Skip to main content

Box 1

 Container

Contains 38 Results:

General Records

 File — Box: 1
Scope and Contents Cokeville Militia Company Bond, 1878 Depository Bonds, 1907 ‑ 1931 Druggists Statements on Liquor Sold, 1920 Indemnifying bonds, 1901 ‑ 1924 J. P. Statements of fees and fines, 1904 ‑ 1908 ...
Dates: 1861-1981

Licenses, 1883-1932

 File — Box: 1
Scope and Contents Arrangement: Chronological by type of license Applications, cancellations, rejections, protests, lists, and original licenses. Liquor applications, 1883‑1910 Liquor applications rejected, 1904‑1909 Liquor licenses canceled, 1882‑1902 ...
Dates: 1883-1932

Original Instruments, circa 1870-1920

 File — Box: 1
Scope and Contents

Arrangement: Numerical by recording number

Original instruments recorded with county clerk. See listing.

Dates: circa 1870-1920

General Correspondence, 1874 ‑ 1960

 File — Box: 1
Scope and Contents

Incoming and outgoing correspondence, pertaining to the administration of county offices, services, programs and policies. The range of issues varies immensely, documenting the many facets of county administration. Included are adoptions, welfare services, hospital administration, petitions, WPA programs, Selective Service, Federal projects, and county administration.

Dates: 1874 ‑ 1960

Box 1

 File — Box: 1
Scope and Contents Road Supervisors, 1882‑1931 Assessors, 1872‑1934 Deputy Assessors, 1886‑1933 Clerk, 1872‑1934 Deputy Clerk, 1890‑1921 Sheriff, 1872‑1935 ...
Dates: 1870-1935 (not inclusive for each office)

Nomination Records, 1890-1912

 File — Box: 1
Scope and Contents From the File:

Arrangement: Chronological by election year

Certificates of nomination, petitions for nomination, and notices of declaration. Accompanying early certificates and petitions are names and, in many cases, occupation of supporters.

Dates: 1890-1912