Skip to main content

Volume 2

 Container

Contains 14 Results:

253 - 426 (indexed), Nov 1883 - Nov 1885

 File — Volume: 2
Scope and Contents From the File:

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

Dates: Nov 1883 - Nov 1885

1491 - 1799 (indexed), Dec 1892 - Feb 1896

 File — Volume: 2
Scope and Contents From the File:

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

Dates: Dec 1892 - Feb 1896

427 - 697, Jun 1928 - Dec 1932

 File — Volume: 2
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 1928 - Dec 1932

461 - 851, Sep 1928 - Apr 1960

 File — Volume: 2
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: Sep 1928 - Apr 1960

07.00.02 Record of Requisition, 1890 - 1940

 File — Volume: 2
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: 1890 - 1940

07.00.04 Writs of Extraditions, 1929 - 1954

 File — Volume: 2
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: 1929 - 1954

07.00.05 Commission of State Agents, 1940 - 1958

 File — Volume: 2
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: 1940 - 1958

07.03 COMMUTATION OF SENTENCES, 1931 - 1942

 File — Volume: 2
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: 1931 - 1942

07.02.01 Records of Pardons, Dec 1917 - May 1965

 File — Volume: 2
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: Dec 1917 - May 1965

07.04.00 Records of Restoration, 1913 - 1918

 File — Volume: 2
Scope and Contents From the File:

Restoration of citizenship by the Governor to convicted criminals, who have completed their prison terms

Volumes 2 - 9 are indexed

Dates: 1913 - 1918