Benjamin S. Letter, Olympia, to WPW re: forms and reports.
    1 leaf holograph signed.
    Dates: October 1, 1870
    Container: Box 6, Folder 41, Item N
  • Description: Pardee, Benjamin S. Letter, Olympia, to WPW re: census returns.
    1 leaf manuscript signed.
    Dates: October 1, 1870
    Container: Box 6, Folder 41, Item O
  • Description: Pardee, Benjamin S. Letter, Olympia, to WPW re: giving blankets to Kamiaken.
    2 leaves holograph signed.
    Dates: October 10, 1870
    Container: Box 6, Folder 41, Item P
  • Description: Pardee, Benjamin S. Letter, Olympia, to WPW re: vouchers and checks.
    1 leaf manuscript signed.
    Dates: October 11, 1870
    Container: Box 6, Folder 41, Item Q
  • Description: Pardee, Benjamin S. Letter, Olympia, to WPW re: cutting back expenses.
    1 leaf holograph signed.
    Dates: October 13, 1870
    Container: Box 6, Folder 41, Item R
  • Description: Winans, W.P. Letter, Fort Colville to B. S. Pardee, Olympia, re: forwarding of census forms.
    1 leaf manuscript
    Dates: October 14, 1870
    Container: Box 6, Folder 41, Item S
  • Description: Ross, Samuel. Letter, Olympia to WPW re: check for Robert McKay, interpreter.
    1 leaf manuscript signed.
    Dates: November 8, 1870
    Container: Box 6, Folder 41, Item T
  • Description: Ross, Samuel. Letter, Olympia, to WPW re: appointment as Industrial Instructor for Colville, Spokane and other Indians east of the Cascades.
    2 leaf manuscript signed.
    Dates: December 2, 1869
    Container: Box 6, Folder 41, Item U
  • Description: Pardee, Benjamin S. Letter, Olympia, to WPW re: filling out reports.
    2 leaves holograph signed.
    Dates: November 3, 1870
    Container: Box 6, Folder 41, Item V
  • Description: Voucher, Mechel Lafleur
    1 leaf manuscript
    Dates: July 31, 1872.
    Container: Box 6, Folder 42, Item A-1
  • Description: Voucher, John Duplessis
    1 leaf manuscript
    Dates: April 29, 1870.
    Container: Box 6, Folder 42, Item A-2
  • Description: Voucher, Joseph Lapray.
    1 leaf manuscript
    Dates: 1870
    Container: Box 6, Folder 42, Item A-3
  • Description: Voucher, M. Oppenheimer & Co.
    1 leaf manuscript
    Dates: July 31, 1870.
    Container: Box 6, Folder 42, Item A-4
  • Description: Voucher, Charles H. Montgomery
    1 leaf manuscript
    Dates: 1870
    Container: Box 6, Folder 42, Item A-5
  • Description: Vouchers, Bernard Fitzpatrick.
    3 leaf manuscript
    Dates: 1870
    Container: Box 6, Folder 42, Item A-6
  • Description: Voucher, John R. Kinsley.
    1 leaf manuscript
    Dates: 1870
    Container: Box 6, Folder 42, Item A-9
  • Description: Vouchers, Henry Wellington
    2 leaf manuscript
    Dates: July 31, 1870.
    Container: Box 6, Folder 42, Item A-10-11
  • Description: Voucher, Michael Lafleur
    1 leaf manuscript
    Dates: July 31, 1870.
    Container: Box 6, Folder 42, Item A-12
  • Description: Voucher, Samuel Longshore
    1 leaf manuscript
    Dates: July 31, 1870.
    Container: Box 6, Folder 42, Item A-13
  • Description: Voucher, W. V. Brown.
    1 leaf manuscript
    Dates: 1870.
    Container: Box 6, Folder 42, Item A-14
  • Description: Voucher, James Lee.
    1 leaf manuscript
    Dates: 1870.
    Container: Box 6, Folder 42, Item A-15
  • Description: Receipt and voucher, Robert McKay
    2 leaf manuscript
    Dates: December 31, 1870.
    Container: Box 6, Folder 42, Item B-1
  • Description: Voucher, Andrew Mowat
    1 leaf manuscript
    Dates: January, 1871.
    Container: Box 6, Folder 42, Item B-2
  • Description: Vouchers, John W. Hofstetter
    2 leaf manuscript
    Dates: November 24, 1870.
    Container: Box 6, Folder 42, Item B-3
  • Description: Receipt and voucher, Henry Wellington
    2 leaf manuscript
    Dates: December 31, 1870.
    Container: Box 6, Folder 42, Item B-4
  • Description: Voucher, Henry Wellington
    2 leaf manuscript
    Dates: November 24, 1870.
    Container: Box 6, Folder 42, Item B-5
  • Description: Voucher, Henry Wellington
    1 leaf manuscript
    Dates: January, 1871.
    Container: Box 6, Folder 42, Item B-6
  • Description: Voucher, Robert McKay
    1 leaf manuscript
    Dates: March 1871.
    Container: Box 6, Folder 42, Item B-7
  • Description: Voucher, Bernard Fitzpatrick
    1 leaf manuscript
    Dates: March, 1871.
    Container: Box 6, Folder 42, Item B-8
  • Description: Voucher, Henry Shuttleworth
    1 leaf manuscript
    Dates: March, 1872.
    Container: Box 6, Folder 42, Item B-9
  • Description: Voucher, David White
    1 leaf manuscript
    Dates: March, 1872.
    Container: Box 6, Folder 42, Item B-10
  • Description: Voucher, William A. Hubbard
    1 leaf manuscript
    Dates: June, 1871.
    Container: Box 6, Folder 42, Item B-11
  • Description: Voucher, Henry Wellington
    1 leaf manuscript
    Dates: June, 1871.
    Container: Box 6, Folder 42, Item B-12
  • Description: Voucher, L. W. Meyers
    1 leaf manuscript
    Dates: June, 1871.
    Container: Box 6, Folder 42, Item B-13
  • Description: Voucher, Mechelle Lafleur
    1 leaf manuscript
    Dates: June 1871.
    Container: Box 6, Folder 42, Item B-14
  • Description: Voucher George Herring
    1 leaf manuscript
    Dates: September, 1871.
    Container: Box 6, Folder 42, Item B-15
  • Description: Voucher, James Lee
    1 leaf manuscript
    Dates: September, 1871.
    Container: Box 6, Folder 42, Item C-1
  • Description: Voucher, Henry Wellington
    1 leaf manuscript
    Dates: December, 1871.
    Container: Box 6, Folder 42, Item C-11
  • Description: Voucher, Samuel Longshore
    1 leaf manuscript
    Dates: June, 1872.
    Container: Box 6, Folder 42, Item C-12
  • Description: Voucher, William A. Hubbard
    1 leaf manuscript
    Dates: June, 1872.
    Container: Box 6, Folder 42, Item C-13
  • Description: Voucher William A. Hubbard
    1 leaf manuscript
    Dates: September, 1871.
    Container: Box 6, Folder 42, Item C-2
  • Description: Voucher, Samuel Longshore
    1 leaf manuscript
    Dates: September, 1871.
    Container: Box 6, Folder 42, Item C-3
  • Description: Vouchers, Michel Lafleur
    4 leaf manuscript
    Dates: 1871-1872.
    Container: Box 6, Folder 42, Item C-4-6
  • Description: Vouchers, William A. Hubbard
    2 leaf manuscript
    Dates: December, 1871.
    Container: Box 6, Folder 42, Item C-7-8
  • Description: Vouchers, Samuel Longshore
    2 leaf manuscript
    Dates: 1871-1872.
    Container: Box 6, Folder 42, Item C-8-10
  • Description: Statement B: articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville
    2 leaf manuscript
    Dates: April to June, 1872.
    Container: Box 6, Folder 43, Item A
  • Description: Inventory of equipment
    1 leaf manuscript
    Dates: circa 1872
    Container: Box 6, Folder 43, Item B
  • Description: Return of Indian Department property received, issued and remaining on hand at Fort Colville
    2 leaf manuscript
    Dates: April to June, 1872.
    Container: Box 6, Folder 43, Item C
  • Description: Statement C: account of Indian Department property consumed expended at Fort Colville
    1 leaf manuscript
    Dates: April to June, 1872.
    Container: Box 6, Folder 43, Item D
  • Description: Voucher, F. W. Perkins
    1 leaf manuscript
    Dates: June, 1872.
    Container: Box 6, Folder 43, Item E
  • Description: Voucher, Charles Kendall
    1 leaf manuscript
    Dates: June, 1872.
    Container: Box 6, Folder 43, Item F
  • Description: Statement A: articles issued as presents to the chiefs and head men at Fort Colville
    2 leaf manuscript
    Dates: April to June, 1872.
    Container: Box 6, Folder 43, Item G
  • Description: Statement of purchases
    2 leaf manuscript
    Dates: April to June, 1872.
    Container: Box 6, Folder 43, Item H
  • Description: Census of Swi-el-pee or Colville Indians.
    6 leaf manuscript
    Dates: June, 1870
    Container: Box 6, Folder 44, Item A
  • Description: Census of the Okanagan Indians
    4 leaf manuscript
    Dates: July, 1870.
    Container: Box 6, Folder 44, Item B
  • Description: Census of Calispel or Pend 'Oreille Indians.
    4 leaf manuscript
    Dates: June, 1870
    Container: Box 6, Folder 44, Item C
  • Description: Census of the Sanpoil & Nespeelum Indians
    4 leaf manuscript
    Dates: July, 1870.
    Container: Box 6, Folder 44, Item D
  • Description: Census of the Sen-i-jex or Lake Indians
    2 leaf manuscript
    Dates: August, 1870.
    Container: Box 6, Folder 44, Item E
  • Description: Census of the Spokane Indians
    16 leaf manuscript
    Dates: August, 1870.
    Container: Box 6, Folder 44, Item F
  • Description: Census of the Mishouie Indians
    2 leaf manuscript
    Dates: July, 1870.
    Container: Box 6, Folder 44, Item G
  • Description: Census of the Wenatchee and Isle de Pierre Indians
    2 leaf manuscript
    Dates: July, 1870.
    Container: Box 6, Folder 44, Item H
  • Description: McKenny, Thomas J. Correspondence, Olympia, Washington, to WPW re: administration of Indian affairs at Fort Colville.
    39 items. manuscript
    Dates: April 20, 1869-July 31, 1872
    Container: Box 6, Folder 45
  • Description: Statement of purchases.
    2 leaf manuscript
    Dates: January to March 31, 1872.
    Container: Box 6, Folder 46, Item A
  • Description: Return of Indian Department property received, issued and remaining on hand at Fort Colville
    2 leaf manuscript
    Dates: July to September 31, 1872.
    Container: Box 6, Folder 46, Item B
  • Description: Voucher, G. S. Britton
    2 leaf manuscript
    Dates: September 4, 1872.
    Container: Box 6, Folder 46, Item C
  • Description: Letters of administration and papers of the estate of George A. Paige. WPW, Fort Colville, executor
    14 item manuscript
    Dates: 1868-1870.
    Container: Box 6, Folder 47, Item A
  • Description: Stevens County. Auditor. Notification of election of WPK as School Superintendant
    1 leaf holograph signed.
    Dates: June 13, 1866.
    Container: Box 6, Folder 47, Item B
  • Description: Whitman, G.B. Letter, Walla Walla to Ferguson & Smith, Colville certifying authorization of WPW to settle accounts.
    1 leaf holograph signed.
    Dates: April 15, 1865
    Container: Box 6, Folder 47, Item C
  • Description: Letters, Fort Colville, to Judge J.K. Kenedy, Walla Walla. Final letter contains poststscript resignation of WPW as Clerk, U.S. District Court.
    3 items. holograph signed.
    Dates: April-July, 1871
    Container: Box 6, Folder 48
  • Description: Funeral of W. P. Winans held this morning. Clipping. Walla Walla Bulletin
    1 leaf
    Dates: April 25, 1917.
    Container: Box 6, Folder 49
  • Description: Spalding, Henry Harmon. Lectures, no. 1-9. Clippings, Walla Walla Statesman. Also eye-witness account of the Whitman Massacre by J. B. A. Brouillet, and a letter by William McBean calling attention to errors in Spalding’s account of the massacre.
    11 items.
    Dates: 1866.
    Container: Box 6, Folder 50
  • Description: Young, H. E. Letter, Fort Colville, to Joseph Lafnay,County Treasurer, noting accounts to be paid.
    1 leaf holograph signed.
    Dates: February 4, 1874
    Container: Box 6, Folder 51, Item A
  • Description: Young, H.E. Certificate, Yakama City, that there is due F. M. Randolph $100 for transporting prisoners. Endorsed, F. M. Randolph to Jesse Logden March 9, 1874; Jesse F. Logsdon to WPW, May 13, 1874.
    1 leaf holograph signed.
    Dates: November 3, 1873
    Container: Box 6, Folder 51, Item B
  • Description: Demans, Amos. Receipt, Walla Walla of WPW for transporting prisoners and guard for the sheriff of Stevens co.
    1 leaf manuscript signed.
    Dates: June 29, 1874
    Container: Box 6, Folder 51
  • Description: Memorandum book with copies of correspondence
    1 volume manuscript
    Dates: circa 1907?
    Container: Box 6, Folder 52
  • Description: Outline for sunday school lessons.
    1 volume manuscript
    Dates: undated
    Container: Box 6, Folder 53
  • Description: Scrapbook of clippings: poetry, prose, illustrations, jokes and riddles, pasted into an account book.
    1 volume
    Dates: circa 1868.
    Container: Box 6, Folder 54
  • Description: Delaney, Matilda Sager. Eyewitness account of the Whitman Massacre dictated to P. M. Winans, told by Mrs. Delaney who was Matilda Sager.
    6 leaf manuscript
    Dates: Fall of 1897.
    Container: Box 6, Folder 55, Item A
  • Description: Crane, Frances. Letter, to WPW, Pittsfield, Illinois, recounting an incident with a moral.
    2 leaves holograph signed.
    Dates: July 27, 1848
    Container: Box 6, Folder 55, Item B
  • Description: Letter, Rockport, Illinois, to Mother Sarah Stiles Winans
    2 leaves holograph signed.
    Dates: July 19, [1856?]
    Container: Box 6, Folder 55, Item C
  • Description: Clippings: arrival of Albert Pike in Walla Walla; poem: God Bless Mother.
    2 items.
    Dates: undated
    Container: Box 6, Folder 56, Item A-B
  • Description: Mace Talcott & Co. Letter, Rockport, Illinois, recommending WPW for employment.
    2 leaf manuscript
    Dates: May 5, 1857
    Container: Box 6, Folder 56, Item C
  • Description: Watson & Abbott. Letter, Pittsfield, Illinois, recommending WPW for employment.
    2 leaf manuscript
    Dates: May 4, 1857
    Container: Box 6, Folder 56, Item D
  • Description: Freemasons. Olympia Lodge. Receipt of dues, Olympia, to WPW.
    1 leaf manuscript
    Dates: April 18, 1870
    Container: Box 6, Folder 56, Item E
  • Description: Business cards: Johnson & McCown, Oregon City; Geo. L. Benning; W. C.Manning.
    3 items.
    Container: Box 6, Folder 56, Item F-H
  • Description: Sight draft, Hank Trimble to WPW, $26.80
    1 leaf signed.
    Dates: August 28, 1886.
    Container: Box 6, Folder 56, Item I
  • Description: Clipping: Confederates in the saddle
    1 leaf
    Dates: undated
    Container: Box 6, Folder 56, Item J
  • Description: Account of Hank Trimble with WPW.
    1 leaf manuscript
    Dates: circa 1886.
    Container: Box 6, Folder 56, Item K
  • Description: Confession of faith, with notes.
    1 leaf manuscript
    Container: Box 6, Folder 56, Item L
  • Description: Blalock & Blalock. Prescription, Walla Walla, for Mrs. Winans.
    1 leaf manuscript
    Dates: October 22, 1886
    Container: Box 6, Folder 56, Item M
  • Description: Andrew McCalley, business card.
    1 printed.
    Dates: undated
    Container: Box 6, Folder 56, Item N
  • Description: Blalock, Y. C. Medical bill, W.P.W.
    1 leaf manuscript
    Dates: April 1, 1887.
    Container: Box 6, Folder 56, Item O
  • Description: Membership card, WPW, inYMCA, Walla Walla.
    1 leaf manuscript
    Container: Box 6, Folder 56, Item P
  • Description: Business card, Will A. Egbert.
    1 leaf printed.
    Dates: undated
    Container: Box 6, Folder 56, Item Q
  • Description: Inventory of W. P. Winans property -- real and personal.
    1 leaf manuscript
    Dates: 1884.
    Container: Box 6, Folder 56, Item R
  • Description: Clipping on women's rights movements.
    1 item.
    Dates: March 27, 1879.
    Container: Box 6, Folder 56, Item S
  • Description: Notice of dissolution of partnership between W. V. Brown and W.P. Winans
    1 clipping
    Dates: May 1, 1870.
    Container: Box 6, Folder 56, Item T
  • Description: Obituaries: Jonans Wood Winans, W. Winans, sr..
    2 clippings.
    Dates: undated
    Container: Box 6, Folder 56, Item U
  • Description: Letter, Walla Walla, to D. F. Percival re: railroad rates and Dr. Baker's railroad.
    2 leaves holograph signed.
    Dates: October 15, 1877
    Container: Box 6, Folder 56, Item V
  • Description: Freemasons. Olympic Lodge No. l. Dues receipt, WPW
    1 leaf manuscript
    Dates: October 21, 1871.
    Container: Box 6, Folder 56, Item W
  • Description: Photograph of a man holding a hose attached to a tank on his back.
    1 photoprint.
    Dates: undated
    Container: Box 6, Folder 56, Item X
  • Description: Clark, E.S. Letter, Walla Walla to WPW, Walla Walla, thanking him for services rendered the First Baptist Church in the absence of a pastor.
    1 leaf holograph signed.
    Dates: April 2, 1896
    Container: Box 6, Folder 56, Item Y
  • Description: Ancient Order of United Workmen. Final card of WPW
    1 leaf manuscript
    Dates: January 10, 1883.
    Container: Box 6, Folder 56, Item Z
  • Description: Receipt, to Matha E. Cooke as nurse
    1 leaf manuscript
    Dates: January 1, 1878.
    Container: Box 6, Folder 56, Item Z-1
  • Description: Alley, T. J. Key to the holy land cabinet.
    6 leaves printed.
    Dates: undated
    Container: Box 6, Folder 56, Item Z-2
  • Description: Washington (Territory) House of Representatives Rules and Orders of the House of Representatives of the Territory of Washington. First biennial session, 1867-1868. Olympia, Chas. Prosch, Public Printer. 32 p.

    Note: Removed for separate cataloging, 8/16/2004.

    Dates: 1867
    Container: Box 6, Folder 57
  • Description: Scrapbook album of clippings concerning Columbus, Whitman, Walla Walla and Washington State politics. Includes many pamphlets and periodicals.
    1 volume
    Dates: 1892-1900.
    Container: Box 7, Folder 58
  • Description: Letterbook
    1 volume manuscript
    Dates: July 11, 1914-April 14, 1917.
    Container: Box 8, Folder 59
  • Description: Letterbook
    1 volume manuscript
    Dates: March 20, 1905-May 31, 1907.
    Container: Box 8, Folder 60
  • Description: McMorris, Louis M. Papers. Correspondence, receipts, checks and other papers re: real estate.
    245 items.
    Dates: 1883-1901
    Container: Box 8, Folder 61
  • Description: Notice of bankruptcy of Lewis L. Talcott and Isaac G. Hodgen, Spring field, Illinois
    2 leaves printed.
    Dates: 1869.
    Container: Box 8, Folder 62, Item A
  • Description: Stiles, Sue. Letter, Buttonwood Hall, to IWPW?] re: family gossip.
    2 leaves holograph signed.
    Dates: July 21, 1873
    Container: Box 8, Folder 62, Item B
  • Description: Winans, Jonas Wood. Letters, Pittsfield, Illinois, to WPW re: family and financial matters and local news.
    12 items, holograph signed.
    Dates: 1864-1871
    Container: Box 8, Folder 62, Item D-E, G-L
  • Description: Letter Fort Colville, to Jonas Wood Winans, Pittsfield, Illinois, re: Abrams, Brown and Winans store
    2 leaves holograph signed.
    Dates: July 11, 1868
    Container: Box 8, Folder 62, Item F
  • Description: Map of Egypt and the Egyptian Sudan showing the seat of war; accompanied with a history of Egypt, its government, etc. Chicago, Rand, McNally & Co..
    2 col. maps on 1 folded sheet 61 x 135 cm.
    Dates: 1885.
    Container: Box 8, Folder 63
  • Description: Stevens County, Washington: its creation, addition, subtraction and division, by W. P. Winans
    53 page typescript carbon
    Dates: January, 1904
    Container: Box 8, Folder 64
  • Description: Cover letter, to Miss Grace Gi Isaacs, with holograph note as to its correctness by WPW, January 28, 1915.
    Dates: March 28, 1904
    Container: Box 8, Folder 64
  • Description: Portrait of WPW
    Dates: June 1914 (on front cover).
    Container: Box 8, Folder 64
  • Description: Letter, from P. M. Winans to W. 0. Vincent at back. Received from the William David Vincent Collection.
    Dates: January 29, 1915
    Container: Box 8, Folder 64
  • Description: William Parkhurst Winans, portrait.
    1 copy negative 12.5 x 10 cm. 1 copy photoprint 18 x 13 cm.
    Dates: undated
    Container: Box 8, Folder 65
  • Description: William Parkhurst Winans, portrait.
    1 photolithograph with facsimile signature 28 x 20 cm.
    Dates: undated
    Container: Box 8, Folder 65
  • Description: Diaries. May, 1857-April, 1858; March-December, 1858; January-July, 1859; July, 1859-August, 1862; August, 1862; January, 1864; March-June, 1864; June, 1864-November, 1866; December, 1866-January, 1869; November, 1870-1874; February-April, 1892; April-May, 1892; May-July, 1892.
    12 items.
    Dates: 1857-1892.
    Container: Box 9, Folder 66, Item A-1-12
  • Description: Accounts and memoranda
    1 volume manuscript
    Dates: 1855-1856.
    Container: Box 10, Folder 66, Item B-1
  • Description: Accounts and memoranda
    1 volume manuscript
    Dates: 1863-1865.
    Container: Box 10, Folder 66, Item B-2
  • Description: Accounts and memoranda
    1 volume manuscript
    Dates: 1862-1902.
    Container: Box 10, Folder 66, Item B-3
  • Description: Accounts and memoranda
    1 volume manuscript
    Dates: 1867-1877.
    Container: Box 9, Folder 66, Item B-4
  • Description: Accounts and memoranda.
    1 volume manuscript
    Dates: 1877-1880.
    Container: Box 9, Folder 66, Item B-5
  • Description: Accounts and memoranda
    1 volume manuscript
    Dates: 1880-1887.
    Container: Box 9, Folder 66, Item B-6
  • Description: Accounts and memoranda.
    1 volume manuscript
    Dates: 1885-1899.
    Container: Box 9, Folder 66, Item B-7
  • Description: Accounts and memoranda.
    1 volume manuscript
    Dates: 1885-1913.
    Container: Box 9, Folder 66, Item B-8
  • Description: Accounts and memoranda.
    1 volume manuscript
    Dates: 1897-1899.
    Container: Box 9, Folder 66, Item B-9
  • Description: Accounts and memoranda.
    1 volume manuscript
    Dates: 1902-1904.
    Container: Box 9, Folder 66, Item B-10
  • Description: Accounts and memoranda.
    1 volume manuscript
    Dates: 1905.
    Container: Box 9, Folder 66, Item B-11
  • Description: Accounts and memoranda.
    1 volume manuscript
    Dates: 1907-1910.
    Container: Box 9, Folder 66, Item B-12
  • Description: Accounts and memoranda.
    1 volume manuscript
    Dates: 1909.
    Container: Box 9, Folder 66, Item B-13
  • Description: Accounts and memoranda.
    1 volume manuscript
    Dates: 1916.
    Container: Box 9, Folder 66, Item B-14
  • Description: Letterbook
    1 volume manuscript
    Dates: September 21, 1873-August 22, 1881.
    Container: Box 10, Folder 67, Item A
  • Description: Letterbook
    1 volume manuscript
    Dates: August 1, 1881-May 15, 1885.
    Container: Box 10, Folder 67, Item B
  • Description: Correspondence between the Winans Family and Washington State University re: the Papers of WPW.
    39 items.
    Dates: 1935-1962.
    Container: Box 10, Folder 68
  • Description: Old Colville.
    5 photoprints, 13 x 11 cm.
    Dates: circa 1891.
    Container: Box 10, Folder 69
  • Description: Rees, Winans & Co. store, Walla Walla, decorated for the visit of Henry Villard.
    1 photoprint 25 x 33 cm.
    Dates: September 18, 1883
    Container: Box 10, Folder 69
  • Description: [Avery, Mary Williamson] The W. Park Winans Collection.
    11 page typescript.
    Dates: undated
    Container: Box 10, Folder 70
  • Description: Avery, Mary Williamson. The W. Park Winans manuscripts. Reprinted from Pacific Northwest Quarterly, v. 47, n. 1. pp. 15-20. [Not part of original accession]
    4 leaves illus.
    Dates: January, 1956.
    Container: Box 10, Folder 70
  • Description: Avery, Mary Williamson. W. P. Winans Collection, a calendar [Includes a folder-by-folder contents list].
    14 page typescript.
    Dates: circa 1956
    Container: Box 10, Folder 70

Names and SubjectsReturn to Top

Subject Terms

  • Indians of North America -- Washington (State)

Personal Names

  • Winans, W. P. (William Parkhurst), 1836-1917 -- Archives

Geographical Names

  • Colville (Wash.) -- History
  • Stevens County (Wash.) -- History
  • Walla Walla (Wash.) -- History

Other Creators

  • Corporate Names

    • United States. Bureau of Indian Affairs. Colville Agency (creator)
Loading...
Loading...