Skip to main content

Volume 1

 Container

Contains 12 Results:

30 - 252 (indexed), Jul 1873 - Nov 1883

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

Record containing hand-written copies of Articles of Incorporation filed with the Secretary of State

Dates: Jul 1873 - Nov 1883

908 - 1490, Jul 1890 - Dec 1892

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

Record containing hand-written copies of Articles of Incorporation filed with the Secretary of State

Dates: Jul 1890 - Dec 1892

101 - 426, Jun 1913 - Apr 1928

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

Record containing applications and certifications of trademarks. Lists name and address of registrant, copy of trademark, merchandise class, filing date, and number assigned

Note: Volume 1 has an index for #1 - 100

Dates: Jun 1913 - Apr 1928

2 - 460, Apr 1909 - Jul 1928

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

Copies of documents showing action taken by Governors to allow prisoners to leave confinement, but remain under the custody and control of the State Board of Charities and Reform

Dates: Apr 1909 - Jul 1928

07.00.02 Record of Requisition, 1873 - 1891

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

Volumes containing applications for the return of fugitives to Wyoming from other states. These correspond with the requisitions by Wyoming filed in the Extraditions and Requisitions

Volumes 1 and 3 are not indexed

Dates: 1873 - 1891

07.00.04 Writs of Extraditions, 1899 - 1929

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

Copies of writs authorizing Sheriffs to arrest fugitives from another state for delivery to that state's agent

Volumes 3 and 4 are indexed

Dates: 1899 - 1929

07.00.05 Commission of State Agents, 1873 - 1940

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

Agents commissioned by the territorial and state governors to pick up and deliver fugitives to Wyoming. The fugitive's name and crime are also noted

Only volume 2 is not indexed

Dates: 1873 - 1940

07.03 COMMUTATION OF SENTENCES, 1913 - 1931

 File — Volume: 1
Scope and Contents From the Sub-Series:

Copies of documents showing action taken by the Governors of Wyoming to reduce the sentences of convicted prisoners

Volumes 4 - 6 are not indexed

Dates: 1913 - 1931

07.02.01 Records of Pardons, Aug 1890 - Dec 1917

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

Pardons granted by the Governor, signed by the Governor and Secretary of State, which automatically restores all citizenship rights-but not necessarily the right to bear arms

Volumes 1 and 2 are indexed

Dates: Aug 1890 - Dec 1917