Robert W. Danson Records Danson, Williams & Danson Records, 1911-1954
Table of Contents
Overview of the Collection
- Creator
- Robert W. Danson (Firm : Spokane, Wash.)
- Title
- Robert W. Danson RecordsDanson, Williams & Danson Records
- Dates
- 1911-1954 (inclusive)18831884
1946-1954 (inclusive)19461954 - Quantity
- 10 ft.
- Collection Number
- Ms 56
- Summary
- Danson & Williams (Robert J. Danson and James A. Williams) reorganized as Danson, Williams & Danson, ca. 1911, when Robert W. Danson joined his father's law practice; from 1925-1938 known as Danson, Lowe & Danson (Robert W. Danson and R.E. Lowe); name changed ca. 1938 to Robert W. Danson. Documents and files, relating to wills, ongoing trust accounts, divorce property settlements, and other legal work; together with correspondence and financial records of Robert W. Danson's widow, Stella B. Danson.
- Repository
-
Eastern Washington State Historical Society (Northwest Museum of Arts and Culture)
2316 W. First Avenue
Spokane, WA 99201
archives@northwestmuseum.org - Access Restrictions
-
Collection is not restricted.
- Additional Reference Guides
-
Nolan, Edward W. A Guide to the Manuscript Collections in the Eastern Washington State Historical Society (Spokane, WA: Eastern Washington State Historical Society, 1987).
- Languages
- English
Biographical Note
Robert Warren Danson was born in Algona, Iowa on March 14, 1884. After graduation from the college of law at the University of Washington, he entered the law firm of his father, Danson and Williams, in 1911 and the firm's name was changed to Danson, Williams & Danson.
Content Description
The collection includes the professional files of the Robert W. Danson (and some files of the firm before Robert W. joined it) for the approximate period 1911-1954. The bulk of the material dates between 1946-1954. Included are documents and records relating to wills, ongoing trust accounts, divorce property settlements, and other legal work. There are also personal financial records and correspondence of Stella B. Danson, Robert W. Danson’s widow.
Use of the Collection
Restrictions on Use
Publication RightsCopyright has not been assigned to the Eastern Washington State Historical Society. All requests for permission to publish or quote from manuscripts must be submitted in writing to the Museum Archivist. Permission for publication is given on behalf of the Eastern Washington State Historical Society as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the researcher
Preferred Citation
Robert W. Danson Records (Ms 56), Eastern Washington State Historical Society/Northwest Museum of Arts & Culture, Spokane, WA.
Administrative Information
Arrangement
The collection is arranged into 3 series with corresponding subseries:
- Series 1, Robert W. Danson
- Subseries 1.1, Robert W. Danson: Personal
- Subseries 1.2, Robert W. Danson: Real Estate
- Series 2, Stella B. Danson: Finance and Estate
- Series 3, Danson Law Office
- Subseries 3.1, Danson Law Office: Adoptions
- Subseries 3.2, Danson Law Office: Authorities
- Subseries 3.3, Danson Law Office: Divorces
- Subseries 3.4, Danson Law Office: Estates
- Subseries 3.5, Danson Law Office: Financial Files
- Subseries 3.6, Danson Law Office: Financial Files - Corporate Records
- Subseries 3.7, Danson Law Office: Financial Files - Stock Certificates
- Subseries 3.8, Danson Law Office: General Files
- Subseries 3.9, Danson Law Office: Guardianships
- Subseries 3.10, Danson Law Office: Incompetencies
- Subseries 3.11, Danson Law Office: Litigations
Detailed Description of the Collection
-
Series 1: Robert W. Danson
-
Description: Introduction, Biographies and InventoryContainer: Box 1, Folder 1
-
Subseries 1.1: Robert W. Danson: Personal
-
Description: Composite Bond and Preferred Stock FundDates: 1933-1950Container: Box 1, Folder 2
-
Description: Cori Gold Mines Co.Dates: 1921-1924Container: Box 1, Folder 3
-
Description: Draft Board CorrespondenceDates: 1918Container: Box 1, Folder 4
-
Description: Golden Messenger StockDates: 1939-1953Container: Box 1, Folder 5
-
Description: Grade School PapersDates: 1898Container: Box 1, Folder 6
-
Description: Hawks Note and MortgageDates: February 6, 1956Container: Box 1, Folder 7
-
Description: Hirth, Harry C.: Chattel MortgageDates: March 14, 1932Container: Box 1, Folder 8
-
Description: Insurance: Fire and BuildingDates: 1951-1957Container: Box 1, Folder 9
-
Description: Insurance: MiscellaneousDates: 1928-1953Container: Box 1, Folder 10
-
Description: Office Inventory, Personal Property, Stocks and Real EstateDates: 1939-1947Container: Box 1, Folder 11
-
Description: Law Books, etc. (List)Dates: 1956Container: Box 1, Folder 12
-
Description: LettersDates: 1903Container: Box 1, Folder 13
-
Description: LettersDates: 1904Container: Box 1, Folder 14
-
Description: LettersDates: 1905Container: Box 1, Folder 15
-
Description: LettersDates: 1906Container: Box 1, Folder 16
-
Description: LettersDates: 1907Container: Box 1, Folder 17
-
Description: MiscellaneousContainer: Box 1, Folder 18
-
Description: Notary Public CertificatesDates: 1906-1922Container: Box 1, Folder 19
-
Description: Personal and Fee MattersDates: 1938-1952Container: Box 1, Folder 20
-
Description: PhotographsContainer: Box 1, Folder 21
-
Description: Promissory NotesDates: March 12, 1927Container: Box 1, Folder 22
-
Description: PropertiesDates: 1910-1927Container: Box 1, Folder 23
-
Description: ReceiptsDates: 1919Container: Box 1, Folder 24
-
Description: Misc. Receipts, Mortgages and Leases: A-HContainer: Box 1, Folder 25
-
Description: Misc. Receipts, Mortgages and Leases: I-ZContainer: Box 1, Folder 26
-
Description: Rent StatementsDates: 1955-1957Container: Box 1, Folder 27
-
Description: School Reports and PapersDates: March 1886-January 1905Container: Box 1, Folder 28
-
Description: Sheridan, Anna ContractDates: 1932Container: Box 1, Folder 29
-
Description: Stock: Venezuelan Petroleum Co.Dates: 1945Container: Box 1, Folder 30
-
Description: TaxesDates: 1925-1958Container: Box 1, Folder 31
-
-
Subseries 1.2: Robert W. Danson: Real Estate
-
Description: Cone Property: 715 22nd AvenueDates: 1915-1917Container: Box 1, Folder 32
-
Description: Lincoln County LandDates: 1953-1958Container: Box 1, Folder 33
-
Description: Lots 1 & 2 - S 1/2 of NE 1/4 of 2 Township 12 NR 30E W M; Also NE 1/4 of 34 13-28 Franklin CountyDates: 1917-1924Container: Box 1, Folder 34
-
Description: Lot 2, Block 15, Manito Sec.Dates: 1918-1919Container: Box 1, Folder 35
-
Description: Lot 4, Block 4, Liberty Park AdditionDates: 1920-1921Container: Box 1, Folder 36
-
Description: Lot 4, Block 4, Liberty Park Addition South 618 DenverDates: 1920-1925Container: Box 1, Folder 37
-
Description: Lot 12, Block 24, Muzzy AdditionDates: 1914-1915Container: Box 1, Folder 38
-
Description: Lot 14, Block 4, Cook's 4th AdditionDates: 1917Container: Box 1, Folder 39
-
Description: Lot 22, Block 6, Nettleton's 1st Addition, Now Spokane, WashingtonDates: 1917Container: Box 1, Folder 40
-
Description: Lot 22, Block 7, First Addition to Cannon HillDates: 1916-1917Container: Box 1, Folder 41
-
Description: Lot 36, Block 39, Brown's 2nd AdditionDates: February 21, 1916Container: Box 1, Folder 42
-
Description: S 509 feet, Lot 3, Block 3, Roosevelt AdditionDates: 1917Container: Box 1, Folder 43
-
Description: Lot 2, Block 2, J. M. Morgan's Addition, N2929 Standard St.Dates: 1917-1921Container: Box 1, Folder 44
-
Description: S 1/2 SE 1/4, Section 27 and E 1/2 NE 1/4 Section 34, Township 28 N Range 29 E Willamette MeridianDates: 1919-1920Container: Box 1, Folder 45
-
Description: 2326 Mallon AvenueDates: 1917Container: Box 1, Folder 46
-
Description: SE 1/4 of NE 1/4; E 1/2 of SE 1/4 of NE 1/4; E 1/2 of W 1/2 of SW 1/4 of NE 1/4; All in Section 13 Township 26 North of Range 42 EWM - except SW strip of land 60 feet wide over and across SW 1/4 of NE 1/4 of said section 13 conveyed to Spokane County for Public RoadDates: 1916-1918Container: Box 1, Folder 47
-
Description: N 1/2 NE 1/4 & SW 1/4 of NE 1/4 of Sec. 8 Township (27) North of Range 37 EWM Lincoln County, WashingtonDates: 1914-1917Container: Box 1, Folder 48
-
Description: Tract 20, Bacon's Addition to GreenacresDates: 1915Container: Box 1, Folder 49
-
Description: Property: N. Minnehaha AdditionDates: 1917Container: Box 1, Folder 50
-
-
-
Series 2: Stella B. Danson: Finance and Estate
-
Description: Obituary and MiscellaneousDates: January 19, 1983Container: Box 2, Folder 1
-
Description: Bank Deposit Slips and Savings Pass BookDates: 1981-1983Container: Box 2, Folder 2
-
Description: Bank Statements and Cancelled ChecksDates: 1981Container: Box 2, Folder 3
-
Description: Bank Statements and Cancelled ChecksDates: 1982Container: Box 2, Folder 4
-
Description: Bills and Medical Care FileDates: 1981Container: Box 2, Folder 5
-
Description: Charitable and Political DonationsDates: 1982Container: Box 2, Folder 6
-
Description: Check RegistersDates: December 1, 1978-February 23, 1983Container: Box 2, Folder 7
-
Description: Composite FundDates: 1981Container: Box 2, Folder 8
-
Description: Deposit SlipsDates: 1982Container: Box 2, Folder 9
-
Description: Dividend, Interest, Income Tax DataDates: 1981Container: Box 2, Folder 10
-
Description: DocumentsDates: 1981-1982Container: Box 2, Folder 11
-
Description: Gulf Oil OfferDates: 1982Container: Box 2, Folder 12
-
Description: Home Care; Power of Attorney, Spokane County TaxesDates: 1979-1982Container: Box 2, Folder 13
-
Description: Home Care, Health Care, Medical ServicesDates: 1981Container: Box 2, Folder 14
-
Description: Income Tax DataDates: 1980Container: Box 2, Folder 15
-
Description: Income Tax DataDates: 1981Container: Box 2, Folder 16
-
Description: Income Tax DataDates: 1982Container: Box 2, Folder 17
-
Description: Household Employee RecordsDates: 1981-1983Container: Box 2, Folder 18
-
Description: Income from Employment and InvestmentsDates: 1980Container: Box 2, Folder 19
-
Description: Income from InvestmentsDates: 1982Container: Box 2, Folder 20
-
Description: Income and Unemployment TaxesDates: 1974-1980Container: Box 2, Folder 21
-
Description: Power of Attorney and Misc. Income StatementsDates: 1979-1980Container: Box 2, Folder 22
-
Description: Quality Health Care StatementsDates: 1981Container: Box 2, Folder 23
-
Description: ReceiptsDates: 1983Container: Box 2, Folder 24
-
Description: Savings Account/Certificates; Stock CertificatesDates: 1971-1981Container: Box 2, Folder 25
-
Description: Unemployment TaxesDates: 1981-1983Container: Box 2, Folder 26
-
Description: Estate: Charles Strange, Personal RepresentativeDates: 1982-1983Container: Box 2, Folder 27
-
Description: American Mutual Fund RedemptionDates: December 1982Container: Box 2, Folder 28
-
Description: Checking AccountDates: 1982-1983Container: Box 2, Folder 29
-
Description: Dividend/Interest MemosDates: 1983Container: Box 2, Folder 30
-
Description: Medical Bills and TaxesDates: 1983Container: Box 2, Folder 31
-
Description: Misc. Bills and TaxesDates: 1982-1984Container: Box 2, Folder 32
-
Description: Properties (1)Dates: 1954-1970Container: Box 2, Folder 33
-
Description: ReceiptsDates: 1982Container: Box 2, Folder 34
-
-
Series 3: Danson Law Office
-
Subseries 3.1: Danson Law Office: Adoptions
-
Description: Binns vs. BinnsDates: 1946-1948Container: Box 3, Folder 1
-
Description: Bunce, Baby GirlDates: 1951Container: Box 3, Folder 2
-
Description: Bush, Baby Girl, by Paul S. Hutton and WifeDates: 1949Container: Box 3, Folder 3
-
Description: CampionDates: 1948Container: Box 3, Folder 4
-
Description: Cocking, Baby by Nathan and Lois RoyDates: 1957Container: Box 3, Folder 5
-
Description: Davis, David WarrenDates: 1952Container: Box 3, Folder 6
-
Description: Marlin, Norman DellDates: 1952Container: Box 3, Folder 7
-
Description: Moarle, Hoseph F., Jr., Ruth Irene, Robert F.Dates: 1947Container: Box 3, Folder 7a
-
Description: Prusak, Baby by Merle G. and Lillian LloydDates: 1956Container: Box 3, Folder 8
-
Description: Russell, Eugene LewisDates: 1956Container: Box 3, Folder 9
-
Description: Woodruff, Baby Judith AnnDates: 1949-1950Container: Box 3, Folder 10
-
-
Subseries 3.2: Danson Law Office: Authorities
-
Description: AuthoritiesContainer: Box 3, Folder 11
-
Description: AuthoritiesContainer: Box 3, Folder 12
-
-
Subseries 3.3: Danson Law Office: Divorces
-
Description: Baker, Clifford vs. MyleniaDates: 1950Container: Box 3, Folder 13
-
Description: Brown, Doris Ruth vs. Ernest H.Dates: 1948Container: Box 3, Folder 13a
-
Description: Halden, Julian V. vs. Bennett, AudreyDates: 1956Container: Box 3, Folder 14
-
Description: Lagae vs. LagaeDates: 1945Container: Box 3, Folder 15
-
Description: McBride, Robert vs. ImogeneDates: 1948-1949Container: Box 3, Folder 16
-
Description: McGuire vs. McGuireDates: 1951-1953Container: Box 3, Folder 17
-
Description: Schneider, Francis vs. Lynda E.Dates: 1948-1949Container: Box 3, Folder 18
-
-
Subseries 3.4: Danson Law Office: Estates
-
Description: Abbott, MargaretDates: 1947-1949Container: Box 3, Folder 19
-
Description: Allen, Grover A.Dates: 1953-1954Container: Box 3, Folder 20
-
Description: Anderson, Joseph M.Dates: 1957Container: Box 3, Folder 21
-
Description: Barmon, MittchellDates: 1941-1946Container: Box 3, Folder 22
-
Description: Boyer, John CedricDates: 1950-1952Container: Box 3, Folder 23
-
Description: Burger, Jessie NeillDates: 1943-1948Container: Box 3, Folder 24
-
Description: Burger, Theodore D.Dates: 1948-1949Container: Box 3, Folder 25
-
Description: Burrows, A. C.Dates: 1951Container: Box 3, Folder 26
-
Description: Calkins, H. S.Dates: 1946-1949Container: Box 3, Folder 27
-
Description: Chiechi, Frank S.Dates: 1956-1957Container: Box 3, Folder 28
-
Description: Chiechi, LucyDates: 1951-1952Container: Box 3, Folder 29
-
Description: Danson, Luella L.Dates: 1956-1957Container: Box 3, Folder 30
-
Description: Danielson, Julius J.Dates: 1955Container: Box 3, Folder 31
-
Description: Danson, R. J.Dates: 1946-1949Container: Box 3, Folder 32
-
Description: Danson, R. J.Dates: 1945-1953Container: Box 4, Folder 1
-
Description: Davis, William RolandDates: 1951-1955Container: Box 4, Folder 2
-
Description: Deeter, GraceDates: 1953-1956Container: Box 4, Folder 3
-
Description: Demeester, EmmaDates: 1949-1950Container: Box 4, Folder 4
-
Description: Ferency, AlexanderDates: 1954Container: Box 4, Folder 5
-
Description: Fisher, Joseph S.Dates: 1952Container: Box 4, Folder 6
-
Description: Decher, Frances S.Dates: 1953Container: Box 4, Folder 7
-
Description: Fritz, Joseph A.Dates: 1954Container: Box 4, Folder 8
-
Description: Glessing, Martin M.Dates: 1953-1954Container: Box 4, Folder 9
-
Description: Green, Lavina N.Dates: 1951-1952Container: Box 4, Folder 10
-
Description: Green, MahalaDates: 1953-1954Container: Box 4, Folder 11
-
Description: Greene, WilliamDates: 1928-1943Container: Box 4, Folder 12
-
Description: Griffith, Charles H., Estate: Court OrdersDates: 1928-1929Container: Box 4, Folder 13
-
Description: Griffith Estate - George Allison Estate: Properties and CorrespondenceDates: 1928-1931Container: Box 4, Folder 14
-
Description: Griffith Estate - E. Allison Estate: Alberta, Canada PropertyContainer: Box 4, Folder 15
-
Description: Griffith Estate - E. Allison Estate: Allison Apts., #1Container: Box 4, Folder 16
-
Description: Griffith - E. Allison Estate: Allison Apts., #2Container: Box 4, Folder 17
-
Description: Griffith - E. Allison Estate: American Power and Light Co.Container: Box 4, Folder 18
-
Description: Griffith - E. Allison Estate: Bank StatementsContainer: Box 4, Folder 19
-
Description: Griffith - E. Allison Estate: Liberty Lake - Medical Lake PropertyContainer: Box 4, Folder 20
-
Description: Griffith - E. Allison Estate: Misc. CorrespondenceDates: 1944-1949Container: Box 4, Folder 21
-
Description: Griffith - E. Allison Estate: Misc. ReceiptsContainer: Box 4, Folder 22
-
Description: Griffith - Eliza Allison Estate: Newfoundland BondsContainer: Box 5, Folder 1
-
Description: Griffith - E. Allison Estate: Oregon PropertyContainer: Box 5, Folder 2
-
Description: Griffith - E. Allison Estate: Real Estate Tax ReceiptsContainer: Box 5, Folder 3
-
Description: Griffith - E. Allison Estate: Will and Settlement of EstateDates: 1946-1949Container: Box 5, Folder 4
-
Description: Griffith - E. Allison Estate: Disposition of W410 2nd Avenue PropertyContainer: Box 5, Folder 5
-
Description: Griffith - Elsie A. Thomas Estate: Will & Last TestimonyDates: 1946-1947Container: Box 5, Folder 6
-
Description: Griffith - E. Thomas Estate: PropertiesContainer: Box 5, Folder 7
-
Description: Griffith - John H. Ransbury EstateDates: 1949-1950Container: Box 5, Folder 8
-
Description: Griffith - Suzanne Ransbury EstateDates: 1933-1946Container: Box 5, Folder 9
-
Description: Griffith - Roger Donald Shank EstateDates: 1949Container: Box 5, Folder 10
-
Description: Griffith - Walter C. Sivyer EstateDates: 1945Container: Box 5, Folder 11
-
Description: Griffith - Daisy C. Smith EstateDates: 1946Container: Box 5, Folder 12
-
Description: Griffith - Mary L. Sprowl EstateDates: 1947-1948Container: Box 5, Folder 13
-
Description: Griffith - Marie Turner Estate re Daisy C. SmithDates: 1947Container: Box 5, Folder 14
-
Description: Griffith Estate: Home Packing Co. - Avery/Cunningham PropertyDates: 1937Container: Box 5, Folder 15
-
Description: Griffith: Home Packing Co. - Benner Agreement; Bettfreund NoteDates: 1939-1940Container: Box 5, Folder 16
-
Description: Griffith Estate: Home Packing Co. Henry Brown Note - Comstock/Danson PropertyDates: 1940Container: Box 5, Folder 17
-
Description: Griffith Estate: Home Packing Co. - Wm. Crowder Note - Cusick/Hillary Property - Dennison PropertyDates: 1941Container: Box 5, Folder 18
-
Description: Griffith Estate: Home Packing Co. - Dewitz/Lager Property, First Avenue Food ShopContainer: Box 5, Folder 19
-
Description: Griffith Estate: Home Packing Co. - Fair Labor Standards, U.S. Dept. of LaborContainer: Box 5, Folder 20
-
Description: Griffith Estate: Home Packing Co. - Independent Market - Lagae/Sanger PropertyContainer: Box 5, Folder 21
-
Description: Griffith Estate: Home Packing Co. - John Lewis Co./Home Packing Agreement - Miller/Smith PropertyContainer: Box 5, Folder 22
-
Description: Griffith Estate: Home Packing Co. - Misc. - Nelson/Lagae PartnershipContainer: Box 5, Folder 23
-
Description: Griffith Estate: Home Packing Co. - O.P.A.Container: Box 5, Folder 24
-
Description: Griffith Estate: Home Packing Co. - Parmentier Sale - Parmentier/Demoester/Schnabel PropertyContainer: Box 5, Folder 25
-
Description: Griffith Estate: Home Packing Co. - Pierson Property - Preston Claims - BankruptcyContainer: Box 5, Folder 26
-
Description: Griffith Estate: Home Packing Co - Registration of Trade Mark - Sanders PropertyContainer: Box 5, Folder 27
-
Description: Griffith Estate: Hughes Co. - Spokane Plumbing & Heating - H. B. Baker - Berneck AccountContainer: Box 5, Folder 28
-
Description: Griffith Estate: Hughes Co. - Anderson Burns Account - A. W. Codd AccountContainer: Box 5, Folder 29
-
Description: Griffith Estate: Hughes Co. - Dennis & Owens - Tekoa ElectricContainer: Box 5, Folder 30
-
Description: Griffith Estate: Hughes Co. - Drollinger/Conningham Account - Engdahl TrusteeshipContainer: Box 5, Folder 31
-
Description: Griffith Estate: Hughes Co. - L. S. Ferguson Account - Flanders Property - Paul Graves PropertyContainer: Box 5, Folder 32
-
Description: Griffith Estate: Hughes Co. - Huggins Dairy Products - Estate of George Hughes - W. S. Hawley AccountContainer: Box 5, Folder 33
-
Description: Griffith Estate: Hughes Co. - A. T. Johnson - Robert Bell Notes - C. E. Johnson Account - Emma Johnson NoteContainer: Box 5, Folder 34
-
Description: Griffith Estate: Hughes Co. - Koester Property - E. V. Lambert Account - Lawrence/Denny AccountContainer: Box 5, Folder 35
-
Description: Griffith Estate: Hughes Co. - McGowan Account - MiscellaneousContainer: Box 5, Folder 36
-
Description: Griffith Estate: Hughes Co. - W. A. Moss Account - M. C. Murphy AccountContainer: Box 5, Folder 37
-
Description: Griffith Estate: Hughes Co. - Rushton Howe Co. Account - Penning Bill & Conrad Skinloe AccountContainer: Box 5, Folder 38
-
Description: Griffith Estate: Hughes Co. - C. M. Stype Account - Smith Property - Tyler Note - Varnum AccountContainer: Box 5, Folder 39
-
Description: Griffith Estate: Hughes Co. - Wagner/Duncalfe/Wynard PropertyContainer: Box 5, Folder 40
-
Description: Griffith Estate: Hughes Co. - Patterson Note - Western Construction Co. Lien - White NoteContainer: Box 5, Folder 41
-
Description: Griffith Estate: Hughes Co. - Whiteworth Water District - L. F. Williams Note - Williams/Moritz NoteContainer: Box 5, Folder 42
-
Description: Griffith Estate: Porter Estate - Account SheetsContainer: Box 5, Folder 43
-
Description: Griffith Estate: Porter Building Co. - Detroit Trust Co.Container: Box 5, Folder 44
-
Description: Griffith Estate: Porter Estate - Confidential Letters - AgreementsContainer: Box 6, Folder 1
-
Description: Griffith Estate: Porter Estate - Drexel Land Co. - Hood Land Co. - Hunter Land Co.Container: Box 6, Folder 2
-
Description: Griffith Estate: Porter Estate - MiscellaneousContainer: Box 6, Folder 3
-
Description: Griffith Estate: Porter Estate - Porter Brothers PartnershipContainer: Box 6, Folder 4
-
Description: Griffith Estate: Porter Estate - Receipts & Financial ReportsContainer: Box 6, Folder 5
-
Description: Griffith Estate: Porter Estate - Ryan Securities Co. - Stock Holdings - Summary of HoldingsContainer: Box 6, Folder 6
-
Description: Griffith Estate: Porter Estate (Trust) - Supplement to InventoryContainer: Box 6, Folder 7
-
Description: Griffith Estate: Porter Estate - Porter Brothers Timber Co. - Table Rock Mineral Water Co.Container: Box 6, Folder 8
-
Description: Griffith Estate: Porter Estate - Tidewater Mill Co. - Tidewater Transportation Co.Container: Box 6, Folder 9
-
Description: Griffith, Charles H. EstateDates: May 19, 1948Container: Box 6, Folder 10
-
Description: Griffith Estate: Akers Property - Arlt/Dirks Property - Arlt Island PropertyContainer: Box 6, Folder 11
-
Description: Griffith Estate: Axtel/Edmiston Property - Barnes/Fancher PropertyContainer: Box 6, Folder 12
-
Description: Griffith Estate: Barton/Bell Property - Bly/Becker PropertyContainer: Box 6, Folder 13
-
Description: Griffith Estate: Brislawn/Armstrong/Stolf Property - Brock/Gooding PropertyContainer: Box 6, Folder 14
-
Description: Griffith Estate: Carlyle/McLean PropertyContainer: Box 6, Folder 15
-
Description: Griffith Estate: Carr/Grinstead Property - Harrison Carstens/Lucht PropertyContainer: Box 6, Folder 16
-
Description: Griffith Estate: Cassidy PropertyContainer: Box 6, Folder 17
-
Description: Griffith Estate: Castagna/Comstock PropertyContainer: Box 6, Folder 18
-
Description: Griffith Estate: Churchill/Rickel PropertyContainer: Box 6, Folder 19
-
Description: Griffith Estate: Clark/Presetbo/Lawson PropertyContainer: Box 6, Folder 20
-
Description: Griffith Estate: Davis/Littlefield PropertyContainer: Box 6, Folder 21
-
Description: Griffith Estate: DecHenne/Holznagel PropertyContainer: Box 6, Folder 22
-
Description: Griffith Estate: DeVore/Michel/Book/Wilks PropertyContainer: Box 6, Folder 23
-
Description: Griffith Estate: Domrese/Canfield PropertyContainer: Box 6, Folder 24
-
Description: Griffith Estate: Dormaier/Walker PropertyContainer: Box 6, Folder 25
-
Description: Griffith Estate: Draper/Hunt Property - Sinclair/AdamsContainer: Box 6, Folder 26
-
Description: Griffith Estate: Ellis/Rise, Carstens, Weyer PropertyContainer: Box 6, Folder 27
-
Description: Griffith Estate: Faris/LaFace/Holum PropertyContainer: Box 6, Folder 28
-
Description: Griffith Estate: Fiess/Sherman PropertyContainer: Box 6, Folder 29
-
Description: Griffith Estate: Fox/Carlyle PropertyContainer: Box 6, Folder 30
-
Description: Griffith Estate: Gray/McIntyre Property - Grant/Fishnell/Griffith Co. Partnership - Green/Wasmer PropertyContainer: Box 6, Folder 31
-
Description: Griffith Estate: Gooding/Gehrke Property - Hanson/Lair Property - Hemphill/Walker PropertyContainer: Box 6, Folder 32
-
Description: Griffith Estate: Hendrickson/Pratt Property - Homad/Cross Property - Humphrey/Walker PropertyContainer: Box 6, Folder 33
-
Description: Griffith Estate: Jacklin/Bierrum Property - Johnson/Golden PropertyContainer: Box 6, Folder 34
-
Description: Griffith Estate: Klampe/Stoughton Property - Koch/Zimmer Property - Luchs/Lawson/Kendall PropertyContainer: Box 6, Folder 35
-
Description: Griffith Estate: Lucht/Dirks Property - Lunneborg/Pezzetti PropertyContainer: Box 6, Folder 36
-
Description: Griffith Estate: MacPherson/Dillon Property - Marr/Schiewe Property - Mara/Rohlman PropertyContainer: Box 6, Folder 37
-
Description: Griffith Estate: McGough/Schultz/Feryn Property - McDonald/Cooke Property - McMaster/Murphy PropertyContainer: Box 6, Folder 38
-
Description: Griffith Estate: Miller/Clark Property - Miller/Jack Paul PropertyContainer: Box 6, Folder 39
-
Description: Griffith Estate: MiscellaneousContainer: Box 6, Folder 40
-
Description: Griffith Estate: MiscellaneousContainer: Box 6, Folder 41
-
Description: Griffith Estate: Money Property - Moos/Sutherland Property - NechanickyContainer: Box 6, Folder 42
-
Description: Griffith Estate: Newman/Barrett PropertyContainer: Box 6, Folder 43
-
Description: Griffith Estate: Nicoles PropertyContainer: Box 6, Folder 44
-
Description: Griffith Estate: Nordhagen/Schiewe PropertyContainer: Box 6, Folder 45
-
Description: Griffith Estate: Nugent/Paul PropertyContainer: Box 6, Folder 46
-
Description: Griffith Estate: Padley/Underwood PropertyContainer: Box 6, Folder 47
-
Description: Griffith Estate: Paul/Cool PropertyContainer: Box 6, Folder 48
-
Description: Griffith Estate: Paul/Wasmer PropertyContainer: Box 6, Folder 49
-
Description: Griffith Estate: Phillips/Miller PropertyContainer: Box 6, Folder 50
-
Description: Griffith Estate: Rasque/Hemphill PropertyContainer: Box 6, Folder 51
-
Description: Griffith Estate: Rasque/Webb PropertyContainer: Box 6, Folder 52
-
Description: Griffith Estate: Reeder/Moffitt PropertyContainer: Box 6, Folder 53
-
Description: Griffith Estate: Reitmeir/Matthews PropertyContainer: Box 6, Folder 54
-
Description: Griffith Estate: Rhodes/Marschante PropertyContainer: Box 6, Folder 55
-
Description: Griffith Estate: Roloff/Strohmaher PropertyContainer: Box 6, Folder 56
-
Description: Griffith Estate: Rubedew/Stoughton PropertyContainer: Box 6, Folder 57
-
Description: Griffith Estate: Rudolf PropertyContainer: Box 6, Folder 58
-
Description: Griffith Estate: Scharffer/Gehrke PropertyContainer: Box 6, Folder 59
-
Description: Griffith Estate: Schuls/Humphrey/McGough Property - Griffith ManagementContainer: Box 6, Folder 60
-
Description: Griffith Estate: Schultz, Suter/Tram PropertyContainer: Box 6, Folder 61
-
Description: Griffith Estate: Schulz LoanContainer: Box 6, Folder 62
-
Description: Griffith Estate: Schram/Smith PropertyContainer: Box 6, Folder 63
-
Description: Griffith Estate: Scott/Humphrey PropertyContainer: Box 6, Folder 64
-
Description: Griffith Estate: Schearer LoanContainer: Box 6, Folder 65
-
Description: Griffith Estate: Smith/Gehrke/Schiewe PropertyContainer: Box 6, Folder 66
-
Description: Griffith Estate: Steadman/Heitstuman PropertyContainer: Box 7, Folder 1
-
Description: Griffith Estate: Stephens/Klampe PropertyContainer: Box 7, Folder 2
-
Description: Griffith Estate: Stone/Cummings PropertyContainer: Box 7, Folder 3
-
Description: Griffith Estate: Strohmaier/Suton (Davis) PropertyContainer: Box 7, Folder 4
-
Description: Griffith Estate: Sullivan, Hutchinson, Savage/DeVore PropertyContainer: Box 7, Folder 5
-
Description: Griffith Estate: Sutor/Carlyle PropertyContainer: Box 7, Folder 6
-
Description: Griffith Estate: Sutor/Cartens/Blenz PropertyContainer: Box 7, Folder 7
-
Description: Griffith Estate: Sweeney/King/Clark PropertyContainer: Box 7, Folder 8
-
Description: Griffith Estate: Taylor/Griffin PropertyContainer: Box 7, Folder 9
-
Description: Griffith Estate: Telecky/Bell PropertyContainer: Box 7, Folder 10
-
Description: Griffith Estate: Thompson/Meyer PropertyContainer: Box 7, Folder 11
-
Description: Griffith Estate: Tiffin PropertyContainer: Box 7, Folder 12
-
Description: Griffith Estate: Tilton/MacPherson/Benson PropertyContainer: Box 7, Folder 13
-
Description: Griffith Estate: Tobert PropertyContainer: Box 7, Folder 14
-
Description: Griffith Estate: Tracy/Shafer PropertyContainer: Box 7, Folder 15
-
Description: Griffith Estate: Whitten PropertyContainer: Box 7, Folder 16
-
Description: Griffith Estate: Yale/DeVore PropertyContainer: Box 7, Folder 17
-
Description: Griffith Estate: Zieman/Alexander PropertyContainer: Box 7, Folder 18
-
Description: Griffith Estate: Ziener/Hoofner Property - Hoefner/Janett PropertyContainer: Box 7, Folder 19
-
Description: Griffith, Frank E. EstateDates: 1950Container: Box 7, Folder 20
-
Description: Griffith, Maude E.Dates: 1951Container: Box 7, Folder 21
-
Description: Grumman, Clark E.Dates: 1954-1955Container: Box 7, Folder 22
-
Description: Gunn, PaulDates: 1948-1951Container: Box 7, Folder 23
-
Description: Hausken, ArthurDates: 1952-1953Container: Box 7, Folder 24
-
Description: Heath, Mary VyeDates: 1946-1947Container: Box 7, Folder 25
-
Description: Heath, Mary VyeDates: 1946-1947Container: Box 7, Folder 26
-
Description: Heath, Mary VyeDates: 1946-1947Container: Box 7, Folder 27
-
Description: Heglar, Will R.Dates: 1951-1953Container: Box 7, Folder 28
-
Description: Heirgood, Cora M.Dates: 1952-1955Container: Box 7, Folder 29
-
Description: Hill, George L.Dates: 1951-1952Container: Box 7, Folder 30
-
Description: Howells, ThomasDates: 1925Container: Box 7, Folder 31
-
Description: Hughes, George L.Dates: 1925-1927Container: Box 7, Folder 32
-
Description: Hughes, George L.Dates: 1925-1927Container: Box 7, Folder 33
-
Description: Hughes, Sara E.: Last Will and TestamentDates: 1948Container: Box 7, Folder 34
-
Description: Hughes, T. B. EstateDates: 1947Container: Box 7, Folder 35
-
Description: Hughes, T. B. EstateDates: 1947Container: Box 7, Folder 36
-
Description: Hutton, H. H.Dates: 1943-1945Container: Box 8, Folder 1
-
Description: Hutton, H. H.Dates: 1943-1945Container: Box 8, Folder 2
-
Description: Hutton, Hodie M.Dates: 1954-1956Container: Box 8, Folder 3
-
Description: Hutton, Hodie M.Dates: 1954-1956Container: Box 8, Folder 4
-
Description: Jacobs, E. E.Dates: 1953-1957Container: Box 8, Folder 5
-
Description: Jones, Arthur H.Dates: 1947-1950Container: Box 8, Folder 6
-
Description: Jones, Bertha A.Dates: 1952-1953Container: Box 8, Folder 7
-
Description: Kilner, F. J.Dates: 1941Container: Box 8, Folder 8
-
Description: Koester, George H.Dates: 1955-1956Container: Box 8, Folder 9
-
Description: Kulp, Roy E.Dates: 1943Container: Box 8, Folder 10
-
Description: Leslie, Robert L.Dates: 1952-1953Container: Box 8, Folder 11
-
Description: MacDorin, James EdwardDates: 1950Container: Box 8, Folder 12
-
Description: Mahoney, Michael J.Dates: 1945-1946Container: Box 8, Folder 13
-
Description: Miller, Bernard M.Dates: 1939Container: Box 8, Folder 14
-
Description: Miller, BeulahDates: 1949-1950Container: Box 8, Folder 15
-
Description: Miller, Charles A.Dates: 1953-1954Container: Box 8, Folder 16
-
Description: Miller, T. D.Dates: 1949Container: Box 8, Folder 17
-
Description: Mueller, Frederika K.Dates: 1947-1948Container: Box 8, Folder 18
-
Description: Peyton, VinceDates: 1950-1951Container: Box 8, Folder 19
-
Description: Raines, ErnestDates: 1941-1945Container: Box 8, Folder 20
-
Description: Rogers, James NewtonDates: 1950Container: Box 8, Folder 21
-
Description: Rogers, Mary C.Dates: 1940-1941Container: Box 8, Folder 22
-
Description: St. ClairDates: 1955Container: Box 8, Folder 23
-
Description: Sanders, W. WardDates: 1942Container: Box 9, Folder 1
-
Description: Schram, H. L.Dates: 1954Container: Box 9, Folder 2
-
Description: Shrader, Frank W.Dates: 1954-1955Container: Box 9, Folder 3
-
Description: Sivyer, Rose Van NormanDates: 1956-1957Container: Box 9, Folder 4
-
Description: Skoglund, Amelia ReginaDates: 1950-1951Container: Box 9, Folder 5
-
Description: Sorenson, Mary Z.Dates: 1950Container: Box 9, Folder 6
-
Description: Spetz, Hugo R.Dates: 1955-1956Container: Box 9, Folder 7
-
Description: Sproul, FredericDates: 1954Container: Box 9, Folder 8
-
Description: Sproul, RaymondDates: 1946Container: Box 9, Folder 9
-
Description: Stillman, W. W.Dates: 1949Container: Box 9, Folder 10
-
Description: Strang, A. A.Dates: 1952-1954Container: Box 9, Folder 11
-
Description: Swanbeck, MinnieDates: 1950-1951Container: Box 9, Folder 12
-
Description: Thiry, Irma M.Dates: 1955-1956Container: Box 9, Folder 13
-
Description: Toms, Lois W.Dates: 1948-1956Container: Box 9, Folder 14
-
Description: Toth, MichaelDates: 1953-1954Container: Box 9, Folder 15
-
Description: Valentine, Elizabeth MargaretDates: 1948Container: Box 9, Folder 16
-
Description: Wade, SusieDates: 1957Container: Box 9, Folder 17
-
Description: Walker, George FrancisDates: 1955-1956Container: Box 9, Folder 18
-
Description: Wallace, Enoch H.Dates: 1950-1951Container: Box 9, Folder 19
-
Description: Waltman, Fred E.Dates: 1930s-1940sContainer: Box 9, Folder 20
-
Description: Waltman, Fred E.Dates: 1930s-1940sContainer: Box 9, Folder 21
-
Description: Westlake, Alice M.Dates: 1945Container: Box 9, Folder 22
-
Description: Westlake, Thomas E.Dates: 1956-1958Container: Box 9, Folder 23
-
Description: Weidman, AlbertDates: 1942Container: Box 9, Folder 24
-
Description: Wilson, Charles and JamesDates: 1948Container: Box 9, Folder 25
-
Description: Zinegraf, Marie C.Dates: 1951-1955Container: Box 9, Folder 26
-
-
Subseries 3.5: Danson Law Office: Financial Files
-
Description: Account Book - Danson & WilliamsDates: February 1905-December 1914Container: Box 10, Folder 1
-
Description: Assorted Accounts: A-EDates: 1916-1924Container: Box 10, Folder 2
-
Description: Assorted Accounts: Fo-MiDates: 1916-1924Container: Box 10, Folder 3
-
Description: Assorted Accounts: Mi-SuDates: 1916-1924Container: Box 10, Folder 4
-
Description: Assorted Accounts: T-ZDates: 1916-1924Container: Box 10, Folder 5
-
Description: Account LedgerDates: August 1924-1938Container: Box 10, Folder 6
-
Description: Accounts ReceivableDates: 1902-1911Container: Box 10, Folder 7
-
Description: Cash BookDates: December 1912-August 1917Container: Box 10, Folder 8
-
Description: Cash BookDates: February 1903-December 1912Container: Box 10, Folder 9
-
Description: Trust CashDates: July 1905-Container: Box 10, Folder 10
-
Description: Cash BookDates: August 1, 1917-September 15, 1928Container: Box 10, Folder 11
-
Description: Cash BookDates: August 1924-September 1944Container: Box 10, Folder 12
-
Description: Correspondence Related to Properties ManagedDates: 1916-1918Container: Box 10, Folder 13
-
Description: Expense JournalDates: March 1914-February 28, 1918Container: Box 10, Folder 14
-
Description: Property AccountDates: 1916-1937Container: Box 10, Folder 15
-
Description: Assorted Accounts: A-CoDates: 1925-1938Container: Box 10, Folder 16
-
Description: Assorted Accounts: Da-HarDates: 1925-1938Container: Box 10, Folder 17
-
Description: Assorted Accounts: He-LiDates: 1925-1938Container: Box 10, Folder 18
-
Description: Assorted Accounts: Mc-PiqDates: 1925-1938Container: Box 10, Folder 19
-
Description: Assorted Accounts: Ra-SuDates: 1925-1938Container: Box 10, Folder 20
-
Description: Assorted Accounts: T-WoDates: 1925-1938Container: Box 10, Folder 21
-
-
Subseries 3.6: Danson Law Office: Financial Files - Corporate Records
-
Description: Coulee Livestock Co.: Corporate RecordsDates: February 13, 1904-May 1918Container: Box 11, Folder 1
-
Description: Dry Pressed Brick Yards: Corporate RecordsDates: 1905-1910Container: Box 11, Folder 2
-
Description: B. L. Gordon Co.: Corporate RecordsDates: December 31, 1897-March 26, 1929Container: Box 11, Folder 3
-
Description: Salome Enterprises Co.: Corporate RecordsDates: 1905-1907Container: Box 11, Folder 4
-
Description: Silver Crown Mining Co.: Corporate RecordsDates: February 5, 1917-October 8, 1925Container: Box 11, Folder 5
-
Description: Trust AccountsDates: 1910-1914Container: Box 11, Folder 6
-
-
Subseries 3.7: Danson Law Office: Financial Files - Stock Certificates
-
Description: Stock Transfer CertificatesDates: January 21, 1918Container: Box 11, Folder 7
-
Description: Dry Pressed Brick Yard Co.: Stock CertificatesContainer: Box 11, Folder 8
-
Description: Palace Department Store Bank: Corporate RecordsDates: 1907-1908Container: Box 11, Folder 9
-
Description: Lincoln Stock Farms Co.: Stock CertificatesDates: 1914Container: Box 11, Folder 10
-
Description: Silver Crown Mining Co.: Stock CertificatesDates: 1919-1923Container: Box 11, Folder 11
-
Description: Stock Transfers: Assorted Individual CompaniesDates: 1918-1921Container: Box 11, Folder 12
-
Description: Trust LedgerDates: August 4, 1917-1928Container: Box 11, Folder 13
-
Description: Ella Chieleen: Accounts, Recipes, Household HintsContainer: Box 11, Folder 14
-
-
Subseries 3.8: Danson Law Office: General Files
-
Description: Client List and Legal ProblemsDates: April 1921-September 1933Container: Box 12, Folder 1
-
Description: Miscellaneous "A"Container: Box 12, Folder 2
-
Description: Adams, Walter B. and ChristineDates: 1948-1951Container: Box 12, Folder 3
-
Description: Anderson, J. HerbertDates: 1909-1913Container: Box 12, Folder 4
-
Description: Miscellaneous "B"Container: Box 12, Folder 5
-
Description: Bearing-Rim Supply Co.Dates: 1929-1944Container: Box 12, Folder 6
-
Description: Broech, C. FredDates: 1908-1910Container: Box 12, Folder 7
-
Description: Miscellaneous "C"Container: Box 12, Folder 8
-
Description: Catlow Transportation Co. (General)Dates: 1945-1946Container: Box 12, Folder 9
-
Description: Coleman, N. P.Dates: 1928-1929Container: Box 12, Folder 10
-
Description: Depp, ElizabethDates: 1919-1926Container: Box 12, Folder 11
-
Description: Eggerts: General (1)Dates: 1932-1941Container: Box 12, Folder 12
-
Description: Eggerts: General (2)Dates: 1942-1948Container: Box 12, Folder 13
-
Description: Downer, Ella J.Dates: 1903-1916Container: Box 12, Folder 14
-
Description: Empire Coal and Coke Co.: Auditor's ReportDates: March 1, 1910-November 30, 1910Container: Box 12, Folder 15
-
Description: Empire Homes, Inc.Dates: 1946-1953Container: Box 12, Folder 16
-
Description: Emry's, Inc.Dates: 1935-1941Container: Box 12, Folder 17
-
Description: Ferency, Alex and Mary, GeneralDates: 1943-1953Container: Box 12, Folder 18
-
Description: Miscellaneous "G"Dates: 1940-1960Container: Box 12, Folder 19
-
Description: Gallard, JoeDates: 1950-1951Container: Box 12, Folder 20
-
Description: Garner, Cecil C.Dates: 1950Container: Box 12, Folder 21
-
Description: Gates, Annie G.Dates: 1940-1960Container: Box 12, Folder 22
-
Description: Griffith Investment Co.Dates: 1949-1954Container: Box 12, Folder 23
-
Description: Grumman, Clara: HoldingsDates: 1940-1960Container: Box 12, Folder 24
-
Description: Miscellaneous "H"Container: Box 12, Folder 25
-
Description: Hall, Norene (Mrs. E. B.)Dates: 1947-1948Container: Box 12, Folder 26
-
Description: Hallman, Clark (Tourain Hotel)Dates: 1948Container: Box 12, Folder 27
-
Description: Harper, Mrs. AllenDates: 1952Container: Box 12, Folder 28
-
Description: Harper, Henry SmithDates: 1949-1953Container: Box 12, Folder 29
-
Description: Hart, Sharon Fay and William C.Dates: 1948Container: Box 12, Folder 30
-
Description: Heath, BettyDates: 1948-1952Container: Box 12, Folder 31
-
Description: Heath, Mary V.: General (1)Dates: 1929-1940Container: Box 12, Folder 32
-
Description: Heath, Mary V.: General (2)Dates: 1930-1943Container: Box 12, Folder 33
-
Description: Hedlin, Carroll L.Dates: 1954Container: Box 13, Folder 1
-
Description: Heirgood, F. M.Dates: 1945-1951Container: Box 13, Folder 2
-
Description: Hendrickson, Herman and JaneDates: 1953-1955Container: Box 13, Folder 3
-
Description: Heral, Catherine S.: GeneralDates: 1927-1945Container: Box 13, Folder 4
-
Description: Hoffman, Robert J.Dates: 1953Container: Box 13, Folder 5
-
Description: Hoogstad, Jan, Marie and PaulDates: 1950-1952Container: Box 13, Folder 6
-
Description: Hope, Charles and HelenDates: 1948Container: Box 13, Folder 7
-
Description: Hopperstead, Earl J.Dates: 1949-1950Container: Box 13, Folder 8
-
Description: Hoxsey, T. E.Dates: 1917-1919Container: Box 13, Folder 9
-
Description: Hughes and Co.Dates: 1912-1924Container: Box 13, Folder 10
-
Description: Hull, W. F. and LuellaDates: 1917-1918Container: Box 13, Folder 11
-
Description: Hutton, ArthurDates: 1942-1943Container: Box 13, Folder 12
-
Description: International Development Co.: Public Accountant's ReportDates: December 31, 1911Container: Box 13, Folder 13
-
Description: Jacoy, Eugene P.Dates: 1943-1951Container: Box 13, Folder 14
-
Description: Jacoy, Eugene and FlorenceDates: 1946-1951Container: Box 13, Folder 15
-
Description: Kennedy, Edward, Marie Belle and Jay B.Dates: 1947Container: Box 13, Folder 16
-
Description: Kirk, FrankDates: 1952Container: Box 13, Folder 17
-
Description: Kirkland, Earl E.Dates: 1950Container: Box 13, Folder 18
-
Description: Kissick, Harry E.Dates: 1955Container: Box 13, Folder 19
-
Description: Koester, George H.Dates: 1945-1948Container: Box 13, Folder 20
-
Description: Koester, George H.Dates: 1945-1948Container: Box 13, Folder 21
-
Description: Kulp. Myron (Mrs. Roy)Dates: 1946-1956Container: Box 13, Folder 22
-
Description: Miscellaneous "L"Container: Box 13, Folder 23
-
Description: LaBeree, William M.: GeneralDates: 1943-1948Container: Box 13, Folder 24
-
Description: Lewis, H. C.Dates: February 1958Container: Box 13, Folder 25
-
Description: Lawson Realty Co. (1)Dates: 1948-1950Container: Box 13, Folder 26
-
Description: Lawson Realty Co. (2)Dates: 1949Container: Box 13, Folder 26a
-
Description: Miscellaneous "M"Container: Box 13, Folder 27
-
Description: Magers, G.Dates: February 1958Container: Box 13, Folder 28
-
Description: Mattausch, CharlesDates: February 1958Container: Box 13, Folder 29
-
Description: McCreary, GeorgeDates: 1912-1913Container: Box 13, Folder 30
-
Description: McIntee, L. W.Dates: February 1958Container: Box 13, Folder 31
-
Description: Michelbook, John: Abstract of TitleDates: August 2, 1946Container: Box 13, Folder 32
-
Description: Mike's Trading StoreDates: 1943-1948Container: Box 13, Folder 33
-
Description: Miller, B. M.Dates: 1929-1939Container: Box 13, Folder 34
-
Description: Miller, DorvantDates: 1945-1949Container: Box 13, Folder 35
-
Description: Misc. DocumentsContainer: Box 13, Folder 36
-
Description: Misc. DocumentsContainer: Box 13, Folder 37
-
Description: Misc. Mortgages, Sales, Deeds, InsuranceContainer: Box 13, Folder 38
-
Description: Moodhe, H. L.Dates: 1940-1953Container: Box 13, Folder 39
-
Description: Mueller, DavidDates: 1957-1958Container: Box 13, Folder 40
-
Description: Murphy, MabelDates: 1946-1948Container: Box 13, Folder 41
-
Description: Miscellaneous "N"Container: Box 13, Folder 42
-
Description: Nelson, RuthDates: 1951-1957Container: Box 13, Folder 43
-
Description: Nesbit, MargaretDates: 1951Container: Box 13, Folder 44
-
Description: New Amsterdam Casualty Co.Dates: 1939-1941Container: Box 13, Folder 45
-
Description: Nielson, L.Dates: 1944-1956Container: Box 13, Folder 46
-
Description: Nienstedt, H. and MaryDates: 1957Container: Box 13, Folder 47
-
Description: Nilles, PeteDates: 1945-1949Container: Box 13, Folder 48
-
Description: Norris, CharlesDates: 1949Container: Box 13, Folder 49
-
Description: North Side Fuel Co.Dates: 1944Container: Box 14, Folder 1
-
Description: Miscellaneous "O"Dates: 1945-1952Container: Box 14, Folder 2
-
Description: Ohme, AbbieDates: 1946Container: Box 14, Folder 3
-
Description: Olson, John & N. G.Dates: 1952-1953Container: Box 14, Folder 4
-
Description: Office of Price Administration: Rental RestrictionsDates: 1942Container: Box 14, Folder 5
-
Description: Miscellaneous "P"Dates: 1945-1951Container: Box 14, Folder 6
-
Description: Parmentier, JeromeDates: 1946Container: Box 14, Folder 7
-
Description: Parsell, LouisDates: 1945-1951Container: Box 14, Folder 8
-
Description: Pease, F. E.Dates: 1916Container: Box 14, Folder 9
-
Description: Peterson, Andrew M., ContractDates: 1947-1948Container: Box 14, Folder 10
-
Description: Pierce, H. J.Dates: 1913Container: Box 14, Folder 11
-
Description: Miscellaneous "R"Dates: 1944-1953Container: Box 14, Folder 12
-
Description: Rogers, James NewtonDates: 1929-1935Container: Box 14, Folder 13
-
Description: Miscellaneous "S" (1)Container: Box 14, Folder 14
-
Description: Miscellaneous "S" (2)Container: Box 14, Folder 15
-
Description: Schulze, ArthurDates: 1942-1952Container: Box 14, Folder 16
-
Description: Shore, W. W.Dates: 1947-1953Container: Box 14, Folder 17
-
Description: Smith, Freda V. M.Dates: 1944Container: Box 14, Folder 18
-
Description: Sterling, Josie W.: LandDates: 1912Container: Box 14, Folder 19
-
Description: Stroup, James: CollectionsDates: 1935-1945Container: Box 14, Folder 20
-
Description: Misc. "T" through "V"Container: Box 14, Folder 21
-
Description: Toms, G. O., Electric Co. (1)Dates: 1935-1945Container: Box 14, Folder 22
-
Description: Toms, G. O., Electric Co. (2)Dates: 1935-1945Container: Box 14, Folder 23
-
Description: Warsinske, G. A.Dates: 1914-1919Container: Box 14, Folder 24
-
Description: Washington Machinery and Supply Co.Dates: 1945-1946Container: Box 14, Folder 25
-
Description: Westlake, T. E.Dates: 1926-1951Container: Box 14, Folder 26
-
Description: Misc. "W" through "Z"Container: Box 14, Folder 27
-
-
Subseries 3.9: Danson Law Office: Guardianships
-
Description: Green, Lavina N.Dates: 1950-1951Container: Box 15, Folder 1
-
Description: Lacey, Terence, Conley and SuellenDates: 1951Container: Box 15, Folder 2
-
Description: Deeter, GracieDates: 1935-1953Container: Box 15, Folder 3
-
Description: Hubbard, Gloria N., Victor F. and June H.Dates: 1942-1944Container: Box 15, Folder 4
-
Description: Lasher, E. D.Dates: 1916-1922Container: Box 15, Folder 5
-
Description: Loomis, Joyce L.Dates: 1942-1950Container: Box 15, Folder 6
-
Description: Mahoney, Michael W.Dates: 1947Container: Box 15, Folder 7
-
Description: Marches, Kay V.Dates: 1943Container: Box 15, Folder 8
-
Description: Sharp, WalterDates: 1915-1941Container: Box 15, Folder 9
-
-
Subseries 3.10: Danson Law Office: Incompetencies
-
Description: Fuller, Edwin B.Dates: 1944Container: Box 15, Folder 10
-
-
Subseries 3.11: Danson Law Office: Litigations
-
Description: Case DocketDates: July 1924-August 1928Container: Box 15, Folder 11
-
Description: Baker, Mylenia vs. Baker, CliffordDates: 1914-1944Container: Box 15, Folder 12
-
Description: Bell, D. S. vs. Bell, FrankieDates: 1949Container: Box 15, Folder 13
-
Description: Bowles, Chester, OPA Administrator vs. Hutton, Addie M.Dates: 1945Container: Box 15, Folder 14
-
Description: Bradley-Heiser Co. vs. Newlands, Flora - Hutton, Addie M.Dates: 1949-1950Container: Box 15, Folder 15
-
Description: Burke, John F. vs. Burke, Myrtle D.Dates: 1944-1946Container: Box 15, Folder 16
-
Description: Caswell, Shirley Ann vs. Caswell, Raymond D.Dates: 1951Container: Box 15, Folder 17
-
Description: The Crescent Store vs. Eebets, L. MaieDates: 1936Container: Box 15, Folder 18
-
Description: Critzer Equipment Co. vs. Lee, Robert E.Dates: 1953-1955Container: Box 15, Folder 19
-
Description: Decker, Ferda Marie vs. Decker, William S.Dates: 1953-1954Container: Box 15, Folder 20
-
Description: Dickerson, Ben R. vs. Columbia River Ice Co.Dates: 1946-1952Container: Box 15, Folder 21
-
Description: Doop, Marian vs. Doop, Leslie, Jr.Dates: 1948Container: Box 15, Folder 22
-
Description: Drury, Homer C. vs. Spokane Auction Co. - Bob NelsonDates: 1949Container: Box 15, Folder 23
-
Description: Erickson, Palmer M. vs. Nelson, Mr. and Mrs. Robert M.Dates: 1948Container: Box 15, Folder 24
-
Description: Goldberg, June J. vs. Goldberg, Keith R.Dates: 1953Container: Box 15, Folder 25
-
Description: Hanson, Hazel M. vs. Hanson, Harry L.Dates: 1954-1957Container: Box 15, Folder 26
-
Description: Hart, S. G. vs. Laws, C. L.Dates: 1945Container: Box 15, Folder 27
-
Description: Heath, Bert vs. Heath, BettyDates: 1948Container: Box 15, Folder 28
-
Description: Hunter, Jessie M. vs. Estate of Allison, Ellen ElizaDates: 1949Container: Box 15, Folder 29
-
Description: Kimm, Kenneth vs. Wylie, Cole E.Dates: 1950Container: Box 15, Folder 30
-
Description: Kreidel, Dr. E. Z. vs. Pond, Charles E.Dates: 1948Container: Box 15, Folder 31
-
Description: Lancaster, Elaine vs. Lancaster, F. H.Dates: 1951Container: Box 15, Folder 32
-
Description: Miller, Alta vs. Miller, LawrenceDates: 1949Container: Box 15, Folder 33
-
Description: Neves, Joseph-Hazel vs. Cline, O. L., Nelson, Robert R., and Johnston, Ralph A.Dates: 1948Container: Box 15, Folder 34
-
Description: Northwest Credit Adjusting Co. vs. Fleming, Paul A., et alDates: 1953-1954Container: Box 15, Folder 35
-
Description: Northwest Livestock Commission Co. vs. Murphy, F. W. and LizzieDates: 1941-1955Container: Box 15, Folder 36
-
Description: Oliver, Jack vs. Inland Asphalt Co.Dates: 1946Container: Box 15, Folder 37
-
Description: Peltier vs. PeltierDates: 1950Container: Box 15, Folder 38
-
Description: Sanders, H. W. vs. McGregor, W. J.Dates: 1936-1937Container: Box 15, Folder 39
-
Description: Smith, Clara M. vs. Smith, Edna H.Dates: 1953Container: Box 15, Folder 40
-
Description: Smith, Crystall vs. Smith, George F.Dates: 1945-1947Container: Box 15, Folder 41
-
Description: Spetz, H. R. vs. Call, LeeDates: 1950Container: Box 15, Folder 42
-
Description: Stevens, Ester vs. Stevens, Theo W.Dates: 1950Container: Box 15, Folder 43
-
Description: Strout vs. HamptonDates: 1930Container: Box 15, Folder 44
-
Description: Thornfeldt, Mary Margaret vs. Thornfeldt, Robert ErnestDates: 1950Container: Box 15, Folder 45
-
Description: Wagner, Fred E. vs. Glorfield, Jack P.Dates: 1952-1953Container: Box 15, Folder 46
-
Description: West, Florence E. vs. West, George W.Dates: 1947Container: Box 15, Folder 47
-
Description: Williams, John vs. Spokane Dry Goods Co.Dates: 1934Container: Box 15, Folder 48
-
Description: Winters, David J. vs. Winters, Dorothy T.Dates: 1948Container: Box 15, Folder 49
-
Description: Zundell, Rudolph vs. Grams et al and Shore, W. W.Dates: 1950-1952Container: Box 15, Folder 50
-
Description: Van Santen, Robert and Roy vs. Hutton, Addie M., Paul S., and Burt C.Dates: 1946Container: Box 15, Folder 51
-
-
Names and SubjectsReturn to Top
Subject Terms
- Divorce settlements--Washington (State)
- Law firms--Washington (State)
- Lawyers--Washington (State)
- Practice of law--Washington (State)
- Trusts and trustees--Washington (State)
- Wills--Washington (State)
Personal Names
- Danson, Robert J. (Robert John)
- Danson, Robert W., b. 1884 (creator)
- Lowe, R. E. (Roy E.), b. 1888 (creator)
- Williams, James A. (creator)
Corporate Names
- Robert W. Danson (Firm : Spokane, Wash.)--Archives
Geographical Names
- Spokane (Wash.)--Legal affairs
- Washington (State)--Legal affairs
Other Creators
-
Personal Names
- Danson, Stella B. (creator)
Corporate Names
- Danson, Lowe & Danson (Spokane, Wash.) (creator)
- Danson, Williams & Danson (Spokane, Wash.) (creator)
