William Parkhurst Winans Papers, 1815-1917
Table of Contents
- Overview of the Collection
-
Biographical Note
- Content Description
- Use of the Collection
- Administrative Information
-
Detailed Description of the Collection
- Balance sheet of W. P. Winan's business, 1872-1873.
- Balance sheet of Brown & Winans business, Ft. Colville, undated
- Trial balance of W. P. Winans,Fort Colville., May 1, 1873
- W. P. Winans, in account with Brown & Winans, May-December, [1873?]
- Notes due, Brown & Winans., circa 1870.
- Brown & Winans, trial statement, May 1, 1871.
- Brown & Winans. Accounts at the Old Fort Store unpaid, May 1, 1871.
- Trial balance and balance of W. P. Winans books, May l. 1871.
- Brown & Winans. Statement of business, May l. 1870-July 1, 1870.
- Brown & Winans. In account with W. P. Winans, 1870-1871.
- Brown & Winans. Statement of the business, July 1, 1870.
- Trial balance of W. P. Winans, Fort Colville., March 1, 1872
- Trial balance of W. P. Winans,Fort Colville., May 1, 1872
- Balance book of W. P. Winans business, May 1, 1871-May 1, 1872.
- Letters to his family, October 15, 1864-August 5, 1865
- Presbyterian Church. Oregon Synod. Permanent Committee on Missions and Church Erection. Memorandum of the transactions authorized by the permanent committee, WPW Secretary-Treasurer., 1898-1904.
- Moore, George A. Letter, San Francisco, to E. Myron Wolf, Insurance Commissioner, San Francisco. Re: taxation on insurance companies., undated
- Last blazes on the Oregon Trail, [an account of Ezra Meeker, reprinted from the New York Evening Post, by Ezra Meeker], May 18, 1907
- 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., undated
- 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., December 17, 1886
- Biographical note re: Edward Marsden., undated
- The Greek Church., undated
- Walla Walla. First Presbyterian Church Program, William P. Winans Memorial Service., May 20, 1917
- [Account of excursion to Alaska with the Synod of the Presbyterian Church]., undated
- 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., May 6, 1915.
- 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., circa May, 1915
- Edward Marsden, a biography, undated
- 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, circa May, 1815
- Reminiscences of trip from Pittsfield, Illinois, to Umati-la, Oregon., April 20, 1859-undated
- A model community, Metlakahtla, Alaska, a description., undated
- Notes on Edward Marsden and William Duncan., undated
- Diary fragment, January 21-July 8, 1860.
- Winans, Christine. Trappers and furs, an essay., undated
- Fur list, illustrated pages from a Gordon Fur catalog and a typescript of fur prices.
- Pencil sketch of Fort Colville?, undated
- The incident that caused John Hay to write Banty Tim, undated
- Envelope from Ben Burgunder to WPW, December 6, 1904.
- Schulze, Paul, General Land Agent, Northern Pacific Railroad Company, form letter to Charles M. Holton, re: affidavits., January 4, 1883
- Saxe, Rollin P. Certificate of sale, one thoroughbred heifer to John Fudge. Transferred from John Fudge to Rev. Brown of Walla Walla., September 5. 1882
- [Historical Records Survey, Washington.] Notes for survey forms: Chewelah Congregational Church, a chewelah piano, and letters and reports from the office of Indian Affairs., undated
- Interesting People, magazine clipping, undated
- City election, third ward, list of candidates, WPW candidate for mayor., undated
- McFalland, T. C., Commissioner General. Letter, Washington, D.C. land office to WPW re: homestead entries in Lewiston, Idaho., July 7, 1883
- US General Land Office at Walla Walla Homestead land patent, issued to David M. Jessee, September 10, 1872.
- 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., August 11, 1899 and other dates
- Salter, Jennie. Letter, Olympia, to Christine Winans, Walla Walla, re: pamphlet on financial condition of the Territory of Washington, 1864., September 1, 1922
- Washington Territory Legislative Assembly. Joint Committee on Ways and Means. Olympia, T. F. McElroy, Printer, 23 p. Washington Imprints: 81, 1864.
- Spokane County. Treasurer. CJ. R. Bates Statements, signed by WPW as Deputy Treasurer., June 9, 1863
- Kenny, Michael. Steptoe Expedition, signed., undated
- Col. Steptoes’ Report, May 23, 1858.
- Prosch., Thomas. Letter, Seattle, to WPW re: receipt of Winans’ Stevens County History., March 4, 1904
- Harvard University. Receipt, of Winans' Stevens County History., April 30, 1914
- Turner, Frederick Jackson. Letter, Cambridge, Mass., to WPW, re: Stevens County History and Winans' diaries., May 4, 1914
- Prosch, Thomas W. Letter, Seattle, to WPW, re: publication of Stevens County History., February 2, 1905
- Dewart, Frederick W. Letter, Spokane, to WPW, re: acquiring a copy of Early Days at Fort Colville for Harvard Univerisity., June 13
- 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., June 17, 1913
- Currier, T. Franklin, Asst. Librarian, Harvard College Library. Letter, Cambridge, Mass., to WPW re: receipt of Stevens County history., May 9, 1914
- Sherwood, S. Fred. Letter, Colville, to WPW, re: 1872 earthquake and Quil-las-kin, an Indian who died and returned to life., November 30, 1909
- Moore, P. D. Letter, Olympia, to WPW, re: Marcel Bernier, first white child in the State of Washington., August 29, 1906
- Burgunder, Ben. Letter, Colfax, to WPW, re: reminiscences of Stevens County history., December 6, 1906
- Winans Fort Colville, to Territorial Treasurer, Olympia, re: cost bill on case of Washington Territory vs. William Reilly, July 28, 1868
- Talcott, C. R. Letter, Olympia, to P.M. Winans, re: enclosed letter from Winans to Territorial Treasurer., April 19, 1935
- Russell, Thomas. Letter, Pullman, to Mrs. Winans, re: Canadian history., April 9, 1914
- Allen, Levi. Letter, Salubria, to WPW re: copper mines., December 15, 1889
- Warren, Eliza S. Letter, Seattle, to Mrs. R.P. Winans, re: life in Seattle and travel plans., August 23, 1916
- Slater, John B. Letter. Note on envelope: answ’d March 30-17., Colville, to WPW, re: Stevens County history and events., March 25, 1917
- Memo book of H. E. Johnson and W. P. Winans, Walla Walla, 1877-1883.
- Receipts, of Winans and Johnson & Winans., 1883.
- Receipts, of Winans and Johnson & Winans., 1883.
- Memorandum of agreement between Johnson and Winans and E. E. Taylor re: cattle investment, April 16, 1878.
- Deed of promissory note and mortgage of James Moore, to Johnson, Rees and Winans, by Paine Brothers., December, 1881
- Bond for deed, from Rees, Winans & Co., to Henry Schneckloth, December 4, 1901.
- Rees Winans & Co. Receipts, notes and other papers, 1880-1884.
- Ranch, J M. Letter, Pomeroy, to Rees, Winans & Co. re; abstract of Vergel Marks land., November 15, 1883
- Receipt of Leonard H. Wright and Sarah J. Jones, June 6, 1885.
- Johnson & Winans. Papers, Receipts, letter and accounts. Also William B. Thompson's homestead filing certificate, 1878., 1883.
- Johnson & Winans. Account of Joseph.H. Paul, June 7, 1883.
- Johnson & Winans. Account of Louis Miller, June 7, 1883.
- Eichler, C H. Letter, Walla Walla, to WPW re: note of Mrs. Hunter. WPW’s endorsement., March 13, 1884
- Holton, Charles M. Letter, Yakima to WPW re: deed and bond., April 14, 1884
- 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., undated
- Duke of York. Picture postcard, number 10 in Ezra Meeker Historical Postcards, Series B, Indian characters.
- The Grandmother. Picture postcard, no. 9 in Ezra Meeker Historical Postcards, Series B, Indian Characters.
- Lawyer. Picture postcard, number 12 in the Ezra Meeker Historical Postcards, Series B, Indian Characters.
- Leschi. Post card, number 2 in Ezra Meeker Historical post cards, series B, Indian Characters.
- Envelopes with accounts and other notes of WPW and Johnson & Winans., circa 1883.
- Plan of Fort Ticonderoga., undated
- 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., January, 1904
- Stevens County, Washington; Its creation, addition, subtraction and division,, January, 1904
- Northeast bastion at Hudson Bay Fort Colville, built 1827.
- Fort Colville of the Hudson Bay Company., undated
- Rees, Winans & Co. store with crowd on sidewalk., undated
- Portrait of Mrs. Fred Kieling, Chewelah, Washington?, circa 1911.
- Chewelah, old landmark. The first barn built at Chewelah.1866, by Thomas Brown., circa 1911.
- James McAuliff, Dan Welch, Harry Young, Charles Canfield., undated
- Mr. and Mrs. F. C. Kieling in front of their residence, Chewelah, Washington, February 16, 1911.
- Kettle Falls, September 30, 1903.
- H. H. Spalding, portrait clipped from a book or magazine.
- Chewelah Old Landmark. The old dwelling built by Thomas Brown, 1865, being the first house built where the town of Chewalah was afterwards located., circa 1911.
- Wreathed portrait of an unidentified man., undated
- Colville pioneers picnic, July 4, 1904 or 1906.
- Douglas Falls on Mill Creek, Colville Valley., undated
- St. Paul’s Mission, Kettle Falls, built 1844., undated
- Colville, taken from hillside?, undated
- Chewelah, circa 1910-1917
- William Parkhurst Winans, biographical sketch from Lyman’s Old Walla Walla County, V.1, pp. 481-485.
- To the voters of Walla Walla City, a petition opposing a prohibition act, approx. 120 signatures., undated
- Grand show! Two ring circus, Earl Winans listed as Keeper of Wild Animals., undated
- Walla Walla Street Railway Company Pass., Miss Sarah Winans, signed by J. M. Hill, undated
- Envelope with manuscript notes., undated
- Prosch, Thomas W. Letter, Seattle, to WPK re: representation in the Washington Territorial legislature., August 4, 1903
- Wolff, Francis. Letters, to WPW, re: Stevens County history., circa 1903-1904
- Sherwood, S. F. Letter, Colville, to WPW re: Stevens County courthouse., August 18, 1903
- Monaghan, J. Letter, Spokane, to WPW re: Stevens County Ferry., August 26, 1903
- Montgomery, C. H. Letter, Chewelah, to WPW re: location of Stevens County seat., August 29, 1903
- Sherwood, S. F. Letter, Colville, to WPW re: removal of Stevens County seat., September 1, 1903
- Wolff, Francis. Letter, Colville, to WPW, re: Spokesman-Review article about Governor Stevens, Angus McDonald, and George B. McClellan., September 5, 1903
- 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., September 12, 1903
- Wolff, Francis. Letter, Colville to WPW re: John Mullan and freighting on the Mullan Road., September 18, 1903
- 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., September 28, 1903
- Hauser, John. Letter, Florence, Italy, to WPW, re-, Hudson Bay mill., November 4, 1903
- 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., August, 1903
- Williams, Christina McDonald. Letter, Harpster, Idaho, to WPW re: her father Angus McDonald., May 14, 1903
- Williams, Christina McDonald. Letter, Harpster, Idaho to WPW re: how the Colville Indians became Christians., May 25, 1903
- Williams, Christina McDonald. Letter, to WPW re: David McLoughlin’s book on his father., circa 1903
- Williams, Christina McDonald. Letter, Harpster, Idaho, to WPW re: Colville Indians., June 5, 1903
- Campbell, Mary. Letter, Spalding, Idaho, to WPW re: her mother, Christina Williams., March 7, 1904
- Sherwood, S F.Letter., Colville, to WPW, re: Stevens County commissioner’s journal., May 7, 1903
- Sherwood, S.F. Letter Colville, to WPW, re; records of Stevens County, Father Louis Vanzina, other Stevens County History., June [1903]
- Pilippi, S M., S.J., Gonzaga College. Letter, Spokane, Washington, to Mr. S. F. Sherwood, Colville, re: spelling of name: Louis Vanzina., June 11, 1903
- Sherwood, S. F. Letter, Colville, to WPK re: Republicans in Stevens County., June 17, 1903
- Sherwood, S. F. Letter, Colville, to WPW re: Republican organizers, Stevens County, 1869., June 29, 1903
- Besserer, Charles. Letter, Oakland, California, to WPW re: reminiscences of Stevens County history., July 7, 1903
- Besserer, Charles. Letter, Oakland, California, to WPW re: military service at Fort Colville in the 1860's., July 14, 1903
- Prosch., Thomas W. Letter, Seattle, to WPW re: Washington Territorial Legislature., July 9, 1903
- Prosch., Thomas W. Letter, Seattle, to WPW re: Stevens County legislators, 1866-67., July 12, 1903
- Wolff, Francis. Letter, Colville, to WPW re: Stevens County history, losses at McLaughlin Canyon., January 30, 1904
- Wolff, Francis. Letter, to WPW, re: sale of personal property., circa 1904
- Montgomery, C. H. Letter, Chewelah, to WPW re: reminiscences., February 13, 1904
- Montgomery, C. H. Letter, Chewelah, Washington, to WPW re: mills in Stevens County., February 22, 1904
- Wolff, Francis. Letter, Colville, to WPW re: Hudson Bay trader., February 15, 1904
- Letter, Walla Walla, to F. Wolff, Colville, re: Douglass sawmill in Stevens County. Note by F. Wolff., February 22, 1904
- Percival, D. F. Letter, Cheney, to WPW re: Stevens County legislators., February 23, 1904
- Thomason, Mary L. Letter, Chewelah, to WPW re: Brown family history., February 26, 1904
- Burgunder, Benjamin. Letter, Colfax, to WPW re: flour mills in Stevens County., February 28, 1904
- Burgunder, Benjamin. Letter, Colfax, to WPW re: Stevens County legislators., March 2, 1904
- Wolff, Francis. Letter, Colville, To KPW re: Pend Oreille saw mill., March 2, 1904
- Burgunder, Benjamin. Letter, Colfax, to WPW re: Stevens County history., March 6, 1904
- Ferguson, James F. Letter, Baker City, Oregon to WPW, re: his father in Stevens County., March 6, 1904
- Hofstetter, John U. Letter, Colville, to WPW re: important dates in his life., March 7, 1904
- Cataldo, Joseph M. Letter, Spokane, Washington, Gonzaga College, to WPW re: Colville missions., March 7, 1904
- Letter, Walla Walla, to Father Cataldo, Gonzaga College, Spokane, re: Colville missions., February 19, 1904
- Letter, Walla Walla, to James Monaghan, Spokane re: sale of Spokane Bridge. Monoghan’s reply on the same page., March 18, 1904
- Montgomery, C. H. Letter, Chewelah, to WPW re: personal history, road building in Stevens County., March 24, 1904
- Lee, Francis. Letter, Tekoa, to WPW re: mills in Stevens County., March 26, 1904
- Lee, Francis. Letter, Tekoa, to WPW re; Spokane Bridge., March 2, 1904
- Hofstetter, J. U. Letter, Colville, to WPW re: Stevens County history., April 6, 1904
- Meyers, L. W. Letter, Meyers Falls, to WPW re: Stevens County history. Signed LW. Meyers by J. A. Meyers., April 22, 1904
- Meyers, L W.Letter, Meyers Falls, to WPW re: Stevens County history. Signed LW. Meyers by J. A. Meyers., April 28, 1904
- Meyers, L. W. Letter, Meyers Falls, to WPW re: personal and Stevens County history. Signed LW. Meyers by J. A. Meyers., May 10, 1904
- Sherwood, S. F. Letter, Colville., to WPW re: personal history., June 3, 1904
- Bingley, John Sherwood. Letter, Spaulding, Idaho, to WPW re: Stevens County history., June 20, 1904
- Eells, Myron. Letter, Twana, Washington, to WPW re: his father’s trip to Colville., July 18, 1904
- Eells, Myron. Letter, Twana, Washington to WPW re: his father’s trip to Colville., August 1, 1904
- Slater, John B. Wolff’s reminiscences. The Colville Examiner, March 24 1917.
- 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., August, 1881
- 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., undated
- Indian Reservations of Oregon, Washington and Idaho. Sen. Ex. Doc. No. 1 lst Sess. 47th Cong., undated
- Stevens County, Washington, early settlements., undated
- Eells, Cushing. Journal Re: services in Stevens County. Title: Copy of Cushing Eels’s journal., October 21, 1885.
- Wolff, Francis. Autobiographical statement., undated
- Mr. and Mrs. Thomas Brown., undated
- First American Flour Mill; second-mill in the valley., undated
- Diary, April 12, 1861-August 5, 1868.
- Historical notes., undated 1
- Letter, Seattle, to My Dear Wife, re: trip to Seattle., August 2, 1899
- Winans, Sarah J. Receipt for one Plymouth Rock cock from W. P. Winans., April 14, 1895.
- Rees, R R. Letter fragment, re: business firm contributions to a Sunday activity., undated
- History of a church, a graphic sketch of the history of the Cumberland Presbyterian Church by Hon. W. P. Winans. Clipping, December 29, 1886.
- WPW and the Cumberland Presbyterian Church., undated
- Ledger, Fort Colville, April 9, 1867-April 23, 1869.
- Letterbook, Fort Colville., January 2, 1871-June 18, 1873
- Stage coach way book with passenger and freight lists, between Lewiston and Dayton, January, 1880-March, 1880.
- Account book, Winans as agent for Blalock and Blalock. Walla Walla?, 1877-1881.
- Cash ledger., 1879-1881
- Letterbook, October 8, 1901-March 18, 1905.
- Letterbook, June 1, 1907-May 4, 1914.
- Letterbook, June 28, 1873-October 29, 103.
- Harper’s Weekly, v. 9, n. 424., February 11, 1865
- Bliss, Sylvester. Analysis of geography. Boston, Jewett and Co. Contains correspondence, school notes and other papers of Robert Gamel, circa 1867-1875., 1853.
- Ledger., 1889-1915.
- Letterbook, January 24, 1870-September 14, 1872.
- Stage coach way book, with passenger and freight lists, between Lewiston and Dayton, July 2, 1878-December 31, 1878.
- Clippings, notes, brochures and other papers, many on religious subjects., 1886-1915.
- --Folder intentionally empty--
- Milroy, Robert Huston. Letter, Olympia, to WPW re: approval of purchase of saw mill for Colville Reservation., October 10, 1872
- Milroy, Robert Huston. Letter, Olympia, to WPW re: purchase of saw mill for Colville Reservation., October 3, 1872
- Milroy, Robert Huston. Letter, Olympia, to WPW re: turning over administration of the reservation to John A. Simms., August 17, 1872
- Map intending to show the location of the different tribes of Indians under the control of-the Farmer in Charge residing at Fort Colville., undated
- Map of eastern Washington and northern Idaho showing location of Colville Reservation.., undated
- 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., March 28, 1873
- 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, June 13, 1871.
- Lougenbeel, Pinkney. Letter, Fort Colville, to Spokane County Commissioners re: Indians and liquor., July, 1861
- Letter, Fort Colville, to Henry Winslow Corbett, U. S. Senator, re: Indian lands., September 9, 1871
- Letter, Fort Colville, to John A. Simms, Special Indian Agent, re: WPW resignation as Farmer on the Colville Reservation. Apparently a draft., September 14, 1872
- Bond of Mary Ogden and WPW in case against Steve Liberty, June 26, 1871.
- Affidavit of WPW in case of May Ogden vs. Steve Liberty, June 26, 1871.
- Bond of Mary Ogden and WPW in case against Steve Liberty, June 26, 1871.
- Ogden, Mary. Statement of Mary Ogden re: stolen horse, June 27, 1871.
- Ogden, Mary. Receipt for Forty Dollars for stolen horse, March 30, 1872.
- Campaign speech, -mostly directed at a Democratic orator, Tom Caton, Colville., circa 1890.
- 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., April 2, 1853.
- Sherwood, S.F. Letter, Fort Colville, to WPW, re: Lieut. Sherman and troops scaring the Indians and cattle thefts by Indians., October 9, 1871
- Petition, Rock Creek, to WPW re: cattle theft by Indians., October 5, 1871
- Sherwood, S.F. Letter, Fort Colville, to WPW re: Quci-Quci-tas and cattle losses at Rock Creek., October 21, 1871
- 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., [1808]
- Sherwood, S.F. Letter, Fort Colville, to WPW re: Rock Creek cattle thefts and political news., November 6, 1871
- Statement B; articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville, January to March, 1872.
- Statement A: articles issued as presents to the chiefs, head men and farmers at Fort Colville, January to March, 1872.
- Return of Indian Department property received, issued and remaining on hand at Fort Colville, January to March, 1872.
- List of United States Property belonging to the Indian Department at Fort Colville and turned over to Wm. P. Winans by G. W. Harvey, December 31, 1870.
- Statement C: account of Indian Department property consumed and expended at Fort Colville, January to March, 1872.
- List of United States property belonging to the Indian Department at Fort Colville and turned over to Wm. P. Winans by George W. Harvey, December 31, 1870.
- Return of Indian Department property received, issued and remaining on hand at Fort Colville., January to March, 1871
- Return of Indian Department property received, issued and remaining on hand at Fort Colville., January to March, 1871
- Statement B: articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville during the quarter, January to March, 1871.
- Statement C: account of Indian Department property consumed and expended at Fort Colville for the quarter, January to March, 1871.
- Statement A: articles issued as presents to the chiefs, head men and farmers at Fort Colville during the quarter, January to March, 1871.
- Return of Indian Department property, 2nd quarter, 1871.
- Statement of articles purchased for, April to June 31, 1871.
- Statement A: articles issued as presents to the chiefs, head men and farmers at Fort Colville during quarter, April to June, 1871.
- Statement B: articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville during the quarter, April to June, 1871
- Statement C: account of Indian Department property consumed and expended at Fort Colville for the quarte, April to June, 1871.
- Return of Indian Department property received, issued and remaining on hand at Fort Colville during the quarter, April to June, 1871.
- Receipts for goods purchased by the Indian Department at Fort Colville, 1871-1872.
- Statement C: account of Indian Department property consumed and expended at Fort Colville, July to September, 1871.
- Return of Indian Department property received, issued and remaining on hand at Fort Colville, July to September, 1871.
- Statistical return of farming &c of the Indians parties to no treaty east of the Cascade Mountains, Washington Territory, 1871.
- Statement C: account of Indian Department property consumed and expended at Fort Colville, July to September, 1871.
- Return of Indian Department property received issued and remaining on hand at Fort Colville, July to September, 1871.
- Statement A: articles issued as presents to the Chiefs, head men and farmers at Fort Colville, July to September, 1871.
- Statement B: articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville, July to September, 1871.
- Statement of articles purchased, ending September 30, 1871.
- Bill of William A. Hubbard and Henry Wellington, December 31, 1871.
- Statement A: articles issued as presents to the chiefs, head men and farmers at Fort Colville, October to December, 1871.
- Statement C: Account of Indian Department property consumed and expended at Fort Colville, October to December, 1871.
- Statement B: articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville, October to December, 1871.
- Statement of articles purchased, ending December 31, 1871.
- Return of Indian Department property received, issued and remaining on hand at Fort Colville, October to December, 1871.
- Account with W. V. Brown., 1871.
- Statement of purchases at Fort Colville, March 31, 1871.
- Blacksmith bill of Fitzpatrick & Co., circa Dec. 31, 1871
- Bill of Guy Haines, December 31, 1871.
- Bill of M. Laflour & Co, December 28, 1872.
- Bill of W. V. Brown, August-November, 1871.
- Bill of Post Baker, June 10, 1872.
- Bill of Guy Haines, June 10, 1872.
- Bill of Charles Kendall, June, 1872.
- Blacksmith bill of James Brady, June, 1872.
- Bill of Mechel Lafleur, June, 1872.
- Receipt, L. W. Meyers, January 26, 1869.
- Receipt, A. E. Kendall, August 24, 1872.
- Receipt, 12 persons or firms, May 7, 1869.
- Receipt, Charles W. King, June 4, 1869.
- Receipt, Henry H. D. Shuttleworth, December 1, 1870.
- Receipt, David White, December 1, 1870.
- Receipt, October 4, 1871.
- 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., 1874
- Report of an interrogation of MacDougall by John P. C. Shanks re: the military and Indian agents at Colville., circa 1872
- 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., May 9, 1874
- Petition, to whom it may concern, re: validity of Shanks’ derogatory statements about the character of A. W. Wiggins, May 29, 1874.
- McDonald, Angus. Letter, Fort Colville, to Evan Miles, re: support of Miles’ character., May 26, 1874
- Petition in support of Evan Miles, May 25, 1874.
- McDonald, Angus. Letter, Fort Colville, to A. W. Wiggins, Portland, Oregon, re: events at Colville and attacks on Wiggins., July 17, 1874
- Accounts, old fort store, 1867-1868.
- List of French Creek accounts belonging to Old Fort Store, May 1, 1868.
- Accounts., 1865
- Indian & half-breed accounts, 1866-1867.
- Old Fort Store. Accounts of Colville Store, May 1, 1868.
- List of accounts due Abrams & Co. from store at Whites Landing. Whites Landing, May l. 1868.
- List of French Creek accounts belonging to Old Fort Store, contracted 1865., May 1, 1868.
- Bills receivable of Abrams & Co. at Fort Colville Store, May 1, 1868.
- Trial balance of Abrams & Co. books, May 1, 1868.
- Trial balance of Abrams & Co. books, April 26, 1868.
- List of accounts from petty ledger due, Abrams & Co., May 1, 1868
- List of accounts charged to profit and loss as shown by ledger A & B, Fort Colville Store., May 1, 1868.
- Balance sheet of Abrams & Co business., year ending April 26, 1868
- Old Fort Store notes and accounts, circa 1866.
- Bills receivable, May 1, 1868.
- Accounts, May 1, 1868.
- List of Petty ledger accounts., 1869.
- Balance sheet of Brown & Winans., year ending April 22, 1869
- Old Fort Store inventory papers., April 23, 1869
- Statement of Abrams & Co. business done at French Creek, B.C., 1866
- Accounts due Brown & Winans at Old Fort Store, April 23, 1869.
- Big Bend Mining District. Profit and loss, circa 1866.
- Pardee, Benjamin S. Letter, Olympia, to WPW re: making reports., March 2, 1870
- Memoranda: Indians in that portion of Washington Territory [tribal names and descriptions, circa 1869
- Pardee, Benjamin S. Letter, to WPW re: salary vouchers., February 1, 1870
- Ross, Samuel. Letter, Olympia, to WPW re: report on conditions of Indians., April 11, 1870
- Ross, Samuel. Letter, Olympia, to Mr. Harvey re: authorization for WPW to use interpreter Herring., April 18, 1870
- Pardee, Benjamin S. Letter, Olympia, to WPW re: electioneering for Garfield., May 19, 1870
- Rea, John L. Letter, Olympia, to WPW re: salary vouchers., June 2, 1870
- 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, June 22, 1870
- Ross, Samuel. Letter, Olympia, to WPW re: Robert McKay's check for interpreter’s services., July 31, 1870
- Ross, Samuel. Letter, Olympia, to WPW acknowledging receipt of Census reports., August 21, 1870
- Ross, Samuel. Letter, Olympia, to WPW, re: sending of blank vouchers., August 21, 1870
- Ross, Samuel. Letter, Olympia, to WPW acknowledging receipt of reports., August 21, 1870
- Pardee, Benjamin S. Letter, Olympia, to WPW re: annual report, WPW’s good work and lack of funding of the department., September 15, 1870
- Pardee, Benjamin S. Letter, Olympia, to WPW re: forms and reports., October 1, 1870
- Pardee, Benjamin S. Letter, Olympia, to WPW re: census returns., October 1, 1870
- Pardee, Benjamin S. Letter, Olympia, to WPW re: giving blankets to Kamiaken., October 10, 1870
- Pardee, Benjamin S. Letter, Olympia, to WPW re: vouchers and checks., October 11, 1870
- Pardee, Benjamin S. Letter, Olympia, to WPW re: cutting back expenses., October 13, 1870
- Winans, W.P. Letter, Fort Colville to B. S. Pardee, Olympia, re: forwarding of census forms., October 14, 1870
- Ross, Samuel. Letter, Olympia to WPW re: check for Robert McKay, interpreter., November 8, 1870
- Ross, Samuel. Letter, Olympia, to WPW re: appointment as Industrial Instructor for Colville, Spokane and other Indians east of the Cascades., December 2, 1869
- Pardee, Benjamin S. Letter, Olympia, to WPW re: filling out reports., November 3, 1870
- Voucher, Mechel Lafleur, July 31, 1872.
- Voucher, John Duplessis, April 29, 1870.
- Voucher, Joseph Lapray., 1870
- Voucher, M. Oppenheimer & Co., July 31, 1870.
- Voucher, Charles H. Montgomery, 1870
- Vouchers, Bernard Fitzpatrick., 1870
- Voucher, John R. Kinsley., 1870
- Vouchers, Henry Wellington, July 31, 1870.
- Voucher, Michael Lafleur, July 31, 1870.
- Voucher, Samuel Longshore, July 31, 1870.
- Voucher, W. V. Brown., 1870.
- Voucher, James Lee., 1870.
- Receipt and voucher, Robert McKay, December 31, 1870.
- Voucher, Andrew Mowat, January, 1871.
- Vouchers, John W. Hofstetter, November 24, 1870.
- Receipt and voucher, Henry Wellington, December 31, 1870.
- Voucher, Henry Wellington, November 24, 1870.
- Voucher, Henry Wellington, January, 1871.
- Voucher, Robert McKay, March 1871.
- Voucher, Bernard Fitzpatrick, March, 1871.
- Voucher, Henry Shuttleworth, March, 1872.
- Voucher, David White, March, 1872.
- Voucher, William A. Hubbard, June, 1871.
- Voucher, Henry Wellington, June, 1871.
- Voucher, L. W. Meyers, June, 1871.
- Voucher, Mechelle Lafleur, June 1871.
- Voucher George Herring, September, 1871.
- Voucher, James Lee, September, 1871.
- Voucher, Henry Wellington, December, 1871.
- Voucher, Samuel Longshore, June, 1872.
- Voucher, William A. Hubbard, June, 1872.
- Voucher William A. Hubbard, September, 1871.
- Voucher, Samuel Longshore, September, 1871.
- Vouchers, Michel Lafleur, 1871-1872.
- Vouchers, William A. Hubbard, December, 1871.
- Vouchers, Samuel Longshore, 1871-1872.
- Statement B: articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville, April to June, 1872.
- Inventory of equipment, circa 1872
- Return of Indian Department property received, issued and remaining on hand at Fort Colville, April to June, 1872.
- Statement C: account of Indian Department property consumed expended at Fort Colville, April to June, 1872.
- Voucher, F. W. Perkins, June, 1872.
- Voucher, Charles Kendall, June, 1872.
- Statement A: articles issued as presents to the chiefs and head men at Fort Colville, April to June, 1872.
- Statement of purchases, April to June, 1872.
- Census of Swi-el-pee or Colville Indians., June, 1870
- Census of the Okanagan Indians, July, 1870.
- Census of Calispel or Pend 'Oreille Indians., June, 1870
- Census of the Sanpoil & Nespeelum Indians, July, 1870.
- Census of the Sen-i-jex or Lake Indians, August, 1870.
- Census of the Spokane Indians, August, 1870.
- Census of the Mishouie Indians, July, 1870.
- Census of the Wenatchee and Isle de Pierre Indians, July, 1870.
- McKenny, Thomas J. Correspondence, Olympia, Washington, to WPW re: administration of Indian affairs at Fort Colville., April 20, 1869-July 31, 1872
- Statement of purchases., January to March 31, 1872.
- Return of Indian Department property received, issued and remaining on hand at Fort Colville, July to September 31, 1872.
- Voucher, G. S. Britton, September 4, 1872.
- Letters of administration and papers of the estate of George A. Paige. WPW, Fort Colville, executor, 1868-1870.
- Stevens County. Auditor. Notification of election of WPK as School Superintendant, June 13, 1866.
- Whitman, G.B. Letter, Walla Walla to Ferguson & Smith, Colville certifying authorization of WPW to settle accounts., April 15, 1865
- Letters, Fort Colville, to Judge J.K. Kenedy, Walla Walla. Final letter contains poststscript resignation of WPW as Clerk, U.S. District Court., April-July, 1871
- Funeral of W. P. Winans held this morning. Clipping. Walla Walla Bulletin, April 25, 1917.
- 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., 1866.
- Young, H. E. Letter, Fort Colville, to Joseph Lafnay,County Treasurer, noting accounts to be paid., February 4, 1874
- 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., November 3, 1873
- Demans, Amos. Receipt, Walla Walla of WPW for transporting prisoners and guard for the sheriff of Stevens co., June 29, 1874
- Memorandum book with copies of correspondence, circa 1907?
- Outline for sunday school lessons., undated
- Scrapbook of clippings: poetry, prose, illustrations, jokes and riddles, pasted into an account book., circa 1868.
- Delaney, Matilda Sager. Eyewitness account of the Whitman Massacre dictated to P. M. Winans, told by Mrs. Delaney who was Matilda Sager., Fall of 1897.
- Crane, Frances. Letter, to WPW, Pittsfield, Illinois, recounting an incident with a moral., July 27, 1848
- Letter, Rockport, Illinois, to Mother Sarah Stiles Winans, July 19, [1856?]
- Clippings: arrival of Albert Pike in Walla Walla; poem: God Bless Mother., undated
- Mace Talcott & Co. Letter, Rockport, Illinois, recommending WPW for employment., May 5, 1857
- Watson & Abbott. Letter, Pittsfield, Illinois, recommending WPW for employment., May 4, 1857
- Freemasons. Olympia Lodge. Receipt of dues, Olympia, to WPW., April 18, 1870
- Business cards: Johnson & McCown, Oregon City; Geo. L. Benning; W. C.Manning.
- Sight draft, Hank Trimble to WPW, $26.80, August 28, 1886.
- Clipping: Confederates in the saddle, undated
- Account of Hank Trimble with WPW., circa 1886.
- Confession of faith, with notes.
- Blalock & Blalock. Prescription, Walla Walla, for Mrs. Winans., October 22, 1886
- Andrew McCalley, business card., undated
- Blalock, Y. C. Medical bill, W.P.W., April 1, 1887.
- Membership card, WPW, inYMCA, Walla Walla.
- Business card, Will A. Egbert., undated
- Inventory of W. P. Winans property -- real and personal., 1884.
- Clipping on women's rights movements., March 27, 1879.
- Notice of dissolution of partnership between W. V. Brown and W.P. Winans, May 1, 1870.
- Obituaries: Jonans Wood Winans, W. Winans, sr.., undated
- Letter, Walla Walla, to D. F. Percival re: railroad rates and Dr. Baker's railroad., October 15, 1877
- Freemasons. Olympic Lodge No. l. Dues receipt, WPW, October 21, 1871.
- Photograph of a man holding a hose attached to a tank on his back., undated
- 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., April 2, 1896
- Ancient Order of United Workmen. Final card of WPW, January 10, 1883.
- Receipt, to Matha E. Cooke as nurse, January 1, 1878.
- Alley, T. J. Key to the holy land cabinet., undated
- 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., 1867
- Scrapbook album of clippings concerning Columbus, Whitman, Walla Walla and Washington State politics. Includes many pamphlets and periodicals., 1892-1900.
- Letterbook, July 11, 1914-April 14, 1917.
- Letterbook, March 20, 1905-May 31, 1907.
- McMorris, Louis M. Papers. Correspondence, receipts, checks and other papers re: real estate., 1883-1901
- Notice of bankruptcy of Lewis L. Talcott and Isaac G. Hodgen, Spring field, Illinois, 1869.
- Stiles, Sue. Letter, Buttonwood Hall, to IWPW?] re: family gossip., July 21, 1873
- Winans, Jonas Wood. Letters, Pittsfield, Illinois, to WPW re: family and financial matters and local news., 1864-1871
- Letter Fort Colville, to Jonas Wood Winans, Pittsfield, Illinois, re: Abrams, Brown and Winans store, July 11, 1868
- 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.., 1885.
- Stevens County, Washington: its creation, addition, subtraction and division, by W. P. Winans, January, 1904
- Cover letter, to Miss Grace Gi Isaacs, with holograph note as to its correctness by WPW, January 28, 1915., March 28, 1904
- Portrait of WPW, June 1914 (on front cover).
- Letter, from P. M. Winans to W. 0. Vincent at back. Received from the William David Vincent Collection., January 29, 1915
- William Parkhurst Winans, portrait., undated
- William Parkhurst Winans, portrait., undated
- 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., 1857-1892.
- Accounts and memoranda, 1855-1856.
- Accounts and memoranda, 1863-1865.
- Accounts and memoranda, 1862-1902.
- Accounts and memoranda, 1867-1877.
- Accounts and memoranda., 1877-1880.
- Accounts and memoranda, 1880-1887.
- Accounts and memoranda., 1885-1899.
- Accounts and memoranda., 1885-1913.
- Accounts and memoranda., 1897-1899.
- Accounts and memoranda., 1902-1904.
- Accounts and memoranda., 1905.
- Accounts and memoranda., 1907-1910.
- Accounts and memoranda., 1909.
- Accounts and memoranda., 1916.
- Letterbook, September 21, 1873-August 22, 1881.
- Letterbook, August 1, 1881-May 15, 1885.
- Correspondence between the Winans Family and Washington State University re: the Papers of WPW., 1935-1962.
- Old Colville., circa 1891.
- Rees, Winans & Co. store, Walla Walla, decorated for the visit of Henry Villard., September 18, 1883
- [Avery, Mary Williamson] The W. Park Winans Collection., undated
- 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], January, 1956.
- Avery, Mary Williamson. W. P. Winans Collection, a calendar [Includes a folder-by-folder contents list]., circa 1956
- Names and Subjects
Overview of the Collection
- Creator
- Winans, W. P. (William Parkhurst), 1836-1917
- Title
- William Parkhurst Winans Papers
- Dates
- 1815-1917 (inclusive)18151917
- 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
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.
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.
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.
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)
Detailed Description of the Collection
-
Description: Balance sheet of W. P. Winan's business2 leaf manuscriptDates: 1872-1873.Container: Box 1, Folder 1, Item A
-
Description: Balance sheet of Brown & Winans business, Ft. Colville2 leaf manuscriptDates: undatedContainer: Box 1, Folder 1, Item B
-
Description: Trial balance of W. P. Winans,Fort Colville.2 leaf manuscriptDates: May 1, 1873Container: Box 1, Folder 1, Item C
-
Description: W. P. Winans, in account with Brown & Winans2 leaf manuscriptDates: May-December, [1873?]Container: Box 1, Folder 1, Item D
-
Description: Notes due, Brown & Winans.2 leaf manuscriptDates: circa 1870.Container: Box 1, Folder 1, Item E
-
Description: Brown & Winans, trial statement2 leaf manuscriptDates: May 1, 1871.Container: Box 1, Folder 1, Item F
-
Description: Brown & Winans. Accounts at the Old Fort Store unpaid1 leaf folded. manuscriptDates: May 1, 1871.Container: Box 1, Folder 1, Item G
-
Description: Trial balance and balance of W. P. Winans books3 leaf manuscriptDates: May l. 1871.Container: Box 1, Folder 1, Item H
-
Description: Brown & Winans. Statement of business2 leaf manuscriptDates: May l. 1870-July 1, 1870.Container: Box 1, Folder 1, Item I
-
Description: Brown & Winans. In account with W. P. Winans2 leaf manuscriptDates: 1870-1871.Container: Box 1, Folder 1, Item J
-
Description: Brown & Winans. Statement of the business3 leaf manuscriptDates: July 1, 1870.Container: Box 1, Folder 1, Item K
-
Description: Trial balance of W. P. Winans, Fort Colville.2 leaf manuscriptDates: March 1, 1872Container: Box 1, Folder 1, Item L
-
Description: Trial balance of W. P. Winans,Fort Colville.2 leaf manuscriptDates: May 1, 1872Container: Box 1, Folder 1, Item M
-
Description: Balance book of W. P. Winans business8 leaf manuscriptDates: May 1, 1871-May 1, 1872.Container: Box 1, Folder 1, Item N
-
Description: Letters to his family36 page manuscriptDates: October 15, 1864-August 5, 1865Container: 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 volumeDates: 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, carbonDates: undatedContainer: 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, 1907Container: 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: undatedContainer: 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 manuscriptDates: December 17, 1886Container: Box 1, Folder 3, Item E
-
Description: Biographical note re: Edward Marsden.1 leaf manuscriptDates: undatedContainer: Box 1, Folder 3, Item F
-
Description: The Greek Church.2 leaf manuscriptDates: undatedContainer: Box 1, Folder 3, Item G
-
Description: Walla Walla. First Presbyterian Church Program, William P. Winans Memorial Service.2 leavesDates: May 20, 1917Container: Box 1, Folder 3, Item H
-
Description: [Account of excursion to Alaska with the Synod of the Presbyterian Church].4 leaf manuscriptDates: undatedContainer: 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 leafDates: 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 manuscriptDates: circa May, 1915Container: Box 1, Folder 3, Item K
-
Description: Edward Marsden, a biography5 page manuscriptDates: undatedContainer: 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. 5-12Dates: circa May, 1815Container: Box 1, Folder 3, Item M
-
Description: Reminiscences of trip from Pittsfield, Illinois, to Umati-la, Oregon.Dates: April 20, 1859-undatedContainer: Box 1, Folder 3, Item N
-
Description: A model community, Metlakahtla, Alaska, a description.4 leaf manuscriptDates: undatedContainer: Box 1, Folder 3, Item O
-
Description: Notes on Edward Marsden and William Duncan.5 leaf manuscriptDates: undatedContainer: Box 1, Folder 3, Item P
-
Description: Diary fragment1 leaf manuscriptDates: January 21-July 8, 1860.Container: Box 1, Folder 3, Item Q
-
Description: Winans, Christine. Trappers and furs, an essay.5 page typescript.Dates: undatedContainer: Box 1, Folder 3, Item R
-
Description: Fur list, illustrated pages from a Gordon Fur catalog and a typescript of fur prices.5 leavesContainer: Box 1, Folder 3, Item S
-
Description: Pencil sketch of Fort Colville?Dates: undatedContainer: Box 1, Folder 3, Item T
-
Description: The incident that caused John Hay to write Banty Tim2 leaf manuscriptDates: undatedContainer: Box 1, Folder 3, Item U
-
Description: Envelope from Ben Burgunder to WPWDates: 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 leafDates: January 4, 1883Container: 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 manuscriptDates: September 5. 1882Container: 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: undatedContainer: Box 1, Folder 3, Item V-5
-
Description: Interesting People, magazine clippingDates: undatedContainer: Box 1, Folder 3, Item V-6
-
Description: City election, third ward, list of candidates, WPW candidate for mayor.1 leaf printed.Dates: undatedContainer: 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, 1883Container: Box 1, Folder 3, Item V-8
-
Description: US General Land Office at Walla Walla Homestead land patent, issued to David M. Jessee1 leafDates: 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 datesContainer: 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, 1922Container: 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: 81Dates: 1864.Container: Box 1, Folder 5, Item B
-
Description: Spokane County. Treasurer. CJ. R. Bates Statements, signed by WPW as Deputy Treasurer.2 leaf manuscriptDates: June 9, 1863Container: Box 1, Folder 5, Item C
-
Description: Kenny, Michael. Steptoe Expedition, signed.6 page typescriptDates: undatedContainer: Box 1, Folder 6
-
Description: Col. Steptoes’ Report3 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, 1904Container: Box 1, Folder 7, Item A
-
Description: Harvard University. Receipt, of Winans' Stevens County History.1 leafDates: April 30, 1914Container: 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, 1914Container: 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, 1905Container: 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 13Container: 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, 1913Container: 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, 1914Container: 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, 1909Container: 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, 1906Container: 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, 1906Container: Box 1, Folder 7, Item J
-
Description: Winans Fort Colville, to Territorial Treasurer, Olympia, re: cost bill on case of Washington Territory vs. William Reilly1 leaf holograph signed.Dates: July 28, 1868Container: 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, 1935Container: Box 1, Folder 7, Item K
-
Description: Russell, Thomas. Letter, Pullman, to Mrs. Winans, re: Canadian history.5 leaves holograph signed.Dates: April 9, 1914Container: Box 1, Folder 7, Item L
-
Description: Allen, Levi. Letter, Salubria, to WPW re: copper mines.1 leaf holograph signed.Dates: December 15, 1889Container: 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, 1916Container: 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, 1917Container: Box 1, Folder 7, Item O
-
Description: Memo book of H. E. Johnson and W. P. Winans, Walla Walla1 volume manuscriptDates: 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 investment2 leaf manuscriptDates: 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 manuscriptDates: December, 1881Container: Box 1, Folder 8, Item E
-
Description: Bond for deed, from Rees, Winans & Co., to Henry Schneckloth1 leaf manuscript form.Dates: December 4, 1901.Container: Box 1, Folder 8, Item F
-
Description: Rees Winans & Co. Receipts, notes and other papers8 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, 1883Container: Box 1, Folder 8, Item H
-
Description: Receipt of Leonard H. Wright and Sarah J. Jones1 leaf manuscriptDates: 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. Paul1 leaf manuscriptDates: June 7, 1883.Container: Box 1, Folder 8, Item K
-
Description: Johnson & Winans. Account of Louis Miller1 leaf manuscriptDates: 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, 1884Container: 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, 1884Container: 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: undatedContainer: 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 manuscriptDates: undatedContainer: 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, 1904Container: Box 1, Folder 10, Item A
-
Description: Stevens County, Washington; Its creation, addition, subtraction and division,51 page typescript. Bound.Dates: January, 1904Container: 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: undatedContainer: Box 1, Folder 11, Item B
-
Description: Rees, Winans & Co. store with crowd on sidewalk.1 photoprint toned blue.Dates: undatedContainer: 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: undatedContainer: Box 1, Folder 11, Item F
-
Description: Mr. and Mrs. F. C. Kieling in front of their residence, Chewelah, Washington1 photoprint.Dates: February 16, 1911.Container: Box 1, Folder 11, Item G
-
Description: Kettle Falls1 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: undatedContainer: Box 1, Folder 11, Item K
-
Description: Colville pioneers picnic1 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: undatedContainer: Box 1, Folder 11, Item M
-
Description: St. Paul’s Mission, Kettle Falls, built 1844.1 photoprint.Dates: undatedContainer: Box 1, Folder 11, Item N
-
Description: Colville, taken from hillside?1 photoprint.Dates: undatedContainer: Box 1, Folder 11, Item O
-
Description: Chewelah1 photoprint.Dates: circa 1910-1917Container: 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 manuscriptDates: undatedContainer: Box 1, Folder 12, Item B
-
Description: Grand show! Two ring circus, Earl Winans listed as Keeper of Wild Animals.1 leaf printed.Dates: undatedContainer: Box 1, Folder 13, Item A
-
Description: Walla Walla Street Railway Company Pass., Miss Sarah Winans, signed by J. M. Hill1 leaf manuscriptDates: undatedContainer: Box 1, Folder 13, Item B
-
Description: Envelope with manuscript notes.1 leafDates: undatedContainer: 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, 1903Container: Box 1, Folder 14, Item A
-
Description: Wolff, Francis. Letters, to WPW, re: Stevens County history.2 leaves holograph signed.Dates: circa 1903-1904Container: 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, 1903Container: 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, 1903Container: 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, 1903Container: 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, 1903Container: 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, 1903Container: 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, 1903Container: 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, 1903Container: 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, 1903Container: 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, 1903Container: 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, 1903Container: 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, 1903Container: 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, 1903Container: 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 1903Container: 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, 1903Container: 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, 1904Container: 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, 1903Container: 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 manuscriptDates: June 11, 1903Container: 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, 1903Container: 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, 1903Container: 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, 1903Container: 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, 1903Container: 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, 1903Container: 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, 1903Container: 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, 1904Container: Box 2, Folder 16, Item A
-
Description: Wolff, Francis. Letter, to WPW, re: sale of personal property.1 leaf holograph signed.Dates: circa 1904Container: Box 2, Folder 16, Item B
-
Description: Montgomery, C. H. Letter, Chewelah, to WPW re: reminiscences.2 leaves holograph signed.Dates: February 13, 1904Container: 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, 1904Container: 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, 1904Container: 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, 1904Container: 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, 1904Container: 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, 1904Container: 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, 1904Container: Box 2, Folder 16, Item I
-
Description: Burgunder, Benjamin. Letter, Colfax, to WPW re: Stevens County legislators.1 leaf holograph signed.Dates: March 2, 1904Container: 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, 1904Container: Box 2, Folder 16, Item K
-
Description: Burgunder, Benjamin. Letter, Colfax, to WPW re: Stevens County history.5 leaves holograph signed.Dates: March 6, 1904Container: 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, 1904Container: 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, 1904Container: 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, 1904Container: 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, 1904Container: 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, 1904Container: 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, 1904Container: 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, 1904Container: Box 2, Folder 16, Item S
-
Description: Lee, Francis. Letter, Tekoa, to WPW re; Spokane Bridge.2 leaves holograph signed.Dates: March 2, 1904Container: 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, 1904Container: 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 manuscriptDates: April 22, 1904Container: 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 manuscriptDates: April 28, 1904Container: 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 manuscriptDates: May 10, 1904Container: 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, 1904Container: 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, 1904Container: 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, 1904Container: 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, 1904Container: Box 2, Folder 17, Item H
-
Description: Slater, John B. Wolff’s reminiscences. The Colville Examiner1 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, 1881Container: 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: undatedContainer: Box 2, Folder 19, Item B
-
Description: Indian Reservations of Oregon, Washington and Idaho. Sen. Ex. Doc. No. 1 lst Sess. 47th Cong.Dates: undatedContainer: Box 2, Folder 19, Item C
-
Description: Stevens County, Washington, early settlements.60 leaf manuscriptDates: undatedContainer: Box 2, Folder 20, Item A
-
Description: Eells, Cushing. Journal Re: services in Stevens County. Title: Copy of Cushing Eels’s journal.9 leaf manuscriptDates: October 21, 1885.Container: Box 2, Folder 20, Item B
-
Description: Wolff, Francis. Autobiographical statement.15 page manuscriptDates: undatedContainer: Box 2, Folder 20, Item C
-
Description: Mr. and Mrs. Thomas Brown.4 leaf manuscriptDates: undatedContainer: Box 2, Folder 20, Item D
-
Description: First American Flour Mill; second-mill in the valley.2 leaf manuscriptDates: undatedContainer: Box 2, Folder 20, Item E
-
Description: Diary21 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 1Container: Box 2, Folder 21, Item G
-
Description: Letter, Seattle, to My Dear Wife, re: trip to Seattle.1 leaf holograph signedDates: August 2, 1899Container: Box 2, Folder 21
-
Description: Winans, Sarah J. Receipt for one Plymouth Rock cock from W. P. Winans.1 leaf manuscriptDates: 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: undatedContainer: 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. Clipping1 leafDates: December 29, 1886.Container: Box 2, Folder 21
-
Description: WPW and the Cumberland Presbyterian Church.3 clippingsDates: undatedContainer: Box 2, Folder 21
-
Description: Ledger, Fort Colville1 volume manuscriptDates: April 9, 1867-April 23, 1869.Container: Box 2, Folder 22
-
Description: Letterbook, Fort Colville.1 volume manuscriptDates: January 2, 1871-June 18, 1873Container: Box 3, Folder 23
-
Description: Stage coach way book with passenger and freight lists, between Lewiston and Dayton1 volumeDates: January, 1880-March, 1880.Container: Box 3, Folder 24
-
Description: Account book, Winans as agent for Blalock and Blalock. Walla Walla?1 volume manuscriptDates: 1877-1881.Container: Box 3, Folder 25
-
Description: Cash ledger.1 volume manuscriptDates: 1879-1881Container: Box 3, Folder 27
-
Description: Letterbook1 volume manuscriptDates: October 8, 1901-March 18, 1905.Container: Box 4, Folder 28
-
Description: Letterbook1 volume manuscriptDates: June 1, 1907-May 4, 1914.Container: Box 4, Folder 29
-
Description: Letterbook1 volume manuscriptDates: June 28, 1873-October 29, 103.Container: Box 4, Folder 30
-
Description: Harper’s Weekly, v. 9, n. 424.Dates: February 11, 1865Container: 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 manuscriptDates: 1889-1915.Container: Box 4, Folder 33
-
Description: Letterbook1 volume manuscriptDates: January 24, 1870-September 14, 1872.Container: Box 4, Folder 34
-
Description: Stage coach way book, with passenger and freight lists, between Lewiston and Dayton1 volume manuscriptDates: 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, 1872Container: 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, 1872Container: 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, 1872Container: 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: undatedContainer: Box 5, Folder 38, Item A-4
-
Description: Map of eastern Washington and northern Idaho showing location of Colville Reservation..Dates: undatedContainer: 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 SignedDates: March 28, 1873Container: 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 Colville3 leaf manuscriptDates: 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, 1861Container: 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, 1871Container: 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, 1872Container: Box 5, Folder 38, Item A-10
-
Description: Bond of Mary Ogden and WPW in case against Steve Liberty1 leaf manuscriptDates: June 26, 1871.Container: Box 5, Folder 38, Item A-11
-
Description: Affidavit of WPW in case of May Ogden vs. Steve Liberty1 leaf manuscriptDates: June 26, 1871.Container: Box 5, Folder 38, Item A-12
-
Description: Bond of Mary Ogden and WPW in case against Steve Liberty1 leaf manuscriptDates: June 26, 1871.Container: Box 5, Folder 38, Item A-13
-
Description: Ogden, Mary. Statement of Mary Ogden re: stolen horse1 leaf manuscriptDates: June 27, 1871.Container: Box 5, Folder 38, Item A-14
-
Description: Ogden, Mary. Receipt for Forty Dollars for stolen horse1 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 manuscriptDates: 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, 1871Container: 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, 1871Container: 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, 1871Container: 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 leavesDates: [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, 1871Container: Box 5, Folder 38, Item B-7
-
Description: Statement B; articles issued to old, sick and destitute Indians parties to no treaty at Fort Colville2 leaf manuscriptDates: 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 Colville2 leaf manuscriptDates: 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 Colville2 leaf manuscriptDates: 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. Harvey1 leaf manuscriptDates: December 31, 1870.Container: Box 5, Folder 38, Item B-11
-
Description: Statement C: account of Indian Department property consumed and expended at Fort Colville1 leaf manuscriptDates: 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. Harvey1 leaf manuscriptDates: 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 manuscriptDates: January to March, 1871Container: Box 5, Folder 38, Item B-14
-
Description: Return of Indian Department property received, issued and remaining on hand at Fort Colville.2 leaf manuscriptDates: January to March, 1871Container: 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 quarter2 leaf manuscriptDates: 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 quarter1 leaf manuscriptDates: 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 quarter2 leaf manuscriptDates: January to March, 1871.Container: Box 5, Folder 38, Item B-19
-
Description: Return of Indian Department property4 leaf manuscriptDates: 2nd quarter, 1871.Container: Box 5, Folder 38, Item B-20
-
Description: Statement of articles purchased for2 leaf manuscriptDates: 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 quarter2 leaf manuscriptDates: 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 quarter2 leaf manuscriptDates: April to June, 1871Container: Box 5, Folder 38, Item B-23
-
Description: Statement C: account of Indian Department property consumed and expended at Fort Colville for the quarte1 leaf manuscriptDates: 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 quarter4 leaf manuscriptDates: April to June, 1871.Container: Box 5, Folder 38, Item B-25
-
Description: Receipts for goods purchased by the Indian Department at Fort Colville19 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 Colville1 leaf manuscriptDates: 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 Colville4 leaf manuscriptDates: 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 Territory2 leaf manuscriptDates: 1871.Container: Box 5, Folder 38, Item C-3
-
Description: Statement C: account of Indian Department property consumed and expended at Fort Colville1 leaf manuscriptDates: 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 Colville4 leaf manuscriptDates: 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 Colville2 leaf manuscriptDates: 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 Colville2 leaf manuscriptDates: July to September, 1871.Container: Box 5, Folder 38, Item C-7
-
Description: Statement of articles purchased2 leaf manuscriptDates: ending September 30, 1871.Container: Box 5, Folder 38, Item C-8
-
Description: Bill of William A. Hubbard and Henry Wellington1 leaf manuscriptDates: 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 Colville2 leaf manuscriptDates: 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 Colville1 leaf manuscriptDates: 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 Colville2 leaf manuscriptDates: October to December, 1871.Container: Box 5, Folder 38, Item C-12
-
Description: Statement of articles purchased2 leaf manuscriptDates: 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 Colville2 leaf manuscriptDates: October to December, 1871.Container: Box 5, Folder 38, Item C-14
-
Description: Account with W. V. Brown.1 leaf manuscriptDates: 1871.Container: Box 5, Folder 38, Item C-15
-
Description: Statement of purchases at Fort Colville2 leaf manuscriptDates: March 31, 1871.Container: Box 5, Folder 38, Item C-16
-
Description: Blacksmith bill of Fitzpatrick & Co.1 leaf manuscriptDates: circa Dec. 31, 1871Container: Box 5, Folder 38, Item C-16
-
Description: Bill of Guy Haines1 leaf manuscriptDates: December 31, 1871.Container: Box 5, Folder 38, Item C-17
-
Description: Bill of M. Laflour & Co1 leaf manuscriptDates: December 28, 1872.Container: Box 5, Folder 38, Item C-18
-
Description: Bill of W. V. Brown1 leaf manuscriptDates: August-November, 1871.Container: Box 5, Folder 38, Item C-19
-
Description: Bill of Post Baker1 leaf manuscriptDates: June 10, 1872.Container: Box 5, Folder 38, Item C-20
-
Description: Bill of Guy Haines1 leaf manuscriptDates: June 10, 1872.Container: Box 5, Folder 38, Item C-21
-
Description: Bill of Charles Kendall1 leaf manuscriptDates: June, 1872.Container: Box 5, Folder 38, Item C-22
-
Description: Blacksmith bill of James Brady1 leaf manuscriptDates: June, 1872.Container: Box 5, Folder 38, Item C-23
-
Description: Bill of Mechel Lafleur1 leaf manuscriptDates: June, 1872.Container: Box 5, Folder 38, Item C-24
-
Description: Receipt, L. W. Meyers1 leaf manuscriptDates: January 26, 1869.Container: Box 5, Folder 38, Item C-25
-
Description: Receipt, A. E. Kendall1 leaf manuscriptDates: August 24, 1872.Container: Box 5, Folder 38, Item C-26
-
Description: Receipt, 12 persons or firms1 leaf manuscriptDates: May 7, 1869.Container: Box 5, Folder 38, Item C-27
-
Description: Receipt, Charles W. King1 leaf manuscriptDates: June 4, 1869.Container: Box 5, Folder 38, Item C-28
-
Description: Receipt, Henry H. D. ShuttleworthDates: December 1, 1870.Container: Box 5, Folder 38, Item C-29
-
Description: Receipt, David WhiteDates: December 1, 1870.Container: Box 5, Folder 38, Item C-30
-
Description: Receipt1 leaf manuscriptDates: 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 leafDates: 1874Container: 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 manuscriptDates: circa 1872Container: 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 manuscriptDates: May 9, 1874Container: 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. Wiggins2 leaf manuscriptDates: 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, 1874Container: Box 5, Folder 39, Item C-3
-
Description: Petition in support of Evan Miles2 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, 1874Container: Box 5, Folder 39, Item C-5
-
Description: Accounts, old fort store1 leaf manuscriptDates: 1867-1868.Container: Box 5, Folder 40, Item A-1
-
Description: List of French Creek accounts belonging to Old Fort Store1 leaf manuscriptDates: May 1, 1868.Container: Box 5, Folder 40, Item A-2
-
Description: Accounts.1 leaf manuscriptDates: 1865Container: Box 5, Folder 40, Item A-3
-
Description: Indian & half-breed accounts1 leaf manuscriptDates: 1866-1867.Container: Box 5, Folder 40, Item A-4
-
Description: Old Fort Store. Accounts of Colville Store1 leaf manuscriptDates: May 1, 1868.Container: Box 5, Folder 40, Item A-5
-
Description: List of accounts due Abrams & Co. from store at Whites Landing. Whites Landing2 leaf manuscriptDates: 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 manuscriptDates: May 1, 1868.Container: Box 5, Folder 40, Item A-7
-
Description: Bills receivable of Abrams & Co. at Fort Colville Store1 leaf manuscriptDates: May 1, 1868.Container: Box 5, Folder 40, Item A-8
-
Description: Trial balance of Abrams & Co. books2 leaf manuscriptDates: May 1, 1868.Container: Box 5, Folder 40, Item A-9
-
Description: Trial balance of Abrams & Co. books2 leaf manuscriptDates: April 26, 1868.Container: Box 5, Folder 40, Item A-10
-
Description: List of accounts from petty ledger due, Abrams & Co.1 leaf manuscriptDates: May 1, 1868Container: 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 manuscriptDates: May 1, 1868.Container: Box 5, Folder 40, Item A-12
-
Description: Balance sheet of Abrams & Co business.2 leaf manuscriptDates: year ending April 26, 1868Container: Box 5, Folder 40, Item A-13
-
Description: Old Fort Store notes and accounts1 leaf manuscriptDates: circa 1866.Container: Box 5, Folder 40, Item A-14
-
Description: Bills receivable1 leaf manuscriptDates: May 1, 1868.Container: Box 5, Folder 40, Item A-15
-
Description: Accounts1 leaf manuscriptDates: May 1, 1868.Container: Box 5, Folder 40, Item A-16
-
Description: List of Petty ledger accounts.2 leaf manuscriptDates: 1869.Container: Box 5, Folder 40, Item B-1
-
Description: Balance sheet of Brown & Winans.6 leaf manuscriptDates: year ending April 22, 1869Container: Box 5, Folder 40, Item B-2
-
Description: Old Fort Store inventory papers.5 leaf manuscriptDates: April 23, 1869Container: Box 5, Folder 40, Item B-3-5
-
Description: Statement of Abrams & Co. business done at French Creek, B.C.2 leaf manuscriptDates: 1866Container: Box 5, Folder 40, Item B-6
-
Description: Accounts due Brown & Winans at Old Fort Store2 leaf manuscriptDates: April 23, 1869.Container: Box 5, Folder 40, Item B-7
-
Description: Big Bend Mining District. Profit and loss2 leaf manuscriptDates: 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, 1870Container: Box 5, Folder 40, Item C
-
Description: Memoranda: Indians in that portion of Washington Territory [tribal names and descriptions2 leaf manuscriptDates: circa 1869Container: Box 6, Folder 41, Item A
-
Description: Pardee, Benjamin S. Letter, to WPW re: salary vouchers.1 leaf holograph signed.Dates: February 1, 1870Container: 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, 1870Container: 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, 1870Container: 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, 1870Container: Box 6, Folder 41, Item F
-
Description: Rea, John L. Letter, Olympia, to WPW re: salary vouchers.1 leaf holograph signed.Dates: June 2, 1870Container: 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 Letter1 leafDates: June 22, 1870Container: 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, 1870Container: 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, 1870Container: 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, 1870Container: Box 6, Folder 41, Item K
-
Description: Ross, Samuel. Letter, Olympia, to WPW acknowledging receipt of reports.1 leaf-ms. signed.Dates: August 21, 1870Container: 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, 1870Container: 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, 1870Container: Box 6, Folder 41, Item N
-
Description: Pardee, Benjamin S. Letter, Olympia, to WPW re: census returns.1 leaf manuscript signed.Dates: October 1, 1870Container: 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, 1870Container: 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, 1870Container: 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, 1870Container: 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 manuscriptDates: October 14, 1870Container: 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, 1870Container: 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, 1869Container: 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, 1870Container: Box 6, Folder 41, Item V
-
Description: Voucher, Mechel Lafleur1 leaf manuscriptDates: July 31, 1872.Container: Box 6, Folder 42, Item A-1
-
Description: Voucher, John Duplessis1 leaf manuscriptDates: April 29, 1870.Container: Box 6, Folder 42, Item A-2
-
Description: Voucher, Joseph Lapray.1 leaf manuscriptDates: 1870Container: Box 6, Folder 42, Item A-3
-
Description: Voucher, M. Oppenheimer & Co.1 leaf manuscriptDates: July 31, 1870.Container: Box 6, Folder 42, Item A-4
-
Description: Voucher, Charles H. Montgomery1 leaf manuscriptDates: 1870Container: Box 6, Folder 42, Item A-5
-
Description: Vouchers, Bernard Fitzpatrick.3 leaf manuscriptDates: 1870Container: Box 6, Folder 42, Item A-6
-
Description: Voucher, John R. Kinsley.1 leaf manuscriptDates: 1870Container: Box 6, Folder 42, Item A-9
-
Description: Vouchers, Henry Wellington2 leaf manuscriptDates: July 31, 1870.Container: Box 6, Folder 42, Item A-10-11
-
Description: Voucher, Michael Lafleur1 leaf manuscriptDates: July 31, 1870.Container: Box 6, Folder 42, Item A-12
-
Description: Voucher, Samuel Longshore1 leaf manuscriptDates: July 31, 1870.Container: Box 6, Folder 42, Item A-13
-
Description: Voucher, W. V. Brown.1 leaf manuscriptDates: 1870.Container: Box 6, Folder 42, Item A-14
-
Description: Voucher, James Lee.1 leaf manuscriptDates: 1870.Container: Box 6, Folder 42, Item A-15
-
Description: Receipt and voucher, Robert McKay2 leaf manuscriptDates: December 31, 1870.Container: Box 6, Folder 42, Item B-1
-
Description: Voucher, Andrew Mowat1 leaf manuscriptDates: January, 1871.Container: Box 6, Folder 42, Item B-2
-
Description: Vouchers, John W. Hofstetter2 leaf manuscriptDates: November 24, 1870.Container: Box 6, Folder 42, Item B-3
-
Description: Receipt and voucher, Henry Wellington2 leaf manuscriptDates: December 31, 1870.Container: Box 6, Folder 42, Item B-4
-
Description: Voucher, Henry Wellington2 leaf manuscriptDates: November 24, 1870.Container: Box 6, Folder 42, Item B-5
-
Description: Voucher, Henry Wellington1 leaf manuscriptDates: January, 1871.Container: Box 6, Folder 42, Item B-6
-
Description: Voucher, Robert McKay1 leaf manuscriptDates: March 1871.Container: Box 6, Folder 42, Item B-7
-
Description: Voucher, Bernard Fitzpatrick1 leaf manuscriptDates: March, 1871.Container: Box 6, Folder 42, Item B-8
-
Description: Voucher, Henry Shuttleworth1 leaf manuscriptDates: March, 1872.Container: Box 6, Folder 42, Item B-9
-
Description: Voucher, David White1 leaf manuscriptDates: March, 1872.Container: Box 6, Folder 42, Item B-10
-
Description: Voucher, William A. Hubbard1 leaf manuscriptDates: June, 1871.Container: Box 6, Folder 42, Item B-11
-
Description: Voucher, Henry Wellington1 leaf manuscriptDates: June, 1871.Container: Box 6, Folder 42, Item B-12
-
Description: Voucher, L. W. Meyers1 leaf manuscriptDates: June, 1871.Container: Box 6, Folder 42, Item B-13
-
Description: Voucher, Mechelle Lafleur1 leaf manuscriptDates: June 1871.Container: Box 6, Folder 42, Item B-14
-
Description: Voucher George Herring1 leaf manuscriptDates: September, 1871.Container: Box 6, Folder 42, Item B-15
-
Description: Voucher, James Lee1 leaf manuscriptDates: September, 1871.Container: Box 6, Folder 42, Item C-1
-
Description: Voucher, Henry Wellington1 leaf manuscriptDates: December, 1871.Container: Box 6, Folder 42, Item C-11
-
Description: Voucher, Samuel Longshore1 leaf manuscriptDates: June, 1872.Container: Box 6, Folder 42, Item C-12
-
Description: Voucher, William A. Hubbard1 leaf manuscriptDates: June, 1872.Container: Box 6, Folder 42, Item C-13
-
Description: Voucher William A. Hubbard1 leaf manuscriptDates: September, 1871.Container: Box 6, Folder 42, Item C-2
-
Description: Voucher, Samuel Longshore1 leaf manuscriptDates: September, 1871.Container: Box 6, Folder 42, Item C-3
-
Description: Vouchers, Michel Lafleur4 leaf manuscriptDates: 1871-1872.Container: Box 6, Folder 42, Item C-4-6
-
Description: Vouchers, William A. Hubbard2 leaf manuscriptDates: December, 1871.Container: Box 6, Folder 42, Item C-7-8
-
Description: Vouchers, Samuel Longshore2 leaf manuscriptDates: 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 Colville2 leaf manuscriptDates: April to June, 1872.Container: Box 6, Folder 43, Item A
-
Description: Inventory of equipment1 leaf manuscriptDates: circa 1872Container: Box 6, Folder 43, Item B
-
Description: Return of Indian Department property received, issued and remaining on hand at Fort Colville2 leaf manuscriptDates: April to June, 1872.Container: Box 6, Folder 43, Item C
-
Description: Statement C: account of Indian Department property consumed expended at Fort Colville1 leaf manuscriptDates: April to June, 1872.Container: Box 6, Folder 43, Item D
-
Description: Voucher, F. W. Perkins1 leaf manuscriptDates: June, 1872.Container: Box 6, Folder 43, Item E
-
Description: Voucher, Charles Kendall1 leaf manuscriptDates: June, 1872.Container: Box 6, Folder 43, Item F
-
Description: Statement A: articles issued as presents to the chiefs and head men at Fort Colville2 leaf manuscriptDates: April to June, 1872.Container: Box 6, Folder 43, Item G
-
Description: Statement of purchases2 leaf manuscriptDates: April to June, 1872.Container: Box 6, Folder 43, Item H
-
Description: Census of Swi-el-pee or Colville Indians.6 leaf manuscriptDates: June, 1870Container: Box 6, Folder 44, Item A
-
Description: Census of the Okanagan Indians4 leaf manuscriptDates: July, 1870.Container: Box 6, Folder 44, Item B
-
Description: Census of Calispel or Pend 'Oreille Indians.4 leaf manuscriptDates: June, 1870Container: Box 6, Folder 44, Item C
-
Description: Census of the Sanpoil & Nespeelum Indians4 leaf manuscriptDates: July, 1870.Container: Box 6, Folder 44, Item D
-
Description: Census of the Sen-i-jex or Lake Indians2 leaf manuscriptDates: August, 1870.Container: Box 6, Folder 44, Item E
-
Description: Census of the Spokane Indians16 leaf manuscriptDates: August, 1870.Container: Box 6, Folder 44, Item F
-
Description: Census of the Mishouie Indians2 leaf manuscriptDates: July, 1870.Container: Box 6, Folder 44, Item G
-
Description: Census of the Wenatchee and Isle de Pierre Indians2 leaf manuscriptDates: 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. manuscriptDates: April 20, 1869-July 31, 1872Container: Box 6, Folder 45
-
Description: Statement of purchases.2 leaf manuscriptDates: 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 Colville2 leaf manuscriptDates: July to September 31, 1872.Container: Box 6, Folder 46, Item B
-
Description: Voucher, G. S. Britton2 leaf manuscriptDates: 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, executor14 item manuscriptDates: 1868-1870.Container: Box 6, Folder 47, Item A
-
Description: Stevens County. Auditor. Notification of election of WPK as School Superintendant1 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, 1865Container: 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, 1871Container: Box 6, Folder 48
-
Description: Funeral of W. P. Winans held this morning. Clipping. Walla Walla Bulletin1 leafDates: 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, 1874Container: 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, 1873Container: 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, 1874Container: Box 6, Folder 51
-
Description: Memorandum book with copies of correspondence1 volume manuscriptDates: circa 1907?Container: Box 6, Folder 52
-
Description: Outline for sunday school lessons.1 volume manuscriptDates: undatedContainer: Box 6, Folder 53
-
Description: Scrapbook of clippings: poetry, prose, illustrations, jokes and riddles, pasted into an account book.1 volumeDates: 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 manuscriptDates: 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, 1848Container: Box 6, Folder 55, Item B
-
Description: Letter, Rockport, Illinois, to Mother Sarah Stiles Winans2 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: undatedContainer: Box 6, Folder 56, Item A-B
-
Description: Mace Talcott & Co. Letter, Rockport, Illinois, recommending WPW for employment.2 leaf manuscriptDates: May 5, 1857Container: Box 6, Folder 56, Item C
-
Description: Watson & Abbott. Letter, Pittsfield, Illinois, recommending WPW for employment.2 leaf manuscriptDates: May 4, 1857Container: Box 6, Folder 56, Item D
-
Description: Freemasons. Olympia Lodge. Receipt of dues, Olympia, to WPW.1 leaf manuscriptDates: April 18, 1870Container: 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, $26.801 leaf signed.Dates: August 28, 1886.Container: Box 6, Folder 56, Item I
-
Description: Clipping: Confederates in the saddle1 leafDates: undatedContainer: Box 6, Folder 56, Item J
-
Description: Account of Hank Trimble with WPW.1 leaf manuscriptDates: circa 1886.Container: Box 6, Folder 56, Item K
-
Description: Confession of faith, with notes.1 leaf manuscriptContainer: Box 6, Folder 56, Item L
-
Description: Blalock & Blalock. Prescription, Walla Walla, for Mrs. Winans.1 leaf manuscriptDates: October 22, 1886Container: Box 6, Folder 56, Item M
-
Description: Andrew McCalley, business card.1 printed.Dates: undatedContainer: Box 6, Folder 56, Item N
-
Description: Blalock, Y. C. Medical bill, W.P.W.1 leaf manuscriptDates: April 1, 1887.Container: Box 6, Folder 56, Item O
-
Description: Membership card, WPW, inYMCA, Walla Walla.1 leaf manuscriptContainer: Box 6, Folder 56, Item P
-
Description: Business card, Will A. Egbert.1 leaf printed.Dates: undatedContainer: Box 6, Folder 56, Item Q
-
Description: Inventory of W. P. Winans property -- real and personal.1 leaf manuscriptDates: 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. Winans1 clippingDates: May 1, 1870.Container: Box 6, Folder 56, Item T
-
Description: Obituaries: Jonans Wood Winans, W. Winans, sr..2 clippings.Dates: undatedContainer: 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, 1877Container: Box 6, Folder 56, Item V
-
Description: Freemasons. Olympic Lodge No. l. Dues receipt, WPW1 leaf manuscriptDates: 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: undatedContainer: 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, 1896Container: Box 6, Folder 56, Item Y
-
Description: Ancient Order of United Workmen. Final card of WPW1 leaf manuscriptDates: January 10, 1883.Container: Box 6, Folder 56, Item Z
-
Description: Receipt, to Matha E. Cooke as nurse1 leaf manuscriptDates: 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: undatedContainer: 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: 1867Container: Box 6, Folder 57 -
Description: Scrapbook album of clippings concerning Columbus, Whitman, Walla Walla and Washington State politics. Includes many pamphlets and periodicals.1 volumeDates: 1892-1900.Container: Box 7, Folder 58
-
Description: Letterbook1 volume manuscriptDates: July 11, 1914-April 14, 1917.Container: Box 8, Folder 59
-
Description: Letterbook1 volume manuscriptDates: 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: 1883-1901Container: Box 8, Folder 61
-
Description: Notice of bankruptcy of Lewis L. Talcott and Isaac G. Hodgen, Spring field, Illinois2 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, 1873Container: 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: 1864-1871Container: Box 8, Folder 62, Item D-E, G-L
-
Description: Letter Fort Colville, to Jonas Wood Winans, Pittsfield, Illinois, re: Abrams, Brown and Winans store2 leaves holograph signed.Dates: July 11, 1868Container: 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. Winans53 page typescript carbonDates: January, 1904Container: 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, 1904Container: Box 8, Folder 64
-
Description: Portrait of WPWDates: 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, 1915Container: 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: undatedContainer: Box 8, Folder 65
-
Description: William Parkhurst Winans, portrait.1 photolithograph with facsimile signature 28 x 20 cm.Dates: undatedContainer: 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 memoranda1 volume manuscriptDates: 1855-1856.Container: Box 10, Folder 66, Item B-1
-
Description: Accounts and memoranda1 volume manuscriptDates: 1863-1865.Container: Box 10, Folder 66, Item B-2
-
Description: Accounts and memoranda1 volume manuscriptDates: 1862-1902.Container: Box 10, Folder 66, Item B-3
-
Description: Accounts and memoranda1 volume manuscriptDates: 1867-1877.Container: Box 9, Folder 66, Item B-4
-
Description: Accounts and memoranda.1 volume manuscriptDates: 1877-1880.Container: Box 9, Folder 66, Item B-5
-
Description: Accounts and memoranda1 volume manuscriptDates: 1880-1887.Container: Box 9, Folder 66, Item B-6
-
Description: Accounts and memoranda.1 volume manuscriptDates: 1885-1899.Container: Box 9, Folder 66, Item B-7
-
Description: Accounts and memoranda.1 volume manuscriptDates: 1885-1913.Container: Box 9, Folder 66, Item B-8
-
Description: Accounts and memoranda.1 volume manuscriptDates: 1897-1899.Container: Box 9, Folder 66, Item B-9
-
Description: Accounts and memoranda.1 volume manuscriptDates: 1902-1904.Container: Box 9, Folder 66, Item B-10
-
Description: Accounts and memoranda.1 volume manuscriptDates: 1905.Container: Box 9, Folder 66, Item B-11
-
Description: Accounts and memoranda.1 volume manuscriptDates: 1907-1910.Container: Box 9, Folder 66, Item B-12
-
Description: Accounts and memoranda.1 volume manuscriptDates: 1909.Container: Box 9, Folder 66, Item B-13
-
Description: Accounts and memoranda.1 volume manuscriptDates: 1916.Container: Box 9, Folder 66, Item B-14
-
Description: Letterbook1 volume manuscriptDates: September 21, 1873-August 22, 1881.Container: Box 10, Folder 67, Item A
-
Description: Letterbook1 volume manuscriptDates: 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, 1883Container: Box 10, Folder 69
-
Description: [Avery, Mary Williamson] The W. Park Winans Collection.11 page typescript.Dates: undatedContainer: 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 1956Container: 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)
