Skip to main content

Volume 3

 Container

Contains 13 Results:

427 - 601 (indexed), Sep 1885 - Jun 1887

 File — Volume: 3
Scope and Contents From the File:

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

Dates: Sep 1885 - Jun 1887

1800 - 2085, Feb 1896 - Apr 1898

 File — Volume: 3
Scope and Contents From the File:

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

Dates: Feb 1896 - Apr 1898

698 - 1037, Dec 1932 - Feb 1936

 File — Volume: 3
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: Dec 1932 - Feb 1936

852 - 1124, Apr 1960 - Aug 1975

 File — Volume: 3
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 1960 - Aug 1975

07.00.02 Record of Requisition, 1940 - 1958

 File — Volume: 3
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: 1940 - 1958

07.00.04 Writs of Extraditions, 1954 - 1977

 File — Volume: 3
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: 1954 - 1977

07.00.05 Commission of State Agents, 1959 - 1964

 File — Volume: 3
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: 1959 - 1964

07.03 COMMUTATION OF SENTENCES, 1942 - 1954

 File — Volume: 3
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: 1942 - 1954

07.04.00 Records of Restoration, 1918 - 1923

 File — Volume: 3
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: 1918 - 1923

04.03.00 Certificates of Election, 1892 - 1894

 File — Volume: 3
Scope and Contents From the File:

Notification and reply of members of First Legislative Assembly (1869); final tally and official results of elections (1871 - 1888); copies of election certificates issued (1888 - 1962). Certificates verify name, office and term of an elected official

Certificates of Election to Constitutional convention in 1889 are filed with convention material

Dates: 1892 - 1894