Updated: 12/2/1999

RG 0002

SECRETARY OF STATE

INDEX TO SUBGROUP AND SERIES DESIGNATIONS

00 ADMINISTRATIVE RECORDS

00.00 General Records 00.00.00 Civil Court Records 00.00.01 County Organization 00.00.02 U. S. Constitution Amendments 00.00.03 Criminal Records 00.00.04 Executive Record 00.00.05 Inventories 00.00.06 Marriage Certificates 00.00.07 National Guard 00.00.08 Post Office and Postmasters (1891) 00.00.09 Printing Statutes 00.00.10 Territorial and State Census 00.00.11 Treasurer's Reports 00.00.12 U. S. Census for Wyoming 00.00.13 Municipal Charter Ordinances 00.00.14 Adjutant General George O. Pearson

00.01 Correspondence 00.01.00 General Correspondence 00.01.01 Thyra Thomson 00.01.02 Attorney General 00.01.03 00.01.04 Diana J. Ohman

00.02 Personnel Records 00.02.00 Inactive Personnel Files 00.02.01 Payroll Report

00.03 Financial Records 00.03.00 Cash Books 00.03.01 Estimates of Appropriation 00.03.02 Expense Registers - General 00.03.03 Expense Registers - Legislative Appropriations 00.03.04 Legislative Accounts 00.03.05 Voucher Record

00.04 Administrative Rules and Orders 00.04.00 Superseded Rules and Regulations 00.04.01 Orders and Decisions

00.05 Boards and Commissions

Page 1 of 5 Updated: 11/30/2001

SECRETARY OF STATE

INDEX TO SUBGROUP AND SERIES DESIGNATIONS

01 PROCLAMATIONS

02 WYOMING CONSTITUTIONAL CONVENTION

02.00 Administrative Records 02.00.00 County Certificates of Election 02.00.01 Correspondence 02.00.02 Financial Records

02.01 Constitutional Convention Proceedings 02.01.00 Rules of the Convention 02.01.01 Committee Reports 02.01.02 Journal of Proceedings

02.02 Wyoming State Constitution 02.02.00 Bill Files 02.02.01 Address to the People 02.02.02 Board of Canvassers (1889) 02.02.03 Governor's Proclamation 02.02.04 Original State Constitution

03 LEGISLATIVE RECORDS

03.00 Administrative Records 03.00.00 Legislative Reports 03.00.01 Rules of Council (ca. 1888 - 1889) 03.00.02 Rules of House of Representatives (1895) 03.00.03 U.S. Interstate Tax Act 03.00.04 Senate Chamber Committees

03.01 Statutes 03.01.00 House Bills and Senate Files 03.01.01 House and Senate Journals 03.01.02 Laws Creating County Offices 03.01.03 Petitions to Legislators 03.01.04 Session Laws 03.01.05 Statutes Revision Commission 03.01.06 Vetoed Legislation 03.01.07 Enrolled Acts and Joint Resolutions 03.01.08 Constitutional Amendments

03.02 Senatorial Election Proceedings 03.03 Legislative Session Videos 03.04 Joint Transportation and Highways Interim Committee

Page 2 of 5 Updated: 10/8/2001

SECRETARY OF STATE

INDEX TO SUBGROUP AND SERIES DESIGNATIONS

04 ELECTION RECORDS

04.00 Campaign Receipts and Disbursements

04.01 Election Returns 04.01.00 Abstract of Votes 04.01.01 County Election Returns 04.01.02 Poll Books 04.01.03 State Election Returns

04.02 Electoral College (Presidential) 04.02.00 Minutes 04.02.01 Certificate of Nomination

04.03 State Canvassing Board 04.03.00 Certificates of Election 04.03.01 Correspondence 04.03.02 Minutes

04.04 Contested Elections 04.05 Quo Warranto Records 04.06 Complaints/Violations 04.07 Instream Flow Initiative 04.08 Facsimile Signatures 04.09 Certificates of Nomination 04.10 Election Petitions 04.11 Timetable for Special Congressional Election 04.12

05 APPOINTMENTS, COMMISSIONS, OATHS, AND BONDS

05.00 Appointments and Commissions 05.00.00 Indexes 05.00.00.00 Index to Commissions 05.00.00.01 Index to Notary Public Commissions 05.00.00.02 Index to Commissioners of Pharmacy

05.01.00 Appointments (General) 05.01.01 Executive Session 05.01.02 Record of Commissions - General 05.01.03 Commissioner of Deeds 05.01.04 Notary Publics Commission Record 05.01.05 National Guard

Page 3 of 5 Updated: 6/3/2003

SECRETARY OF STATE

INDEX TO SUBGROUP AND SERIES DESIGNATIONS

05 APPOINTMENTS, COMMISSIONS, OATHS, AND BONDS (Continued)

05.02 Oaths 05.02.00 Legislature 05.02.01 Oaths (General) 05.02.02 Receiving Book

06 CORPORATION AND BUSINESS RECORDS

06.00 Corporation Records 06.00.00 General Correspondence 06.00.01 Index to Corporations 06.00.02 Corporation Receiving Books 06.00.03 Corporation Recordings 06.00.04 Domestic Charter Documents 06.00.05 Corporation Annual Report 06.00.06 Inactive Corporation Files 06.00.07 List of Incorporated Ditch Companies

06.01 Agreements 06.01.00 Highway Reciprocity Agreements 06.01.01 Railroad Agreements 06.01.02 Railroad Agreements and Assignments 06.01.03 Right-of-Way Agreements

06.02 Trade Names 06.02.00 Index to Trade Names 06.02.01 Trade Name Receiving Book 06.02.02 Trade Name Files

06.03 Trade and Service Marks 06.03.00 Index to Trade and Service Marks 06.03.01 Trademark Files 06.03.02 Trade and Service Mark Design Cards 06.03.03 Trade and Service Mark Renewal Book 06.03.04 Trademark Master List 06.03.05 Trademark Receiving Book 06.03.06 Trademark Record Book

06.04 Limited Liability Corporations and Partnerships 06.04.00 Index to Limited Liability Corporations and Partnerships 06.04.01 Limited Liabilities Company Ledger

Page 4 of 5 Updated: 10/2/2002

SECRETARY OF STATE

INDEX TO SUBGROUP AND SERIES DESIGNATIONS

06 CORPORATION AND BUSINESS RECORDS (Continued)

06.04 Limited Liability Corporations and Partnerships (Continued) 06.04.02 Limited Liabilities Files (Cancelled) 06.04.03 Limited Partnerships Ledger 06.04.04 Limited Partnerships Files (Cancelled)

06.05 Soil and Water Conservation District Applications 06.06 Securities 06.07 Annexation Proceedings 06.08 Summonses

07 EXECUTIVE CRIMINAL FILINGS

07.00 Requisitions and Extraditions 07.00.00 Rules for Requisitions and Extraditions 07.00.01 Extraditions and Requisitions 07.00.02 Record of Requisition 07.00.03 Warrants of Extradition 07.00.04 Writs of Extradition 07.00.05 Commission of State Agents

07.01 Paroles 07.01.00 Revocation of Parole 07.01.01 Record of Paroles

07.02 Pardons 07.02.00 Petitions for Pardon 07.02.01 Record of Pardons

07.03 Commutation of Sentences

07.04 Restoration of Citizenship 07.04.00 Record of Restoration 07.04.01 Restoration of Citizenship to Paroled Convicts

07.05 Discharges 07.05.00 Adult Discharges (Penitentiary and Women's Center) 07.05.01 Juvenile Discharges (Boys' and Girls' School; Florence Crittendon and Good Shepherd Home)

Page 5 of 5 00.00.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/General Records

Series: Civil Court Records

Dates: 1866 - 1916

Volume: 4 file folders

Location: Box 1, AS 8895

Arrangement: Chronological

Microfilm: No

Description: Various records from civil court proceedings.

YEAR CASE

1872 Coad vs. McCann (RE: goods to Red Cloud Agency) 1874 Kuhnen vs. Kabis 1866-1874 Reno vs. Robertson (Indiana case) 1898 Maki vs. Remes (?) (Lincoln County) 1916 Wyoming Oil and Development Co. vs. Henshaw et al

00.00.01 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/General Records

Series: County Organization

Dates: 1881 - 1911

Volume: .5 cubic foot

Location: Box 1, AS 8895

Arrangement: Chronological

Microfilm: Incomplete set

Description: Petitions, affidavits, legislation, election results and executive appointments of commissioners for new counties. Included are petitions for a county embracing the northern portions of Laramie, Albany, and Carbon Counties.

See also Governor’s Files

00.00.02 Updated: 9/9/1992

RG 0002

SECRETARY OF STATE

Administrative Records/General Records

Series: U. S. Constitution Amendments

Dates: 1933, 1922

Volume: 2 file folders

Location: Box 1, AS 8895

Arrangement: Chronological

Microfilm: No

Description: (1933) Proclamation, certificates of election of county delegates and proceedings of state constitutional convention.

(1922) Certified copy of the amendment as ratified with letter from U. S. Archives.

00.00.03 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/General Records

Series: Criminal Records

Dates: 1873 - 1889

Volume: 1 file folder

Location: Box 1, AS 8895

Arrangement: Chronological by year

Microfilm: No

Description: Criminal warrants, indictments, and complaints, mostly from justices of the peace criminal cases.

YEAR NAME

1873 Daniel Bush 1875 L. J. Barton 1877 George W. Ritter 1878 George Rose 1880 Thomas Burt Belle Estelle Jeremiah Graham Jonathan Jeffrey William Jones Mary Lewis (see Jeremiah Graham) Sadie Thomas (see Jeremiah Graham) 1881 Gideon Baker Oliver Henry William Hull Charles LeHerre John Smith (see Oliver Henry) 1882 Katie Gates - Kirkpatrick A. Melsaac James McQuoid - Patrick Egremont Shearburn John Tatham George A. Whitley Nettie Williams

00.00.03 Updated: 5/21/1990 Page 2

SECRETARY OF STATE

Administrative Records/General Records

YEAR NAME

1886 Abe LaDuke Dan Rhinehart 1887 John Doe 1889 F. S. Milligan

00.00.04 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/General Records

Series: Executive Record

Dates: Apr 1869 - Sep 1954

Volume: 3 volumes

Location: RR 183

Arrangement: Chronological

Microfilm: 1869-1890

Description: Transcriptions of appointments, oaths, proclamations, governor's message (1869), certificates of election (1869), and minutes of board of appointment (1880 - 1886).

VOL CONTENTS

1 Apr 1869 - Aug 1890 2 Jul 1890 - Sep 1931 3 Nov 1931 - Sep 1954

00.00.05 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/General Records

Series: Inventories

Dates: 1880 - 1889, 1938 - 1952

Volume: 2 file folders

Location: Box 1, AS 8895

Arrangement: Chronological

Microfilm: No

Description: Inventory of furniture and office supplies in legislative chambers, secretary of state's office (1880 - 1889, 1938 - 1952), assay office at Rawlins (1881), and New Orleans Exposition; in storage; on loan or purchased; or newly received. File contains correspondence, notes, lists and vouchers. See also Legislative Accounts (00.03.04).

00.00.06 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/General Records

Series: Marriage Certificates

Dates: 1927 - 1967

Volume: .5 cubic foot

Location: AS 8930

Arrangement: Numerical

Microfilm: No

Description: Certified copies of marriage certificates.

00.00.07 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/General Records

Series: National Guard

Dates: 1876 - 1890

Volume: 2 file folders

Location: Box 1, AS 8895

Arrangement: Chronological

Microfilm: No

Description: Correspondence, 1876 - 1890 Correspondence on militia organization, and requests, receipts and inventory of ordinance and supplies.

Roster Reports, 1876, 1888 Statistical and enumerated lists of men in Co. A, Laramie (1876), Co. B of Cheyenne (1888), and Wyoming Rangers of Lander (1888).

00.00.08 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/General Records

Series: Post Offices and Postmasters

Dates: 1891

Volume: 1 file folder

Location: Box 1, AS 8895

Arrangement: Alphabetical

Microfilm: No

Description: List of Wyoming post offices and postmasters.

00.00.09 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/General Records

Series: Printing Wyoming Statutes

Dates: 1881 - 1910

Volume: 2 file folders

Location: Box 1, AS 8895

Arrangement: Chronological

Microfilm: No

Description: Agreements, contracts, and correspondence for printing of Wyoming statutes.

00.00.10 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/General Records

Series: Territorial and State Census

Dates: 1869, 1925

Volume: 2 volumes

Location: RR 173 (1869 census); Box 1, RR 175 (1925 census)

Arrangement: By county

Microfilm: 1869, 1925

Description: 1869 - Count and list of population in first territorial year.

1925 - Statistical reports by county.

00.00.11 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/General Records

Series: Treasurer's Report

Dates: 1871

Volume: 1 file folder

Location: Box 1, AS 8895

Arrangement: None

Microfilm: No

Description: Annual report on state finances (statistical).

00.00.12 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/General Records

Series: U. S. Census for Wyoming

Dates: 1870, 1880

Volume: 4 volumes

Location: RR 173

Arrangement: Chronological

Microfilm: 1870, 1880

Description: Enumerated count of population with supplementary schedules from census bureau for 1870 and 1880.

We have also purchased microfilm copies of the 1900, 1910, 1920, 1930 US Censuses for Wyoming---as well as the 1890 US Census for Wyoming Civil War Veterans & Spouses special schedule.

00.00.13 Updated: 4/18/1997

RG 0002

SECRETARY OF STATE

Administrative Records/General Records

Series: Municipal Charter Ordinances

Dates: 1974 - 1991

Volume: 1 file folder

Location: Box 1, AS 2612

Arrangement: Chronological

Microfilm: No

Description: Copies of municipal ordinances changing the duties of the respective governing bodies.

00.00.14 Updated: 12/2/1999

RG 0002

SECRETARY OF STATE

Administrative Records/General Records

Series: Adjutant General George O. Pearson

Dates: 1964

Volume: 1 file folder

Location: Box 1, AS 2612

Arrangement: None

Microfilm: No

Description: Report of Governor for removing Pearson from the office of Adjutant General. Attached are exhibits supporting the Governor=s decision.

See also Governor Hansen=s Records.

00.01.00 Updated: 2/8/2000

RG 0002

SECRETARY OF STATE

Administrative Records/Correspondence

Series: General Correspondence

Dates: 1869 – 1967 (not inclusive)

Volume: 11 cubic feet

Location: See listing

Microfilm: 1869 – 1899 (only 1 series)

Arrangement: Chronological for most incoming correspondence and letterpress volumes (1st and 2nd series); some incoming correspondence is alphabetical

Description: Correspondence reflective of the secretary's duties, such as registration of corporations, elections, appointments, resignations, session laws, legislation, expenses of Constitutional Convention, state institutions, agency reports, and personal issues of constituents. Special topics include personal correspondence of Jason Brown (1872 - 1874), Morton Frewen's concern about over-hunting in northern Wyoming (nd), Chinese Massacre in Rock Springs (1886), Waln Murder Trial (1888 - 1892), and Women's Suffrage (1908).

Incoming (Chronological)

BOX DATES RR

1 1869 - Mar 1890 325 2 Apr 1890 - Dec 1902 3 Jan 1903 - Dec 1905 334 4 Jan 1906 - Sep 1948

Incoming (Alphabetical)

BOX CONTENTS RR

5 Aging, State Conference on, 1960 343 Automobile Registrations, 1910 Balloting Procedures, 1946 Brown, Jason J. and W. R. Hogshire, 1872 – 1874 Election Procedures Justices of the Peace and Military Officers, 1881

00.01.00 Updated: 2/8/2000 Page 2

SECRETARY OF STATE

Administrative Records/General Correspondence

Incoming (Alphabetical)

BOX CONTENTS RR

5 Legislature 343 Appointments, 1959 - 1961 Apportionment, 1886 Assembly, Legislative, 1877 House of Representatives: Communication Reports, 1877 Correspondence, 1869 - 1897 Legislation, 1967 Morton Frewen, nd Mount Pleasant (Iowa) Insane Asylum, 1877 Petitions, nd Presidential Candidates, 1952 Social Security, 1954 Supreme Court, Territorial Judicial Assignments, 1886 Treasurer, Letters of Transmittal, 1936 - 1939, 1946 - 1949 U. S. Government Chinese Claims Re: Rock Springs Riots, 1886 Territorial Reapportionment, 1886 U. S. Interior Department Census, 1889 Correspondence, 1875 - 1888 U. S. Treasury Department, 1868 - 1890 Waln Murder Trial, 1888 - 1892 Women's Suffrage, 1908 Wyoming National Bank Bonds, 1897

Letterpress Volumes (First Series)

BOX VOL DATES RR

1 1 May 25, 1869 - Nov 11, 1872 343 Original letter dated Oct 16, 1873 2 Nov 17, 1873 - Aug 8, 1880 3 Aug 9, 1880 - Sep 22, 1882 4 Sep 22, 1882 - Nov 6, 1884 5 Nov 6, 1884 - Mar 22, 1886 Mar 23, 1886 – Feb 8, 1887 6 Feb 9, 1887 - Jan 3, 1888 7 Jan 3, 1888 - Sep 3, 1888

00.01.00 Updated: 10/30/2002 Page 3

SECRETARY OF STATE

Administrative Records/General Correspondence

Letterpress Volumes (First Series)

BOX VOL DATES RR

2 8 Sep 3, 1888 - May 7, 1889 - See 2nd Series 343 9 May 7, 1889 - Jan 16, 1890 10 Jan 16, 1890 - Jul 9, 1890 11 Jul 10, 1890 - Dec 5, 1890 12 Dec 6, 1890 - Apr 6, 1891 13 Apr 7, 1891 - Nov 4, 1891 14 Nov 5, 1891 - Oct 17, 1892 15 Oct 14, 1892 - Mar 26, 1893 16 Mar 28, 1893 - Jan 11, 1894

3 17 Jan 12, 1884 - Aug 31, 1894 353 18 Dec 15, 1894 - Apr 22, 1895 19 Apr 23, 1895 - Feb 8, 1896 - See 2nd Series 20 Feb 11, 1896 - Jan2, 1897 - See 2nd Series 21 Jan 2, 1897 - Aug 20, 1897 - See 2nd Series 22 Aug 20, 1897 - Sep 7, 1898 - See 2nd Series 23 Sep 8, 1898 - Mar 2, 1899 24 Jun 11, 1898 - Jul 25, 1899 25 Jul 26, 1899 - Feb 2, 1900

4 26 Jan 10, 1900 - Dec 8, 1900 (volume begins with Aug 22, 1896 - Apr 19, 1899) 27 Dec 13, 1900 - Mar 18, 1901 28 Mar 18, 1901 - Jul 8, 1901 29 Jul 8, 1901 - Nov 18, 1901 30 Nov 20, 1901 - Feb 14, 1902 31 Feb 13, 1901 - Apr 30, 1902 32 Apr 30, 1902 - Oct 11, 1902 33 Oct 11, 1902 - Feb 5, 1903 34 Feb 6, 1903 - Aug 12, 1903

5 36 Dec 19, 1903 - May 25, 1904 37 May 25, 1904 - May 23, 1905 38 May 25, 1905 - Sep 19, 1905 39 Sep 19, 1905 - Jan 6, 1906 40 Jan 6, 1905 - Mar 17, 1906 41 Mar 19, 1906 - Jul 25, 1906 42 Jul 25, 1906 - Dec 21, 1906

6 43 Dec 21, 1906 - Mar 25, 1907 361 44 Mar 25, 1907 - May 31, 1907

00.01.00 Updated: 2/8/2000 Page 4

SECRETARY OF STATE

Administrative Records/General Correspondence

Letterpress Volumes (Second Series)

BOX VOL DATES RR

6 1 Apr 30, 1888 - Jun 17, 1889 361 2 Mar 14, 1895 - Jun 11, 1898

00.01.01 Updated: 2/8/2000

RG 0002

SECRETARY OF STATE

Administrative Records/Correspondence

Series: Thyra Thomson

Dates: 1961 - 1986

Volume: 2.5 cubic feet

Location: RR 361 & 326

Arrangement: Chronological

Microfilm: No

Description: Thyra Thomson’s correspondence while Secretary of State.

BOX CONTENTS

3 Biographies and Vitae, 1961 - 1986, one file folder. Brief biographies and letters of introduction.

Equal Rights Amendment, 1970 - 1982, one file folder. Copies of speeches, news releases, newspaper articles, research papers and correspondence on the Equal Rights Amendment.

Newspaper Articles, 1965 - 1986, two file folders. Newspaper articles on the activities of the Secretary of State.

Oil and Gas Lease Lotteries, 1982 - 1985, one file folder. Correspondence, testimony, orders and newspaper clippings concerning the Secretary of State's successful attempt to institute competitive leasing of state mineral rights.

2 Outgoing Correspondence, 1978 - 1986, one cubic foot,. Copies of letters in response to citizens' observations and questions.

3 Personal Correspondence, 1962, 1966 - 1985, two file folders. Personal incoming and outgoing correspondence of the Secretary of State. Many of the letters pertain to the Secretary of State's announced retirement.

Public Land, 1966 - 1970, one file folder. Speeches, letters, news releases, and copies of newspaper articles concerning federally owned land in Wyoming and the Mineral royalties from the public land.

00.01.01 Updated: 2/8/2000 Page 2

SECRETARY OF STATE

Administrative Records/Correspondence

BOX CONTENTS

1 Speeches and Press Releases, 1962 - 1982, one cubic foot. Speeches and press releases of the Secretary of State on current issues. Also included are routine releases concerning corporations and securities certification and registration.

00.01.02 Updated: 2/24/2003

RG 0002

SECRETARY OF STATE

Administrative Records/Correspondence

Series: Attorney General

Dates: 1886 - 1992

Volume: .75 cubic foot

Location: AS 8914

Arrangement: Chronological and numerical

Microfilm: No

Description: Formal (numerical) and informal opinions of the Attorney General on the concerns, issues, and duties of the Secretary of State.

00.01.03 Updated: 2/6/2003

RG 0002

SECRETARY OF STATE

Administrative Records/Correspondence

Series: Kathy Karpan

Dates: 1986 - 1994

Volume: 1 cubic foot

Location: Box 1, RR 326

Arrangement: Alphabetical

Microfilm: No

Description: Correspondence and related records on various topics.

Administrative Services, 1989 - 1990 Agriculture, 1987 - 1988 Attorney General, 1987 - 1990 Chambers of Commerce; 1987, 1990 Charities and Reform, Board of; 1987 - 1989 County Clerks, 1987 - 1994 Economic Development, 1992 - 1993 General, 1987 - 1994 Legislation, 1986 - 1987 Lieutenant Governors, 1987 Medium Security Prison, 1989 – 1990 Press Releases, 1991-1994 Rural Support Network, Wyoming; 1987 - 1989 Secretaries of State, 1987 - 1991 Taiwan, 1987 – 1990

00.01.04 Updated: 2/8/2000

RG 0002

SECRETARY OF STATE

Administrative Records/Correspondence

Series: Diana J. Ohman

Dates: 1993 - 1998

Volume: 1.5 cubic foot

Location: RR 326

Arrangement: Alphabetical

Microfilm: No

Description: Correspondence and administrative files about the office of the secretary of state, government policies and programs. Most of the files deal with public lands issues, some of which was received when Ohman was superintendent of schools.

BOX CONTENTS

1 Constituents, 1995-1998 Express Pipeline, 1995-1997 Handicapped Access [to Capitol], 1996 Land Commissioners, Board of Access - Correspondence, 1994-1998 Access - Newspaper Articles, ca. 1995-1996 Fossil Buttes National Monument, 1995-1996 Fossils, 1993-1998 General - Correspondence, 1993-1998 General - Newspaper Articles, 1995-1997 Grazing Fees - Correspondence, 1995 Grazing Fees - Hearing, 1995 Grazing Fees - Newspaper Articles, 1995 Grazing Fees - Telephone Messages, 1995 Jolley, John, 1996-1997 Land Sales - Correspondence, 1996-1997 Land Sales - Newspaper Articles, ca 1996 Rules (First Series), 1997-1998 Rules (Second Series), 1997 Rules - Newspaper Articles, ca 1997

2 Land Commissioners, Board of (Continued) Wyoming State Trust Lands Task Force - General, 1993-1997

00.01.04 Updated: 2/8/2000 Page 2

SECRETARY OF STATE

Administrative Records/Correspondence

BOX CONTENTS

2 Land Commissioners, Board of (Continued) Wyoming State Trust Lands Task Force – Newspaper Articles, ca 1996 Oil and Gas Leasing, 1996-1997 State Museum, 1995-1996

00.02.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/Personnel Records

Series: Inactive Personnel Files

Dates: 1958 - 1980

Volume: 1 cubic foot

Location: Box 1, AS 8892

Arrangement: Alphabetical

Microfilm: No

Description: Personnel records of terminated employees who worked from 1958 to 1980. The files include applications; W-4 forms; payroll information; time sheets; leave records; and letters of resignation or dismissal.

ALEXANDER, Judy T. DOWNS, Joanne Lee ANDERSON, Judy K. DRAINE, Teresa Mary ANTHONY, Kay Marie DUNHAM, Peggy L. AUZQUI, Sharon Kaye DUNN, ROSE JEAN BAILEY, Sharon Lynn DYER, Dorothy E. BARBER, Linda C. DYKES, Karen W. BARELA, Susan S. EDSON, Karen Dene BEACOM, Thelma ERCK, Rose Ann BIELEMA, Karilyn Kaye FLECK, Richard BISHOP, Roberta Leah FLETT, David Charles BLACK, Jody L. FURMAN, Ruth BOGUS, Thomas C. GEISER, Judith Anne BOHNSACK, Tom R. GIFFIN, Sherry BREASHEARS, Ruth M. GUTHRIE, Nancy J. BRIGGS, Kim L. HALEY, Rebecca L. BROWN, Judith A. HANES, John G. BROWN, Karen J. HANSON, Carolyn Marie CAMPBELL, William B. HARRIISON, Larraine Carol CLAYPOOL, Tamara Ann HARRISON, Marjorie Christine COVER, Como Laree HICKS, James W. COX, Melody A. HOLLINGSWORTH, Linda Catherine DAVIDSON, Betty Lee HOMAN, Ellen Carol DEMOTT, Esther A. HOWARD, Paul S. DENDINGER, Jean HUMPHREY, Edna May DICKENS, Linda H. HUNTER, Meg Cowell

00.02.00 Updated: 5/21/1990 Page 2

SECRETARY OF STATE

Administrative Records/Inactive Personnel Files

JOHNSON, Robert H. RICHARDS, Vicki J. KEARNS, Barbara Sue RINER, Garry Dean KEEFE, Kathleen ELizabeth ROSE, Mary Jane KUNZ, Evelyn ROWAN, Irene LAIRD, Dallas J. SACKMAN, Steven LEON, Billie Jean SANCHEZ, Fred Michael LEWIS, Carol A. SANDBERG, Patricia L. LOLLIS, Martha G. SCHILLING, Carol MCCARRICK, Lucy SCHNEIDMILLER, Printha Sue MCDONALD, Beverly Jean SCHWEMMER, Charlene Louise MCGOWAN, Anne Carolyn SCOFIELD, Sandra MCLEAN, Aurelia Louise SEAVER, Debbie Lee MCMILLAN, Helen Elizabeth SELFRIDGE, Karen MARTINEZ, Loretta F. SMITH, Barbara MEYER, Mary Etta SMITH, Toni MICKELSON, Kathleen A. STACY, Richard A. MOCKLER, Frank Clifford STOYLE, Ann Caton MOORE, Pat Kelly TASSEFF, Terry NESIUS, Pamela TELGENHOFF, Elizabeth ORGERON, Linda M. TEMTE, Myrna L. OSBORN, Mary Margaret TOMBERLIN, OUTSEN, Robert TROSKO, George David OXLEY, E. Kim TUCKER, Rosemary C. PEARSON, Marlene TULLER, Betty Jean PERRY, Toni M. VALDEZ, Darlene POE, Carol WARDROP, Kari G. PRAHL, Bonnie J. WEISER, Barbara PRAHL, Karen Dee WILSON, Connie J. RAU, Brigitte WOOD, Miriam REX, Jahna WRIGHT, Linda Lou REYNOLDS, Louise M. YOUTZ, Charles H.

00.02.01 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/Personnel Records

Series: Payroll Report

Dates: Oct - Dec 1976

Volume: 1 file folder

Location: Box 1, AS 8892

Arrangement: Chronological

Microfilm: No

Description: A monthly report put out by the auditor's office. The record includes an alphabetical list of the employees, their numbers, hours worked, wages and social security number.

00.03.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/Financial Records

Series: Cash Books

Dates: Apr 1887 - Jun 1949

Volume: 7 volumes

Location: AS 2536

Arrangement: Chronological

Microfilm: No

Description: Cash books record fees received from the registration of corporations, commissions and corporation filings.

VOL DATES

1 Apr 1887 - Jun 1889 2 Jun 1891 - Jan 1893 3 Jan 1903 - Oct 1909 4 Nov 1909 - Dec 1917 5 Jan 1918 - May 1929 6 Jul 1929 - Dec 1943 7 Jan 1944 - Jun 1949

00.03.01 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/Financial Records

Series: Estimates of Appropriation

Dates: 1884 - 1890

Volume: 1 file folder

Location: Box 1, AS 8895

Arrangement: Chronological

Microfilm: No

Description: Figures for meeting salary and expenses of the governor, chief and associate judges, secretary of Wyoming Territory, and legislature.

00.03.02 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/Financial Records

Series: Expense Registers - General

Dates: Feb 1895 - Apr 1960

Volume: 7 volumes

Location: AS 2536

Arrangement: Chronological

Microfilm: No

Description: Accounting of expenses incurred in office operations, such as supplies, services and salaries.

VOL DATES

1 Feb 1895 - Jan 1915 2 Jan 1915 - Mar 1929 3 Apr 1929 - Feb 1931 4 Apr 1938 - Mar 1946 5 Feb 1949 - Oct 1965 6 Jan 1954 - Oct 1958 7 Nov 1958 - Apr 1960

00.03.03 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/Financial Records

Series: Expense Register - Legislative Appropriations

Dates: 1889 - 1890, 1901, 1907, 1913 - 1951

Volume: 3 volumes

Location: AS 2536

Arrangement: Chronological

Microfilm: No

Description: Accounting of expenses incurred in printing journals, session laws, governor's message and purchasing office supplies for the Legislature.

BOX DATES

1 1889 - 1890

VOL DATES

1 1901 2 1907 3 1913 – 1951

00.03.04 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/Financial Records

Series: Legislative Accounts

Dates: 1879 - 1907

Volume: 3 file folders

Location: Box 1, AS 8895

Arrangement: Chronological

Microfilm: No

Description: Correspondence, vouchers, and lists for payment of per diem, for purchase of office supplies, for payment of rent, and for sale of legislative furniture (1881).

See also Inventories (00.00.05)

00.03.05 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records/Financial Records

Series: Voucher Record

Dates: 1889 - 1891, 1899 - 1905

Volume: 1 file folder and 1 letterpress volume

Location: Box 1, AS 2536 - file folder; Box 1, RR 175 letterpress volume

Arrangement: Chronological

Microfilm: No

Description: Lists of vouchers, purchases, and expenses from the secretary's office. Entries are for office expenses, legislators' per diem, services rendered, rent, and furniture for the Governor's Mansion and Capitol. The file also contains a sampling of vouchers and an 1891 estimate of appropriations.

00.04.00 Updated: 2/16/2000

RG 0002

SECRETARY OF STATE

Administrative Records/Administrative Rules and Orders

Series: Superseded Rules and Regulations

Dates: 1968 - 1998

Volume: 22.5 cubic feet

Location: See listing

Arrangement: Alphabetical by agency and then by superseded year (two series).

Microfilm: No

Description: Official rules and regulations of state agencies and county school districts filed for record with the Secretary of State's office.

First series

BOX CONTENTS - PRIOR TO 1979 RR

1 A - Eng 176 2 Env - Health (1968 - 1974) 3 Health - Laramie Co. (1974 - 1979) 4 Laramie Co. - Sweetwater 177 5 Sublette Co. - Washakie Co.

Second series

BOX AGENCY RR

6 Acc - Col 177 7 Com - Emp 178 8 Emp (1990 - 7/1994) 9 Emp (7/1994 - 11/1997) 10 Emp (6/1997 - 7/1998) 179 11 Emp (7/1998 - ? ) 12 Eng - Env (1993) 13 Env (199 5-10/15/1998) 180 14 Env (10/15/1998 - ?) 15 Exa - Fam 16 Fam (1998) - G&F (1995) 181 17 G&F (1996) - Hea (1991) 18 Hea (1992 - ?) 19 Hear - OSHA 182

00.04.00 Updated: 2/16/2000 Page 2

SECRETARY OF STATE

Administrative Records/Administrative Rules and Orders

BOX AGENCY RR

20 OSHA - Ret 182 21 Rev - You 22 County Clerks, Albany - Sweetwater 183 23 County Clerks, Sweetwater - Washakie

00.04.01 Updated: 2/3/2000

RG 0002

SECRETARY OF STATE

Administrative Records/Administrative Rules and Orders

Series: Orders and Decisions

Dates: 1976 - 1998

Volume: 18 cubic feet

Location: See listing

Arrangement: Alphabetical by agency, then by year and docket number thereunder

Microfilm: No

Description: Official orders and decisions of state agencies filed for record with Secretary of State's office. Some related correspondence and lists are also included with Environmental Quality, and Oil and Gas Conservation Commission.

AGENCY NAME YEAR OR # BOX RR

Career Service Council 1978 1 187 Dental Examiners 1988 1 Education 1981 1 Environmental Quality 1976 - 1983 1 184 Environmental Quality 1984 - 1992 2 Environmental Quality 1993 - 3 Equalization, Board of 1962 - 1991 3 Fire Prevention and Electrical and Safety 1981 1 187 Health and Social Service 1981 - 1990 1 Industrial Siting 1980 - 1983 1 Medical Examiner 1 Oil & Gas Conservation (Correspondence and List) 1980 - 1985 1 185 Oil & Gas Conservation Commission 1976 - 1980 1 Oil & Gas Conservation Commission 1981 - 1983 2 Oil & Gas Conservation Commission 1983 - 1984 3 Oil & Gas Conservation Commission 1985 - 1992 4 186 Personnel Review Board 1977 1 187 Public Service Commission 1977 - 1979 1 Public Service Commission 1980 - 1981 2 188 Public Service Commission 1982 - 1983 3 Public Service Commission 1984 - 1986 4 Public Service Commission 1986 - 1987 5 189 Public Service Commission 1988 - 1998 6 Public Service Commission No # - 10020 7 190 Public Service Commission 12000 - 30005 8

00.04.01 Updated: 2/3/2000 Page 2

SECRETARY OF STATE

Administrative Records/ Administrative Rules and Regulations

AGENCY NAME YEAR OR # BOX RR

Public Service Commission 30006 - 62014 9 190 Public Service Commission 70000 10 191 Public Service Commission 70001 - 72003 11 Public Service Commission 72004 - 90000 12 Revenue 1987 1 190 Secretary of State 1987 - 1990 2 187 Supreme Court 1992 - 1993 2 Uinta County 1978 2

00.05 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Administrative Records

Series: Boards and Commissions

Dates: 1869 - 1971 (not inclusive)

Volume: 2 cubic feet

Location: AS 8914

Arrangement: Alphabetical according to subject

Microfilm: No

Description: Minutes, correspondence, membership lists, budget reports and requests, apportionment, appointments, vouchers, and news clippings of the various boards, commissions, and state agencies with which the Secretary of State is involved.

BOX CONTENTS

1 Apportionment, Board of, 1886 Capitol Building Commission Correspondence, 1950 - 1959 Minutes, 1958 - 1959 Charities and Reform, Board of Administration Correspondence, 1949 - 1959 Correction Compact for Western States, 1958 Minutes, 1959 Children's' Home Adoptions, 1956 - 1958 Correspondence, 1956 - 1958 Monthly Reports, 1956 - 1954 Girls' School Correspondence, 1956 - 1958 Newsletters, 1957 - 1960 Rules and Procedures, 1956 - 1958 Home for the Aged, 1953 - 1954 Home for the Blind, 1949 - 1954 Hot Springs State Park Correspondence, 1946 - 1958 Monthly Reports, 1955 - 1956 Industrial Institute Correspondence, 1958

00.05 Updated: 5/21/1990 Page 2

SECRETARY OF STATE

Administrative Records

BOX CONTENTS

1 Industrial Institute (Continued) Monthly Reports, 1954 – 1958 Charities and Reform Industrial Institute Parole Violations, 1958 - 1959 Penitentiary Correspondence, 1951 - 1957 Gladys Hembrick, 1948 - 1949 List of Pardons Received, 1958 - 1960 Monthly Reports, 1955 - 1958 Survey Report, 1954 Pioneer Home Bulletins, 1954 - 1957 Newsletters, 1957 - 1960 Prison Farm Annual Report of Conservation Practices, 1956 - 1957 Correspondence, 1956 - 1958 Monthly reports, 1954 - 1957 Saratoga Hot Springs Reserve, 1949 - 1957 Soldiers' and Sailors' Home Correspondence, 1948 - 1957 Newsletters, 1957 - 1959 Training School Biennial Report Correspondence, 1955 - 1958 Monthly Reports, 1955 - 1960 Newsletters, 1955 - 1960 Reports, 1954 - 1957 Tuberculosis Sanatorium Correspondence, 1955 - 1956 Report, nd Compilation Commission Budget Request, 1969 Correspondence, 1964 - 1969 Members' List, 1967, 1970 Minutes, 1963 - 1971 Condemnation, Board of, 1948 Institutions Advisory Committee, 1957 Intergovernmental Cooperation Commission Appointments, 1969 - 1970 Biennium Budget, 1967 - 1971 Correspondence, 1956 - 1967 Minutes, 1965 - 1969

00.05 Updated: 5/21/1990 Page 3

SECRETARY OF STATE

Administrative Records

BOX CONTENTS

1 Intergovernmental Cooperation Commission (Continued) Western Conference on Council of State Governments, 1961 - 1964 Western Interstate Conference Committee on Natural Resources, 1967 - 1968 Liquor Commission Correspondence, 1957 Minutes, 1955 - 1957 Microfilm Dept./Board of Supplies Correspondence, 1955 - 1957 General, 1955 - 1957 Penitentiary Commissioners, Board of, 1877 Probation and Parole Correspondence, 1955 - 1957 Inmate Profile Reports, 1960 Monthly Reports, 1960 National Conference Parole, 1956 Reports, 1954

2 Public Lands Applications, nd Correspondence, 1945 - 1958 Minutes, 1947 - 1956 Newspaper Clippings, 1949 - 1957 Reports, 1947 - 1957 Revenue Reports, 1955 - 1957 Public Welfare Monthly Reports, 1959 Personnel, nd Reports, 1959 - 1960 Statutes Review Commission Administration, 1961 - 1969 Advisory Committee on Revision of Election Laws, 1969 - 1970 Appointments, 1966 - 1967 Biennium Appropriations, 1967 - 1969 Election Laws Revision, 1969 - 1970 Governor's Care Commission on Education, 1965 - 1966 Home Rule, 1965 Minutes, 1963 - 1970 Reports, 1967 Sub-committee on Education, 1966 - 1968 Sub-committee on Minor Courts, 1970 Voting Machine Committee Correspondence, 1966 Minutes, 1963

00.05 Updated: 5/21/1990 Page 4

SECRETARY OF STATE

Administrative Records

BOX CONTENTS

2 Voting Machine Committee (Continued) Reports, 1963 Vouchers, 1963

01.00 Updated: 10/4/2002

RG 0002

SECRETARY OF STATE

Proclamations

Series: Governors’ Proclamations

Dates: 1869 - 2000

Volume: 4.5 cubic feet

Location: See listing

Arrangement: Chronological

Microfilm: 1869 - 1969

Description: Governors’ proclamations for special or honorary observances.

See also Executive Record (00.00.04) and Governor’s Proclamation (02.02.03)

BOX DATES RR

1 1869 - 1953 335 2 1953 - 1959 3 1959 - 1981 4 1982 - 1991 336 5 1992 - 2000

02.00.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Wyoming Constitutional Convention/Administrative Records

Series: County Certificates of Election

Dates: 1889

Volume: 1 file folder

Location: Box 1, RR 249

Arrangement: None

Microfilm: No

Description: Official election statement on county delegates nominated to the constitutional convention.

02.00.01 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Wyoming Constitutional Convention/Administrative Records

Series: Correspondence

Dates: 1889 - 1890, 1897

Volume: 3 file folders

Location: Box 1, RR 249

Arrangement: Chronological

Microfilm: Yes

Description: Correspondence for call for convention; election of delegates; stationery and supplies; U. S. Treasury notice of federal appropriation for convention; Senator Joseph M. Carey's telegram on Wyoming admission to the Union; Henry Hay on H. E. Teschemacher's intention to require qualification for voters (1897). Files also include some typed transcriptions of letters of donation form from Meldrum Family.

02.00.02 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Wyoming Constitutional Convention/Administrative Records

Series: Financial Records

Dates: 1889 - 1890

Volume: 1 file folder

Location: Box 1, RR 249

Arrangement: Chronological

Microfilm: No

Description: Sampling of vouchers issued for members' expenses and supplies, per diem lists, newspaper proclamation, and account of expenses of constitutional convention in Uinta County.

02.01.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Wyoming Constitutional Convention/Constitutional Convention Proceedings

Series: Rules

Dates: 1889

Volume: 1 file folder

Location: Box 1, RR 249

Arrangement: None

Microfilm: No

Description: Rules adopted for conduct of convention proceedings.

02.01.01 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Wyoming Constitutional Convention/Constitutional Convention Proceedings

Series: Committee Reports

Dates: 1889

Volume: 1 file folder

Location: Box 1, RR 249

Arrangement: Chronological

Microfilm: No

Description: Statements of review, acknowledgment, revision, and completion of specific amendments.

02.01.02 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Wyoming Constitutional Convention/Constitutional Convention Proceedings

Series: Journal of Proceedings

Dates: Sep 1889

Volume: 1 volume and .5 cubic foot

Location: RR 249

Arrangement: Chronological

Microfilm: 1889

Description: Daily record on the debates of the constitutional convention for the creation of the State of Wyoming. The journal includes reports and resolutions adopted or rejected.

See also published account in reference room.

02.02.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Wyoming Constitutional Convention/Wyoming State Constitution

Series: Bill Files

Dates: 1889 – 1890 (not inclusive)

Volume: 8 file folders

Location: Box 1, RR 249

Arrangement: Numerical

Microfilm: 1889 – 1890 (not inclusive)

Description: Drafts of proposed and adopted bills. Files are numbered 1 - 93.

02.02.01 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Wyoming Constitutional Convention/Wyoming State Constitution

Series: Address to the People

Dates: 1889

Volume: 1 file folder

Location: Box 1, RR 249

Arrangement: None

Microfilm: No

Description: Copy of public address calling for public election on constitution.

02.02.02 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Wyoming Constitutional Convention/Wyoming State Constitution

Series: Board of Canvassers

Dates: 1889 - 1890

Volume: 2 file folders

Location: Box, RR 249

Arrangement: Alphabetical by county (Abstracts); Chronological (Minutes)

Microfilm: Yes-Abstracts

Description: Records regarding vote tallies.

RECORD CONTENTS

Abstract of Votes Tally of votes for and against passage of state constitution.

Minutes Proceedings of territorial boards in tallying votes.

02.02.03 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Wyoming Constitutional Convention/Wyoming State Constitution

Series: Governor's Proclamation

Dates: 1890

Volume: 1 file folder

Location: Box 1, RR 249

Arrangement: None

Microfilm: No

Description: Governor F. E. Warren's proclamation of statehood.

See also Governers’ Proclamations (01.00)

02.02.04 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Wyoming Constitutional Convention/Wyoming State Constitution

Series: Original Wyoming State Constitution

Dates: 1889

Volume: 1 cubic foot

Location: RR 237

Arrangement: None

Microfilm: 1889

Description: Handwritten original of state constitution.

03.00.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Legislative Records/Administrative Records

Series: Legislative Reports

Dates: 1877 - 1967

Volume: .5 cubic foot

Location: AS 8914

Arrangement: Chronological

Microfilm: No

Description: Reports by and to the legislature on administrative or legislative issues.

DATE TITLE OR SUBJECT nd Court Reporters North Western-Milwaukee Road Consolidation Permanent Land Funds Property Tax Wyoming Freight Train Crew Bill, Threat 1877 House of Representatives Committee Reports 1879 House of Representatives Committee Reports 1887 Auditing Committee Trial Balance of Auditor's Books 1888 Auditing Committee 1890 Auditing Committee 1905 Auditing Committee 1907 Auditing Committee 1911 Auditing Committee 1963 American Standard Inspection Requirements for Motor Vehicles 1966 Employment Highway Reflective Safety Plates Inventory Tax Trona Mining 1960 Classification and Appraisal of State Lands (proposal) 1967 Department of Public Welfare Biennial Report H.B. 208 - Underground right-of-way mining easements Pre-need activities

03.00.01 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Legislative Records/Administrative Records

Series: Rules of Council

Dates: Ca 1888 - 1889

Volume: 1 file folder

Location: Box 1, AS 8895

Arrangement: None

Microfilm: No

Description: Rules of order and procedure for the council.

03.00.02 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Legislative Records/Administrative Records

Series: Rules of House of Representatives

Dates: 1895

Volume: 1 file folder

Location: Box 1, AS 8895

Arrangement: None

Microfilm: No

Description: Draft and paste-ups for rulebook.

03.00.03 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Legislative Records/Administrative Records

Series: U. S. Interstate Tax Act

Dates: 1966

Volume: 1 file folder

Location: Box 1, AS 8895

Arrangement: None

Microfilm: No

Description: Analysis and reports of the act.

03.00.04 Updated: 11/30/2001

RG 0002

SECRETARY OF STATE

Legislative Records/Administrative Records

Series: Senate Chamber Committees

Dates: 1901

Volume: 1 file folder

Location: Box 1, AS 8895

Arrangement: None

Microfilm: No

Description: Listing of committees and committee members of the Senate Chamber for the Sixth State Legislature.

03.01.00 Updated: 6/24/2003

RG 0002

SECRETARY OF STATE

Legislative Records/Statutes

Series: House Bills and Senate Files

Dates: 1873 - 1998

Volume: 214.5 cubic feet

Location: See listing

Arrangement: Numerical

Microfilm: 1873 - 1965

Description: Proposed and adopted legislation, joint memorials and resolutions. Files contain title of bill or act, sponsor, date and action taken in legislative committees and the legislature as a whole, and copy of act as introduced, amended, or engrossed. When not listed, House and Senate Joint Resolutions are included among the House Bills and Senate Files.

CF - Council Files HB - House Files HJR - House Joint Resolutions SF - Senate Files SJR - Senate Joint Resolutions

03.01.00 Updated: 6/24/2003 Page 2

SECRETARY OF STATE

Legislative Records/Statutes

BOX YEAR FILES # AS

1 1873 HB 6 - 45 8932 CF 2 - 58 1875 HB 10 - 80 1877 HB 1 - 72 CF 1 – 63 (gap in records) 2 1879 HB 46 - 81 CF 4 - 97 1882 HB 1 - 74 CF 1 - 83 3 1884 HB 1 - 98 4 CF 1 - 74 5 1886 HB 1 - 115 CF 2 - 67 6 1888 HB 1 - 118 CF 1 - 62 7 1890 HB 1 – 119 8933 CF 1 - 57 8 1890-91 HB 1 - 95 SF 1 - 90 9 1893 HB 1 - 100 SF 1 - 61 10 1895 HB 1 - 194 11 SF 1 - 85 1897 HB 1 - 161 12 SF 1 - 40 1899 HB 1 - 150 13 HB 151 - 165 8934 SF 1901 SF 1903 HB 1 - 90 14 HB 91 - 154 SF 1 - 75 1905 HB 135 SF 1 - 44 15 1907 HB 1 - 164 16 1907 SF 1 - 42 8934 1909 HB 1 - 100 17 HB 101 - 164 SF 1 - 111 18 1911 HB 1 - 160 19 HB 161 - 206 8935 SF 1 - 118 20 1913 HB 1 – 200

03.01.00 Updated: 11/5/2003 Page 3

SECRETARY OF STATE

Legislative Records/Statutes

BOX YEAR FILES # AS

21 1913 HB 201 - 266 8935 SF 1 - 124 22 1915 HB 1 - 200 23 HB 201 - 206 SF 1 - 85 24 1917 HB 1 - 170 25 HB 171 – 228 8936 SF 1 - 90 26 1919 HB 1 - 150 27 HB 151 - 207 SF 1 – 85 1920 Special Session SJR 1 28 1921 HB 1 - 190 29 HB 191 - 255 SF 1 - 152 30 1923 HB 1 - 160 31 HB 161 – 269 8937 32 SF 1 - 121 Special Session 33 1925 HB 1 - 180 34 HB 181 - 220 SF 1 - 122 35 1927 HB 1 - 180 36 HB 181 - 237 SF 1 - 110 37 1929 HB 1 - 1908938 38 HB 191 - 251 SF 1 - 115 39 Special Session 1931 HB 1 – 170 40 1931 HB 171 - 223 8938 SF 1 - 106 41 1933 HB 1 - 180 42 HB 181 - 283 SF 1 - 70 43 Spec. Sess. HB 1-120 8939 44 Spec. Sess. SF 1-58 1935 HB 1 - 60 45 HB 61 - 204 46 SF 1 - 145 47 1937 HB 1 - 150 48 HB 151 - 280 SF 1 - 50

03.01.00 Updated: 6/24/2003 Page 4

SECRETARY OF STATE

Legislative Records/Statutes

BOX YEAR FILES # AS

49 1937 SF 51 - 86 8940 1939 HB 1 - 100 50 HB 101 - 228 SF 1 - 20 51 SF 21 - 130 1941 HB 1 - 30 52 HB 31 - 177 53 SF 1 - 129 54 1943 HB 1 - 138 SF 1 - 10 55 SF 11 - 94 8941 1944 Special Session 1945 HB 1 - 70 56 HB 71 - 171 SF 1 - 70 57 SF 71 - 120 1946 Special Session 1947 HB 1 - 70 58 HB 71 - 187 SF 1 - 40 59 SF 41 - 86 1948 Special Session 1949 HB 1 - 100 60 HB 101 - 220 SF 1 – 50 61 1949 SF 51 - 89 8942 1950 Special Session 1951 HB 1 - 100 62 HB 101 - 184 SF 1 - 60 63 1951 SF 61 - 115 1953 HB 1 - 100 64 HB 101 - 265 65 SF 1 - 138 66 1955 HB 1 - 160 67 HB 161 - 229 8943 SF 1 - 80 68 SF 81 - 175 69 1957 SF 1 - 170 70 SF 171 - 187 HB 1 - 140

03.01.00 Updated: 6/24/2003 Page 5

SECRETARY OF STATE

Legislative Records/Statutes

BOX YEAR FILES # AS

71 1957 HB 141 - 313 8943 72 1959 SF 1 - 157 73 HB 1 - 81 8944 74 HB 82 - 220 75 HB 221 - 262 1961 SF 1 - 115 76 SF 116 - 186 HB 1 - 75 77 HB 76 - 235 78 HB 236 - 308 79 1963 HB 1 - 230 8945 80 HB 231 - 321 SF 1 - 125 81 SF 126 - 146 1964 HB 1 - 7 1965 HB 1 - 220 82 HB 221 - 430 SF 1 - 65 83 SF 66 - 184 84 1967 SF 1 - 215 85 HB 1 - 200 8946 86 HB 201 - 398 87 1969 SF 1 - 115 8946 88 SF 116 - 241 HB 1 - 49 89 HB 50 - 224 90 HB 225 - 386 91 1971 HB 1 - 200 8947 92 HB 201 - 421 93 SF 1 - 136 94 SF 137 - 271 95 1973 SF 1 - 76 96 SF 77 - 189 97 SF 190 - 248 8948 98 HB 1 - 128 99 HB 129 - 271 100 HB 272 - 385 101 1974 HB 1 - 49 SF 1 - 23 102 1975 HB 1 - 100 103 HB 101 - 220 8949 104 HB 221 - 360 105 HB 361 - 500

03.01.00 Updated: 6/24/2003 Page 6

SECRETARY OF STATE

Legislative Records/Statutes

BOX YEAR FILES # AS

106 1975 HB 501 - 507 8949 SF 1 - 100 107 SF 101 - 218 108 1976 HB 1 - 59 SF 1 - 46 109 1977 HB 1 - 100 8950 110 HB 101 - 250 111 HB 251 - 375 112 HB 376 - 516 113 SF 1 - 99 114 SF 100 - 200 115 SF 201 - 243 8951 116 1978 HB 1 - 40 117 HB 41 - 86 SF 1 - 41 SJR 118 1978 Spec. Sess. HB 1-26 8951 Spec. Sess. SF 1-16 Spec. Sess. HJR Spec. Sess. SJR 119 1979 HJR HB 1 - 99 120 HB 100 - 199 121 HB 200 - 324 8952 122 HB 325 - 449 123 HB 450 - 481 SJR SF 1 - 80 124 SF 81 - 221 125 1980 HJRA HB 1 - 39 126 HB 40 - 153 127 SJR 8953 SF 1 - 80 128 1981 HJR 1 - 17 HB 1 - 140 129 HB 141 - 279 130 HB 280 - 425 131 HB 426 - 526 SJR 1 - 10 SF 1 - 38 132 SF 39 - 157

03.01.00 Updated: 6/24/2003 Page 7

SECRETARY OF STATE

Legislative Records/Statutes

BOX YEAR FILES # AS

133 1981 SF 158 - 249 8954 Spec. Sess. HB 1-25 Spec. Sess. SF 1-6 134 1982 HJR 1 - 9 HB 1 - 76 135 HB 77 - 110 136 HB 111 - 152 SJR 1 - 2 SF 1 - 77 137 1983 HB 1 - 110 138 HB 111 - 167 139 HB 168 - 292 8955 140 1983 HB 293 - 416 8955 141 SF 1 - 62 142 SF 63 - 171 143 SF 172 - 243 144 1984 HB 1 - 80 145 HB 81 - 183 8956 146 SF 1 - 118 147 1985 HB 1 - 114 148 HB 115 - 271 149 HB 272 - 385 150 HB 386 - 486 8970 HJR 1 - 16 SF 1 - 39 151 SF 40 - 150 152 SF 151 - 283 SJR 1 - 10 153 1986 HB 1 - 92 154 HB 93 - 212 SJR 1 - 15 155 SF 1 - 127 Spec. Sess. HB 2 Spec. Sess. HJR 1 Spec. Sess. SF 1-6 Spec. Sess. SJR 1-2 156 1987 HB 1 - 92 8971 157 HB 93 - 229 158 HB 230 - 398 159 HB 399 - 468 Spec. Sess. SF 1-6 Spec. Sess. HB 2-4

03.01.00 Updated: 6/24/2003 Page 8

SECRETARY OF STATE

Legislative Records/Statutes

BOX YEAR FILES # AS

159 1987 SJR 1 - 14 8971 SF 1 - 62 160 SF 63 - 192 161 SF 193 - 299 162 1988 HJR 1 - 21 8972 HB 1 - 121 163 HB 122 - 224 SJR 1 – 9 163 1988 SF 1 - 21 8972 164 SF 22 - 126 165 1989 HJR 1 - 21 HB 1 - 118 166 HB 119 - 260 167 HB 261 - 393 168 HB 394 - 496 8973 169 SJR 1 - 16 SF 1 - 115 170 SF 116 - 180 8974 171 SF 181 - 268 1990 HJR 1 - 12 HB 1 - 10 172 HB 11 - 135 173 HB 136 - 231 SJR 1 - 10 SF 1 - 25 174 SF 26 - 151 175 1991 HJR 1 - 26 HB 1 - 100 176 HB 101 - 220 8996 177 HB 221 - 334 178 HB 335 - 408 SJR 1 - 23 SF 1 - 24 179 SF 25 - 139 180 SF 140 - 224 181 SF 225 - 288 1992 HJR 1 - 17 HB 1 - 25 182 HB 26 - 116 8997 183 HB 117 - 187 184 HB 188 - 243 SJR 1 - 5 SF 1 - 15 8997

03.01.00 Updated: 6/24/2003 Page 9

SECRETARY OF STATE

Legislative Records/Statutes

BOX YEAR FILES # AS

185 1992 SF 16 - 55 186 SF 56 - 103 Spec. Sess. HB 1-8 186 Spec. Sess. SF 1-7 8996 1993 HJR 1 - 12 HB 1 - 10 187 HB 11 - 80 188 HB 81 - 170 8997 189 HB 171 - 270 190 HB 271 - 375 191 HB 376 - 411 SJR 1 - 9 SF 1 -32 192 SF 33 - 100 193 SF 101 - 185 194 SF 186 - 200 9074 1994 HJR 1 - 16 HB 1 - 71 195 HB 72 - 175 196 HB 176 - 217 SJR 1 - 7 SF 1 - 30 197 SF 31 - 86 1995 HJR 1 - 21 HB 1 - 15 198 HB 16 - 115 199 HB 116 - 220 200 HB 221 - 353 9075 201 SJR 1 - 9 SF 1 - 79 202 SF 80 - 172 203 1996 HJR 1 – 3 8923 HB 1 – 80 204 HB 81 – 183 205 SJR 1 – 3 SF 1 – 60 206 SF 61 - 98 1997 SJR 1 – 5 SF 1 – 50 207 1997 SF 51 – 145 8918 208 SF 146 – 168 SJR 1001

03.01.00 Updated: 6/24/2003 Page 10

SECRETARY OF STATE

Legislative Records/Statutes

BOX YEAR FILES # AS

208 1997 SF 1001 – 1005 8918 HJR 1 – 15 HB 1 – 60 209 HB 61 – 145 210 HB 146 – 245 211 HB 246 – 295 HB 1001 – 1011 1998 SJR 1 – 2 SF 1 – 15 212 SF 16 – 65 213 SF 66 – 81 8919 HJR 1 – 11 HB 1 – 50 214 HB 51 – 110 215 HB 111 – 189

03.01.01 Updated: 12/23/1998

RG 0002

SECRETARY OF STATE

Legislative Records/Statutes

Series: House and Senate Journals

Dates: 1869 – 1992 (Microfilm to present)

Volume: 64 cubic feet and 1 file folder

Location: Box 1, AS 8895 (1869 1 file folder); RR volumes

Arrangement: Chronological

Microfilm: 1869 - Present

Description: Proceedings of the house and senate during legislative sessions. File folder is a page from the house journal dealing with Albany County boundary line and H.B. 11.

See also Publications.

DATE BODY RR BOX

1869 House 424 1869/1871 Council 1871/1875 House 1875 Council 1877 House Council 1879 House (2 vol) Council 1882 House Council 1884 House 425 Council 1886 House Council 1888 House Council 1890 House Council Constitutional 1890-1891 House 426 Senate 1893 House Senate

03.01.01 Updated: 12/23/1998 Page 2

SECRETARY OF STATE

Legislative Records/Statutes

DATE BODY RR BOX

1895 House 426 Senate 1897 House 427 Senate 1899 House Senate 1901 House (2 vol) Senate 1903 House 428 Senate 1905 House Senate 1907 House Senate 1909 House Senate 1911 House 429 Senate 1913 House Senate 1915 House Senate 1917 House Senate 1919 House 430 Senate 1920 House/Special 445 11 Senate/Special 11 1921 House 430 Senate 1923 House Senate 1923 House/Special 445 10 Senate/Special 10 1925 House 430 Senate 1927 House Senate 1929 House 431 Senate 1929 House/Special 445 10 Senate/Special 10 1931 House 431 Senate

03.01.01 Updated: 12/23/1998 Page 3

SECRETARY OF STATE

Legislative Records/Statutes

DATE BODY RR BOX

1933 House 432 Senate 1933 House/Special Senate/Special 1935 House Senate 1937 House 433 Senate 1939 House Senate 1941 House 434 Senate 1943 House Senate 1945 House Senate 1946 House/Special 445 11 Senate/Special 11 1947 House 435 Senate 1949 House Senate 1951 House Senate 1953 House 436 Senate 1955 House Senate 1957 House Senate 1959 House 437 Senate 1960 House Senate 1961 House 437 Senate 1963 House 438 Senate 1965 House Senate 1967 House Senate 1969 House Senate 439

03.01.01 Updated: 12/23/1998 Page 4

SECRETARY OF STATE

Legislative Records/Statutes

DATE BODY RR BOX

1971 House & Senate (Special Session 1 vol) 1971 House (2 vol) Senate (2 vol) 1973 House (2 vol) 1973-1974 Senate (1 vol) 1974 House 1975 House (2 vol) 440 Senate (2 vol) 1976 House Senate 1977 House (2 vol) Senate (2 vol) 1978 House Senate 1979 House (2 vol) 441 Senate (2 vol) 1980 House Senate 1981 House (3 vol) Senate (2 vol) 1982 House Senate 442 2 1983 House (2 vol) 2 Senate (1 vol) 3 Senate (1 vol) 3 1984 House 3 Senate 3 1985 House (1 vol) 3 1985 House (1 vol) 443 4 Senate (2 vol) 4 1986 House 4 Senate 5 1987 House (2 vol) 5 Senate (1 vol) 5 Senate (1 vol) 6 1988 House 6 Senate (2 vol) 6 1989 House (1 vol) 6 House (1 vol) 444 7 Senate (2 vol) 7 1990 House 7 Senate 8 1991 Senate 8

03.01.01 Updated: 12/23/1998 Page 5

SECRETARY OF STATE

Legislative Records/Statutes

DATE BODY RR BOX

1991-1992 House (1 vol) 8 House (2 vol) 9 1992 Senate 9

03.01.02 Updated: 12/23/1998

RG 0002

SECRETARY OF STATE

Legislative Records/Statutes

Series: Laws Creating County Offices

Dates: 1889

Volume: 1 volume

Location: RR 249

Arrangement: Chronological

Microfilm: No

Description: Discussion and creation of laws for county offices. The volume also describes and defines the duties of these offices.

03.01.03 Updated: 12/23/1998

RG 0002

SECRETARY OF STATE

Legislative Records/Statutes

Series: Petition to Legislators

Dates: 1888 - 1897

Volume: 1 file folder

Location: Box 1, AS 8895

Arrangement: Chronological

Microfilm: 1888 - 1897

Description: Requests to legislators to consider or prohibit the passage of specific acts.

03.01.04 Updated: 3/23/2001

RG 0002

SECRETARY OF STATE

Legislative Records/Statutes

Series: Session Laws

Dates: 1869 to present

Volume: 4 cubic feet

Location: AS 8904 and RR

Arrangement: Chronological

Microfilm: No

Description: Journals of laws, resolutions, and memorials passed by legislature.

BOX DATES

1 1869 – 1909 2 1911 – 1941 3 1943 – 1967 4 1969 – 1981

03.01.05 Updated: 12/23/1998

RG 0002

SECRETARY OF STATE

Legislative Records/Statutes

Series: Statute Revision Commission

Dates: 1887, 1895, 1899

Volume: 3 volumes

Location: AS 2536

Arrangement: Chronological

Microfilm: No

Description: Typed texts (1887) and paste-ups (1895, 1899) of statute books.

03.01.06 Updated: 4/18/1997

RG 0002

SECRETARY OF STATE

Legislative Records/Statutes

Series: Vetoed Legislation

Dates: 1961 - 1973

Volume: 1 volume

Location: AS 2560

Arrangement: Chronological

Microfilm: 1961 - 1973

Description: Original house and senate bills vetoed by the governor with letters giving reasons for veto.

03.01.07 Updated: 6/24/2003

RG 0002

SECRETARY OF STATE

Legislative Records/Statutes

Series: Enrolled Acts and Joint Resolutions

Dates: 1869 – 2000 (Microfilm to present)

Volume: 39 cubic feet

Location: See Listing

Arrangement: Chronological

Microfilm: 1869 - Present

Description: Original legislative acts signed into law by the governor and joint resolutions, and memorials approved by the legislature.

See also Session Laws.

BOX YEAR/SESSION FILES AS

1869 – 1966 4156-4158 1967-72 4159 1 1973 Chapters 1 – 245 2 1973 Chapters 246 – 251 Joint Resolutions 1974 Chapters 1 – 25 Joint Resolutions 1975 Chapters 1 – 202 Joint Resolutions 3 1976 Chapters 1 – 28 Joint Resolutions 1977 Chapters 1 – 190 Joint Resolutions 4 1978 Chapters 1 – 53 4160 Joint Resolutions 1978 Special Session Chapters 1 – 9 Joint Resolutions 1979 Chapters 1 -163 5 1980 Chapters 1 – 75 Joint Resolutions 1981 Chapters 1 – 176 1981 Special Session Chapters 1 – 26 6 1982 Budget Session Chapters 1 – 62 1983 General Session Chapters 1 – 50

03.01.07 Updated: 6/24/2003 Page 2

SECRETARY OF STATE

Legislative Records/Statutes

BOX YEAR/SESSION FILES AS

7 1983 General Session Chapters 51 – 191 4160 1983 General Session Joint Resolutions 1983 Special Session Chapters 1 – 2 1984 Budget Session Chapters 1 – 44 8 1984 Budget Session Chapters 45 – 70 1985 Chapters 1 – 235 Joint Resolutions 1986 Budget Session Chapters 1 – 55 9 1986 Special Session Chapters 1 – 6 Joint Resolutions 1986 Budget Session Chapters 56 – 124 1987 Special Session Chapters 1- 5 1987 General Session Chapters 1 – 157 10 1987 General Session Chapters 158 – 242 4161 Joint Resolutions 1988 General Session Chapters 1 – 98 11 1989 General Session Chapters 1 – 287 Joint Resolutions 1990 Budget Session Chapters 1 – 55 Joint Resolutions 12 1990 Budget Session Chapters 55 – 124 1991 General Session Chapters 1 – 240 Joint Resolutions 13 1991 General Session Chapters 241 – 260 1992 Budget Session Chapters 1 – 98 Joint Resolutions LSO Indices 1993 General Session Chapters 1 – 90 14 1993 General Session Chapters 91 – 230 Joint Resolutions 15 1995 General Session Chapters 1 – 212 Joint Resolutions 1996 General Session Chapters 1 – 126 Joint Resolutions LSO Indices 16 1997 Chapters 1 – 202 4162 Joint Resolutions LSO Indices 1997 Special Sessions Chapters 1- 5 1998 Budgets Session Chapters 1 – 10 17 1998 Budgets Session Chapters 11 – 119 Joint Resolutions LSO Indices 1999 General Session Chapters 1 – 69

03.01.07 Updated: 6/24/2003 Page 3

SECRETARY OF STATE

Legislative Records/Statutes

BOX YEAR/SESSION FILES AS

18 1999 General Session Chapters 70 – 204 4162 2000 Budget Session Chapters 1 – 102 Joint Resolutions

03.01.08 Updated: 4/19/2000

RG 0002

SECRETARY OF STATE

Legislative Records/Statutes

Series: Constitutional Amendments

Dates: 1899 - 1909

Volume: 1 cubic foot

Location: AS 4156

Arrangement: Chronological

Microfilm: Yes

Description: Original legislation of proposed changes to the state constitution to be put on the election ballot.

03.02 Updated: 8/16/1999

RG 0002

SECRETARY OF STATE

Legislative Records

Series: Senatorial Election Proceedings

Dates: 1913

Volume: 1 file folder

Location: AS 4156

Arrangement: None

Microfilm: No

Description: Proceedings about the election of US senator.

03.03 Updated: 9/5/2001

RG 0002

SECRETARY OF STATE

Legislative Records

Series: Legislative Session Videos

Dates: 1996 - 1997

Volume: 3 cubic feet

Location: RR 1188

Arrangement: Chronological

Microfilm: No

Description: Video tapes of House and Senate general and special sessions. Each tape includes one legislative day.

BOX CONTENTS

9 Senate General Session, 2/19/1996 - 3/15/1996 House Special Session, 5/31/1997 - 6/6/1997 Senate Special Session, 5/31/1997 - 6/6/1997

10 House General Session, 1/17/1997 - 3/1/1997

11 Senate General Session, 1/14/1997 - 3/1/1997

03.04 Updated: 4/13/1992

RG 0002

SECRETARY OF STATE

Legislative Records

Series: Joint Transportation and Highways Interim Committee

Dates: 1991

Volume: 4 volumes

Location: Box 1, AS 2353

Arrangement: None

Microfilm: No

Description: Consultant's reports entitled Wyoming Road Systems Study, an analysis of road maintenance, preservation, reconstruction and replacement, future needs, finances and management.

Draft Executive Summary Draft Technical Report Draft Appendices, Technical Report Legislative Report

04.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Election Records

Series: Campaign Receipts and Disbursements

Dates: 1912 – 1974, 1978 (not inclusive)

Volume: 20.5 cubic feet

Location: AS 8919-8922, 8929

Arrangement: Chronological

Microfilm: 1976 – 1992 (not inclusive)

Description: Reports, lists, and receipts of money received and spent on political elections.

General

BOX YEARS

1 1912 - 1918 2 1920 20 1926 2 1940 - 1942 3 1944 - 1948 4 1950 - 1952 5 1954 - 1956 6 1956 - 1958 7 1960 8, 12 1962 9, 12 1964 10, 12 1966 11, 12 1968 12 1970 12 1972 13 1972 14 1972 15 1972 16 1974 17 1974 18 1974 19 1974 20 1978 21 1978

04.00 Updated: 5/21/1990 Page 2

SECRETARY OF STATE

Election Records

Political Parties

BOX YEARS

1 1912 - 1970 (not inclusive; republicans and democrats only; see also boxes 12 - 18)

Gubernatorial, Presidential, Senatorial

BOX YEAR CONTENTS

1 1934 O'Mahoney for Senator 1948 Hunt for Senator 1948 Robertson for Senator 1950 Barrett for Governor 1950 McIntyre for Governor 1950 Oxley for Congress 1952 O'Mahoney for Senator 1952 Citizens for Eisenhower 1952 Wyoming Lincoln League 1954 O'Mahoney for Senator 1960 Wyoming Volunteers for Nixon

04.01.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Election Records/Election Returns

Series: Abstract of Votes

Dates: 1869 - 1906 (not inclusive)

Volume: 1 cubic foot

Location: AS 8930

Arrangement: Chronological

Microfilm: No

Description: Tally of votes per candidate per county.

See also Publications.

04.01.01 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Election Records/Election Returns

Series: County Election Returns

Dates: 1869, 1883 - 1906

Volume: 2 cubic feet

Location: Box 1 & 2, AS 8930

Arrangement: By year and alphabetical by county

Microfilm: No

Description: Tally sheets and abstracts of general and special elections from the counties. Lists names of candidates and number of votes received. Also includes correspondence concerning election totals. 1869 Election Returns are filed with poll books.

Note: records include Special Election Returns- 1883 - Carbon County 1888 - Albany, Converse, and Laramie counties

04.01.02 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Election Records/Election Returns

Series: Poll Books

Dates: 1869 - 1896

Volume: .5 cubic foot

Location: Box 1, RR 249

Arrangement: Chronological, then by county

Microfilm: Yes

Description: Lists of voters

DATES COUNTY PRECINCT

1869 Albany All 1869 Carbon All 1869 Carter All 1869 Laramie All 1869 Uinta All 1872 Carter Atlantic City 1874 - 1879 Albany Laramie City 1892 Albany Rock Creek 1894 Albany Precinct #1, Dist. #9 1896 Albany Rock Creek

04.01.03 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Election Records/Election Returns

Series: State Election Returns

Dates: 1886 - 1904, 1944, 1946

Volume: 1 file folder

Location: AS 8930

Arrangement: Chronological

Microfilm: No

Description: Lists of elected territorial, state and federal officials. Some include vote tabulations for candidates and constitutional amendments.

04.02.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Election Records/Electoral College

Series: Minutes

Dates: 1897, 1901

Volume: 1 file folder

Location: Box 1, AS 8930

Arrangement: Chronological

Microfilm: No

Description: Proceedings of the electoral college of Wyoming.

04.02.01 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Election Records/Electoral College

Series: Certificates of Nomination

Dates: 1892 - 1948

Volume: 1 file folder

Location: Box 1, AS 8930

Arrangement: Chronological

Microfilm: No

Description: Notification of presidential electors.

04.03.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Election Records/State Canvassing Board

Series: Certificates of Election

Dates: 1869 - 1962

Volume: 1 cubic foot and 18 volumes

Location: AS 8929 - 8930

Arrangement: Chronological

Microfilm: 1888 - 1941

Description: 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 verifying name, office and term of an elected official.

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

BOX DATES

1 1869 1871 - 1888 1938 - 1962

VOL DATES

1 1888 - 1889 2 1890 3 1892 - 1894 4 1896 5 1898 6 1900 7 1902 8 1904 9 1906 10 1908 11 1910 12 1912 13 1914 14 1916

04.03.00 Updated: 5/21/1990 Page 2

SECRETARY OF STATE

Election Records/State Canvassing Board

VOL DATES

15 1920 16 1922 17 1924 18 1926

04.03.01 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Election Records/State Canvassing Board

Series: Correspondence

Dates: 1892

Volume: 1 file folder

Location: Box 1, AS 8930

Arrangement: None

Microfilm: No

Description: Letter from Governor Osborne protesting his exclusion from the Canvassing Board.

04.03.02 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Election Records/State Canvassing Board

Series: Minutes

Dates: 1882 – 1964, 1992, 1996

Volume: 3 volumes and 1 cubic foot

Location: RR 192

Arrangement: Chronological

Microfilm: 1894-1924, 1992, 1996

Description: Proceedings of the Board

BOX DATES

1 1882 - 1940 2 1944 - 1960

VOL DATES

1 1894 - 1906 2 1894 - 1914 3 1916 - 1964

04.04 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Election Records

Series: Contested Elections

Dates: 1877 - 1913

Volume: .3 cubic foot

Location: Box 1, RR 175

Arrangement: Chronological

Microfilm: No

Description: Various records pertaining to investigations in disputes over election results.

YEAR CONTESTEE/SUBJECT

1877 Medicine Bow election 1879 P. P. Dickenson 1885 Albany County election 1892 Andrew Clark Eugene Colwell Charles A. Guernsey Curtis L. Hinkle Edward L. Towslee 1893 John Scott 1902 D. A. Preston 1913 O. E. Bradbury William C. Irvine

04.05 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Election Records

Series: Quo Warranto Records

Dates: 1897, 1899, 1918, 1925

Volume: 3 files

Location: Box 1, AS 2536

Arrangement: Chronological

Microfilm: No

Description: Petitions, orders and investigations for the removal from public office of William S. Metz of Crook County (1897), John W. Sammon of Uinta County (1899), F. J. Wolf of Natrona County (1918) and W. H. Loomis of Park County (1925).

04.06 Updated: 11/5/1992

RG 0002

SECRETARY OF STATE

Election Records

Series: Complaints/Violations

Dates: 1970 - 1982

Volume: .5 cubic foot

Location: Box 1, AS 2542

Arrangement: Chronological

Microfilm: No

Description: Complaints and investigations about campaign funds, reporting procedures, voting procedures and corporate contributions.

DATE CONTENTS

1970 Schieck v. Hathaway, et al - residency of Dean Prosser 1971 Thompson, McMaster, et al vs. Thomson – legislative reapportionment 1976 Herschler Appreciation Dinner 1978 Dick Sadler complaint - improper reporting of campaign spending by Tom Stroock A. C. Andy Thompson campaign Chat Dean campaign Gus Fleischli campaign 1979 Natrona County Democratic Central Committee Walter Urbigkit campaign Ed Herschler campaign 1980 Dick Seder campaign Campbell County special election Kingston vs. McCloud William Gray campaign Larry Cole campaign Wyoming State Republican Central Committee Wyoming State Democratic Central Committee Carbon County Republican Central Committee 1982 Rex Welty complaint - GOP selection committee in 1982 gubernatorial election Hubbard vs. Farthing Wilma Russell Investigation

04.07 Updated: 11/5/1992

RG 0002

SECRETARY OF STATE

Election Records

Series: Instream Flow Initiative

Dates: 1980 - 1984

Volume: 1.5 cubic feet

Location: Boxes 1 and 2, AS 2542

Arrangement: Topical

Microfilm: No

Description: Procedural discussions for putting instream flow initiative on the ballot. Records consist of correspondence, petitions, newspaper articles, news releases, sponsor lists, and court records. The major point of contention was verification of petition signatures.

BOX CONTENTS

1 Application for initiative Forms General Newspaper articles Petition Signature Verification Petition Signature Verification - Step I Petition Signature Verification - Step II Supreme Court Case Sponsors

2 Sponsors

04.08 Updated: 6/12/2003

RG 0002

SECRETARY OF STATE

Election Records

Series: Facsimile Signatures

Dates: 1986 - 2002

Volume: .75 cubic foot

Location: Box 1, AS 2612

Arrangement: Alphabetical (several alpha series)

Microfilm: No

Description: Affidavits of signatures from elected local, county, and state officials.

04.09 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Election Records

Series: Certificates of Nomination

Dates: 1890 – 1952 (not inclusive)

Volume: .5 cubic foot

Location: AS 8930

Arrangement: Chronological

Microfilm: No

Description: Notification by or for individual and party delegates seeking elected positions. Information includes place of residence and occupation. Petitions for candidates of Albany Prohibition Party (1890), Laramie Socialist Party (1948), Socialist Party (1952), Labor Party, (1952) and Prohibition Party (1952) list name, address, and occupation of petitioners. Series also contains denials of nomination and petitions for cities to be site of the Wyoming Agricultural College (1892).

See also 04.02.01, Electoral College Certificates of Nomination.

04.10 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Election Records

Series: Election Petitions

Dates: 1948, 1968, 1974, 1978

Volume: 2 cubic foot

Location: AS 2537

Arrangement: Chronological

Microfilm: No

Description: Petitions presented to the Secretary of State for or against candidates or issues in an upcoming election.

See also 04.09 for Wyoming Agricultural College

BOX CONTENTS

1 Progressive Party nominating petitions, 1948 George Wallace, Presidential candidate, 1968 Wyoming Disclosure Act, 1974

2 Legalized Gambling, 1974 Bruce Mitchell, 1978 Mary Mead, 1978

04.11 Updated: 9/20/1989

RG 0002

SECRETARY OF STATE

Election Records

Series: Timetable for Special Congressional Election

Dates: 1989

Volume: 1 roll

Location: AS 8929

Arrangement: None

Microfilm: No

Description: The timetable, prepared by Secretary of State Kathy Karpan, shows the legal steps for the first Special Congressional Election held in Wyoming. Craig Thomas was elected on Apr 26, 1989 to the congressional seat previously held by Dick Cheney, who resigned when appointed Secretary of Defense.

04.12 Updated: 2/24/2003

RG 0002

SECRETARY OF STATE

Election Records

Series: Election Issues

Dates: 1966 - 1994

Volume: .5 cubic foot

Location: Box 1, AS 2542

Arrangement: Alphabetical

Microfilm: No

Description: Correspondence and newspaper articles about political candidates and election issues.

Albany County, 1990 General, 1974-1992 General Election Issues, 1992 Goodenough-MacGuire Contest, 1994 Judges Retention/Election, 1988-1990 Legislative Vacancies, 1993 Lincoln County, 1966-1990 Municipalities – Incorporated Cities, 1975-1991 Municipalities – Local Problems & Concerns, 1993-1994 Municipalities – Residency Requirements, 1988-1992 Political Action by State Employees, 1980-1993 Political Action Committees, 1987-1988 Political Organizations, 1993 Primary Election Issues, 1992 School Boards, 1987-1994 Weston County Lawsuit, 1992

05.00.00.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Appointments, Commissions, Oaths, and Bonds/Appointments and Commissions/Indexes

Series: Index to Commissions

Dates: Mar 1886 - Dec 1946

Volume: 3 volumes

Location: AS 2538

Arrangement: Chronological per county (for notaries) or state office.

Microfilm: 1890 - 1892

Description: Index to people appointed to be notaries or to serve on a State Board or Commission.

VOL DATES

1 Mar 1886 - Sep 1891 2 Jul 1890 - May 1921 3 Apr 1921 - Dec 1946

05.00.00.01 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Appointments, Commissions, Oaths, and Bonds/Appointments and Commissions/Indexes

Series: Index to Notary Pubic Commissions

Dates: Mar 1943 - Jul 1971

Volume: 1 volume

Location: AS 2538

Arrangement: Chronological per county

Microfilm: No

Description: Index to individuals appointed to be a Notary Public.

See also Index to Commissions.

05.00.00.02 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Appointments, Commissions, Oaths, and Bonds/Appointments and Commissions/Indexes

Series: Index to Commissioners of Pharmacy

Dates: 1886 - 1887

Volume: 1 volume

Location: AS 2538

Arrangement: Alphabetical

Microfilm: 1886 - 1887

Description: Index to members appointed as Commissioners of Pharmacy.

05.01.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Appointments, Commissions, Oaths, and Bonds/Appointments and Commission

Series: Appointments (General)

Dates: 1869 - 1983

Volume: 1.5 cubic feet and 1 volume

Location: RR 174 and 175

Arrangement: In boxes, alphabetical by agency from 1869 - 1983. In volumes, chronological by date of recording

Microfilm: 1882 - 1889

Description: Copy of gubernatorial appointments.

See also Executive Record (00.00.04).

VOL CONTENTS

A General, 1873 - 1881 (See subject files for listing)

BOX CONTENTS

1 Accountancy Board - Secretary [to the Governor]

2 Seventy-Fifth Anniversary Commission -Yellowstone River Compact Commission

05.01.01 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Appointments, Commissions, Oaths, and Bonds/Appointments and Commissions

Series: Executive Session

Dates: Mar 8 - 12, 1886

Volume: 1 volume

Location: Box 1, RR 175

Arrangement: Chronological

Microfilm: No

Description: Daily minutes of the executive session of the Wyoming Territory with Francis E. Warren presiding. The nominations of territorial officers and their subsequent election (and confirmation) after some debate are also noted.

05.01.02 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Appointments, Commissions, Oaths, and Bonds/Appointments and Commissions

Series: Record of Commissions - General

Dates: May 1869 - Mar 1944, Apr 1954 - Sep 1961

Volume: 7 volumes

Location: AS 2538

Arrangement: Chronological

Microfilm: 1869 - 1954

Description: Copies of certificates of executive appointments to notaries public, state boards, state commissions, or other positions.

VOL DATES

1 May 1869 - Nov 1881 2 Jan 1882 - Jul 1889 3 Jul 1889 - Dec 1890 4 Jul 1890 - Dec 1900 4 Jul 1912 - Apr 1921 5 Apr 1921 - Mar 1944 6 Apr 1954 - Sep 1961

05.01.03 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Appointments, Commissions, Oaths, and Bonds/Appointments and Commissions

Series: Commissioner of Deeds

Dates: 1869 - 1928

Volume: 1 cubic feet and 3 volumes

Location: See listing

Arrangement: In box 1, alphabetical by state; in volumes, chronological by date of commission

Microfilm: 1912 - 1928

Description: Certificates and lists of commissioners of deeds.

BOX DATES RR

1 1869 - 1900 175 1912 - 1928

VOL DATES RR

1 1869 - 1889 174 2 1888 - 1890 3 1912 - 1918

05.01.04 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Appointments, Commissions, Oaths, and Bonds/Appointments and Commissions

Series: Notary Publics Commission Record

Dates: 1882 - 1971

Volume: 16 volumes

Location: See listing

Arrangement: Chronological

Microfilm: 1914 - 1954

Description: Copies of notary public certificates.

VOL DATES AS

A Jun 1882 - Aug 1889 2541 (Laramie, Carbon and Johnson Counties) 1 May 1886 - May 1890 2 Jun 1899 - Jul 1919 3 Jun 1906 - Feb 1914 5 Mar 1914 - Jun 1918 6 Jan 1919 - May 1919 7 Jun 1918 - May 1921 8 May 1921 - May 1939 9 May 1939 - May 1949 10 May 1949 - Mar 1954 11 Mar 1954 - Jan 1963 (Box) 2542 12 Jan 1963 - Jan 1964 13 Dec 1974 - Dec 1966 14 Dec 1966 - Mar 1969 15 Mar 1969 - Feb 1970 16 Feb 1970 - Feb 1971

05.01.05 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Appointments, Commissions, Oaths, and Bonds/Appointments and Commissions

Series: National Guard

Dates: May 1911 - Jun 1918

Volume: 1 volume

Location: AS 2538

Arrangement: Chronological

Microfilm: 1911 - 1917

Description: Copies of certificates on the appointment of officers in the National Guard.

05.02.00 Updated: 6/24/2003

RG 0002

SECRETARY OF STATE

Appointments, Commissions, Oaths, and Bonds/Oaths

Series: Legislature

Dates: 1890 – 1907, 1947 – 1998 (not inclusive)

Volume: 1.5 cubic feet

Location: AS 8914

Arrangement: Chronological by year

Microfilm: 1979 - 1988

Description: Oaths of members and employees of the legislature.

BOX DATES

1 1890 - 1907 1947 - 1971 2 1973 - 1998

05.02.01 Updated: 8/30/2002

RG 0002

SECRETARY OF STATE

Appointments, Commissions, Oaths, and Bonds/Oaths

Series: Oaths (General)

Dates: 1869 - 1905 (?), 1950 - 1999

Volume: 12 cubic feet

Location: See listing

Arrangement: Box 1 chronological, Boxes 2-7 numerical, Boxes 8-12 alphabetical

Microfilm: 1890 - 1958

Description: Original oaths, bonds and signature certificates of elected and appointed officials. Oaths from 1888 to 1958 are on microfilm. Boxes 10-12 contain oaths and related correspondence for boards and commissions.

BOX DATES CONTENTS AS

1 1869 - 1890 8896 2 1959 - 1963 1 – 1177 3 1963 - 1967 1178 – 2570 4 1967 - 1970 2571 – 3740 8897 5 1970 - 1975 3741 – 5510 6 1975 - 1979 5511 – 7580 7 1979 - 1981 7581 – 8820 8 1982 - 1988 A – Q 9 1982 - 1988 R – Z

BOX DATES CONTENTS AS

10 1950 – 1999 Abandoned Mine – Fire Prevention 8898 11 1950 – 1999 Game & Fish – Physical Fitness 12 1950 – 1999 Physical Therapy – Workforce Development

05.02.03 Updated: 9/20/1989

RG 0002

SECRETARY OF STATE

Appointments, Commissions, Oaths, and Bonds/Oaths

Series: Receiving Books

Dates: Jan 1888 - Sep 3, 1985

Volume: 3 volumes and 1 roll microfilm

Location: AS 2539

Arrangement: Chronological

Microfilm: 1888 – 1959

Description: Register of oaths and bonds of elected and appointed officials filed with the secretary of state. Entries from Jan 1888 - Nov 1894 include corporation records filed, and volume 3, 1975 - 1985 includes facsimile signatures filed.

VOL DATES

1 Jan 1888 - Jan 1959 2 Jan 1959 - Jan 1975 3 Mar 1975 - Sep 1985

06.00.00 Updated: 10/2/2002

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Corporation Records

Series: General Correspondence

Dates: Apr 1987 – Jun 1996

Volume: 1 cubic foot

Location: RR 165

Arrangement: Alphabetical by Subject, Chronological Thereunder

Microfilm: No

Description: Correspondence, memos and reports concerning issues impacting the corporations division. They include records of "brain trusts" established by Kathy Karpen, Secretary of State, to develop major revisions to corporation statutes; documentation of establishment of the centralized filing system; and memos/letters from the Attorney General's office concerning corporation division practices.

SUBJECT DATES

Attorney General Memos/Letters 4/20/1989 - 6/23/1993 Brain Trust Business Court 12/1/1992 Brain Trust Ltd Liability Corp 10/9/1991 - 10/30/1992 Brain Trust Ltd Liability Corp 11/16/1992 - 6/16/1994 Brain Trust Non-Profit Corp 2/13/1990 - 12/26/1991 Brain Trust Non-Profit Corp 2/17/1992 - 12/4/1992 Brain Trust Special Election Districts 7/8/1993 - 9/26/1993 Brain Trust Tax Reform 2/4/1992 - 6/24/1992 Centralized Filing System 6/1/1987 - 10/18/1988 Centralized Filing System 1/20/1989 - 5/20/1992 Comity Doctrine 5/3/1990 - 12/6/1990 Comparisons (Side by Side), Statutes 1/1989 - 6/1989 Comparisons (Side by Side), Statutes 6/1989 - 10/1993 General Correspondence 4/29/1987 - 4/19/1989 General Correspondence 6/1/1989 - 8/1/1994 Limited Liability Corps 6/16/1992 - 10/17/1994 Reports 9/8/1989 - 3/1993

06.00.01 Updated: 10/2/2002

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Corporation Records

Series: Index to Corporations

Dates: 1869 - 1982

Volume: 11 volumes

Location: See listing

Arrangement: Alphabetical

Microfilm: 1869 - 1982

Description: Index to corporate filings. Reference number is the recording number.

See Corporation Record and Inactive Corporation files.

Volume information and dates overlap among the volumes.

VOL DATES CONTENTS AS

1 1869 - 1890 A - Z 2560 (#1 - 1160) 2 1869 - 1900 A - Z (#1 - 1999) 3 1869 - 1914 A - Z 4 1869 - 1927 A - L 5 1869 - 1927 M - Z 6 1871 - 1938 A - L 7 1871 - 1938 M - Z 8 1881 - 1933 A - L 2561 9 1881 - 1933 M - Z 10 1869 - 1962 A - K 11 1869 - 1962 L - Z

06.00.02 Updated: 10/2/2002

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Corporation Records

Series: Corporation Receiving Books

Dates: May 1869 - Oct 1977

Volume: 15 volumes

Location: AS 2562

Arrangement: Chronological

Microfilm: No

Description: Registration of the filing of corporation papers. Entries list recording number, date, time, corporation name, character of instrument, recording fee, and location of home office.

For the text of the filed instrument, see Corporation Records.

VOL DATES RECORDING # AS

2 May 1869 - Nov 1890 1 - 960 2562 2A Jul 1890 - Jan 1911 908 - 12432 2562 2B Jan 1911 - May 1920 12433 - 25352 2562 (trademarks) 102 - 213 3 Jun 1920 - Jun 1931 25353 - 38231 2562 (trademarks) 214 - 639 4 Jun 1931 - May 1947 38232 - 50297 2562 (trademarks) 640 - 2123 5 May 1947 - May 1954 50928 - 64578 2562 6 May 1954 - Jan 1959 64579 - 78436 2562 7 Jan 1959 - Jan 1963 78437 - 92299 2562 8 Jul 1963 - Oct 1968 92300 - 104097 2562 9 Oct 1968 - Aug 1971 104098 - 114695 2562 10 Oct 1971 - Aug 1975 114696 - 131780 2562 11 Aug 1975 - Feb 1976 131780 - 134243 2562 12 Feb 1976 - Dec 1976 134244 - 139660 2562 13 Dec 1976 - Jun 1977 139661 - 143103 2562 14 Jun 1977 - Oct 1977 143104 - 145481 2562

06.00.03 Updated: 10/2/2002

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Corporation Records

Series: Corporation Recordings

Dates: 1873 – 1902, 1954 – 1964

Volume: 56 volumes

Location: See listing

Arrangement: Numerical

Microfilm: 1873 - 1953

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

VOL DATES RECORDING # AS

1 Jul 1873 - Nov 1883 30 - 252 2563 (indexed) 2 Nov 1883 - Nov 1885 253 - 426 (indexed) 3 Sep 1885 - Jun 1887 427 - 601 (indexed) 4 Jun 1887 - Jul 1889 602 - 824 5 Jul 1889 - Aug 1890 825 - 931

1 Jul 1890 - Dec 1892 908 - 1490 2 Dec 1892 - Feb 1896 1491 - 1799 (indexed) 3 Feb 1896 - Apr 1898 1800 - 2085 4 Apr 1898 - Jul 1900 2086 - 2500 5 Jul 1900 - Apr 1901 2501 - 2798 6 Apr 1901 - Sep 1901 2799 - 3077 7 Sep 1901 - Jan 1902 3078 - 3334 8 Jan 1902 - Feb 1902 3335 - 3559 9 Feb 1902 - Mar 1902 3560 - 3743 59 Jan 1954 - Nov 1955 63854 - 68671 2564 60 Nov 1955 - Sep 1956 68672 - 71020 61 Sep 1956 - Mar 1957 71021 - 73044 62 Mar 1957 - Jul 1957 73045 - 73946 63 Jul 1957 - Nov 1957 73947 - 74927 64 Dec 1957 - Mar 1958 74941 - 75849 65 Mar 1958 - Jun 1958 75850 - 76537

06.00.03 Updated: 10/2/2002 Page 2

SECRETARY OF STATE

Corporation and Business Records/Corporation Records

VOL DATES RECORDING # AS

66 Jun 1958 - Oct 1958 76538 - 77547 2564 67 Oct 1958 - Jan 1959 77548 - 78458 68 Jan 1959 - Apr 1959 78459 - 79117 69 Apr 1959 - May 1959 79118 - 79625 2565 70 May 1959 - Jul 1959 79626 - 80259 71 Jul 1959 - Oct 1959 80260 - 81012 72 Oct 1959 - Dec 1959 81013 - 81423 72 Dec 1959 - Jan 1960 81424 - 81674 72B Jan 1960 - Feb 1960 81675 - 82270 73 Feb 1960 - Apr 1960 82271 - 82850 74 Apr 1960 - Jun 1960 82851 - 83303 75 Jun 1960 - Jul 1960 83304 - 83748 76 Aug 1960 83749 - 84113 77 Aug 1960 - Oct 1960 84114 - 84575 78 Oct 1960 - Dec 1960 84576 - 85220 79 Dec 1960 - Jan 1961 85221 - 85611 80 Feb 1961 - Mar 1961 85612 - 86127 81 Mar 1961 - Jun 1961 86128 - 86681 2566 82 May 1961 - Aug 1961 86682 - 87883 83 Aug 1961 - Oct 1961 87884 - 88783 84 Oct 1961 - Dec 1961 88784 - 89183 85 Dec 1961 - Feb 1962 89184 - 89545 86 Feb 1962 - Mar 1962 89546 - 89830 87 Mar 1962 - Apr 1962 89831 - 90032 88 Apr 1962 - Jun 1962 90033 - 90271 89 Jun 1962 - Jul 1962 90272 - 90580 90 Jul 1962 - Oct 1962 90581 - 90858 91 Oct 1962 - Dec 1962 90859 - 91173 92 Dec 1962 - Jan 1963 91174 - 91412 93 Jan 1963 - Mar 1963 91413 - 91693 94 Mar 1963 - May 1963 91694 - 91951 95 May 1963 - Jul 1963 91952 - 92220 96 Jul 1963 - Aug 1963 92221 - 92568 97 Aug 1963 - Nov 1963 92572 - 92883 2567 98 Nov 1963 - Jan 1964 92884 - 93292 99 Jan 1964 - Mar 1964 93297 - 93652

06.00.04 Updated: 6/2/2003

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Corporation Records

Series: Domestic Charter Documents

Dates: Mar 1964 - present

Volume:

Location: Research Microfilm

Arrangement: Numerical

Microfilm: Mar 1964 - present

Description: Microfilmed copies of domestic corporation records. They serve as a back- up to the corporation files.

06.00.05 Updated: 6/2/2003

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Corporation Records

Series: Corporation Annual Reports

Dates: 1923 - 1980

Volume: Approximately 238 microfilm rolls

Location: Research Microfilm

Arrangement: Numerical by year, except for 1979, which is alphabetical

Microfilm: 1923 - 1980

Description: Generally single sheet annual reports filed by corporations. Information includes corporation name, officers’ names, total monetary value of assets. The Secretary of State’s corporations division has microfilmed copies of the annual reports for the last part of 1980 through the present.

06.00.06 Updated: 12/16/2002

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Corporation Records

Series: Inactive Corporation Files

Dates: Ca 1869 - 2001

Volume: 656 cubic feet

Location: See listing

Arrangement: Numerical by file number (two overlapping series)

Microfilm: #1 - #109

Description: Contains Articles of Incorporation from corporations which are no longer active. Information includes the name of the corporation, names and addresses of members of the Board of Directors, and names and addresses of company officers. Officers normally listed are president, vice-president, secretary and treasurer. Other information normally included is the name of the corporation's registered agent, the number of shares of stock issued, and the dollar value of each share. Some files also contain a brief statement describing the nature of the corporation's business.

First Series:

BOXES CONTENTS RR

1 – 168 1 – 113581 266 – 324, 327

Second Series:

BOXES CONTENTS RR

1 – 360 415 – 432927 1279 - 1444

Note: Xerox copies of #129187 - 131463. Do not destroy - illegible on film Box 1, MA7037

06.00.07 Updated: 10/2/2002

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Corporation Records

Series: List of Incorporated Ditch Companies

Dates: 1870 - 1885

Volume: 1 file folder

Location: Box 1, AS 2535

Arrangement: Chronological

Microfilm: No

Description: List of Incorporated Ditch Companies according to filings with the Secretary of State of Wyoming Territory. Includes company name, amount of capitol, and filing date.

06.01.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Agreements

Series: Highway Reciprocity Agreements

Dates: May 1943 - Jun 1944

Volume: 1 volume

Location: AS 2537

Arrangement: Chronological

Microfilm: No

Description: Agreements between Wyoming and neighboring states for certain privileges and exemptions to motor vehicle owners.

06.01.01 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Agreements

Series: Railroad Agreements

Dates: Dec 1915 - Jan 1943

Volume: 3 volumes

Location: AS 2537

Arrangement: Chronological

Microfilm: No

Description: Agreements, leases and contracts made by railroads operating in Wyoming. The instruments do not pertain specifically to activities in Wyoming but affect the railroads' financially and thus directly or indirectly, their operations in Wyoming.

VOL DATES

1 Dec 1915 - Jun 1928 2 Jan 1929 - Jul 1940 3 Aug 1940 - Jan 1943

06.01.02 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Agreements

Series: Railroad Agreements and Assignments

Dates: 1937 - 1968

Volume: 1 cubic foot

Location: Box 1, AS 2535

Arrangement: Alphabetical

Microfilm: No

Description: Conditional sales and service agreements from Chicago Burlington and Quincy Railroad, and Chicago and Northwestern Railway.

1 American Car and Foundry Co., by Manufactures Trust Co. (Chicago, Burlington and Quincy Railroad Co.) Feb 28, 1941

2 The Budd Co. and Chicago, Burlington and Quincy Railroad Co. Aug 2; Oct 2, 16, 1947

3 C. B. and Q Railroad Co. and First National Bank of Chicago Jan 16, 1943

C. B. and Q Railroad Co. and Harris Trust and Savings Bank Jan 1, 1943

C. B. and Q Railroad Co. and National Bank of Detroit Jan 1, 1943

C. B. and Q Railroad Co. and The Northern Trust Co. Jan 29, 1943

C. B. and Q Railroad Co. and C. and S. Jul 1, 1944; Oct 1, 1945; Dec 1, 1948

4 and Southern Railway Co. and Banker's Trust Co. Apr 25, 1940

5 Continental Illinois National Bank and Trust Co., of Chicago to C. B. and Q Jun 1, 1949

6 Electro-Motive Corp. and C. B. and Q. Dec 24, 1937

7 First National Bank of Chicago and C. B. and Q. Mar 1940; Nov 1, 1944; Apr 1, 1948; Jan 1, 1949

06.01.02 Updated: 5/21/1990 Page 2

SECRETARY OF STATE

Corporation and Business Records/Agreements

8 First National Bank of N. Y. and C. B. and Q. Mar 1, 1950

9 Ft. Worth and Denver City Ry. Co. Apr 25, 1940

10 Great Northern Equipment Co. and C. B. and Q. Oct 23, 1939; Jun 2, 1950

11 Northern Trust Co. - G. N. Equipment and C. B. and Q. Mar 8, 1941

12 General Motors Corp. and C. B. and Q. 1944 - 1946

13 General Motors Corp. and C. B. and Q. 1947

14 General Motors Corp. and C. B. and Q. 1949 - 1950

15 Chicago and Northwestern Railway, Agreements Jun 15, 1942; Dec 1, 1948

16 Chicago and Northwestern Railway, Agreements Feb 1, 1944; Apr 1, 1950

17 Calgon Corporation (82738)

06.01.03 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Agreements

Series: Right-of-Way Agreements

Dates: Jan 1894 - May 1905

Volume: 1 volume

Location: AS 2537

Arrangement: Chronological

Microfilm: No

Description: Record of right-of-way across state lands to railroads, the Powell Ditch in Converse County (1898), and for water pipe lines for the City of Rawlins (1894) and Ft. McKenzie (1904).

06.02.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Trade Names

Series: Index to Trade Names

Dates: Jun 1965 - Apr 1983

Volume: 1 cubic foot

Location: Box 1, AS 8973

Arrangement: Alphabetical

Microfilm: Yes

Description: Index cards for active and inactive trade names. Lists name and address of registrant, filing and renewal or cancellation date, and number assigned.

Active Index A - Z

Inactive Index A – Z

06.02.01 Updated: 4/03/1992

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Trade Names

Series: Trade Name Receiving Book

Dates: 1973 - 1983

Volume: 1 volume

Location: AS 8965

Arrangement: Numerical

Microfilm: No

Description: A receiving book for Trade Names. Lists the name and address of registrant, the trade name, character of instrument, fees, expiration date, and the number assigned.

06.02.02 Updated: 10/21/2002

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Trade Names

Series: Trade Names Files

Dates: Ca 1973 – 2002 (not inclusive)

Volume: 24 cubic feet

Location: See listing

Arrangement: Numerical

Microfilm: No

Description: Applications for trade names are filed with the Secretary of State, Corporations Division. Information provided includes the name of the company, the trade name being registered, names of company officials, the business address of the company, and a brief description of the general nature of the business. Numbers may be assigned only for some trade names.

BOX CONTENTS AS

1 3 - 299 8962 2 300 - 530 3 531 - 690 4 691 - 900 8963 5 901 - 1159 6 1160 - 192888 7 193137 - 203522 8 203789 - 212504 9 212556 - 219963 8965 10 220019 - 228813 11 228830 - 232452 12 232462 - 237965 13 238028 - 241975 8966 14 242011 - 245280 15 245333 - 247997 16 248025 - 252157 17 252299 - 254438 8927 18 254493 - 257526 19 257528 - 260037 20 260052 - 262482 21 262591 - 266093 22 266102 - 272202

06.02.02 Updated: 10/21/2002 Page 2

SECRETARY OF STATE

Corporation and Business Records/Trade Names

BOX CONTENTS AS

23 272211 – 300632 8925 24 303933 – 427410

06.03.00 Updated: 4/3/1992

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Trade and Service Marks

Series: Index to Trade and Service Marks

Dates: Jun 1965 - Apr 1983

Volume: 1.5 cubic feet

Location: Box 3 and 4, AS 8473

Arrangement: Alphabetical

Microfilm: Yes

Description: Index cards for active and inactive trade and service marks. Lists name and address of registrant, filing time and date, cancellation or renewal date, description, and number assigned.

NOTE: Trade Mark Record Book Volume #1 has an index for # 1 - 100.

Active Index A - Z

Inactive Index A - Z

06.03.01 Updated: 10/21/2002

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Trade and Service Marks

Series: Trademark Files

Dates: Ca 1898 - 2001

Volume: 23 cubic feet

Location: See listing

Arrangement: Numerical (two numerical series)

Microfilm: #2, #2067

Description: Applications for trademarks filed with the Secretary of State, Corporations Division. Information provided includes the name of the company, a copy of the trademark, names of company officials, the business address of the company, and a brief description of the product for which the trademark is to be used.

First Series:

BOX CONTENTS AS

1 1 - 700 8957 2 701 - 1400 3 1401 - 2200 4 2201 - 3000 5 3001 - 4000 6 4001 - 5297

Second Series:

BOX CONTENTS AS

1 1 - 259 8958 2 260 - 499 3 500 - 749 4 750 - 999 5 1000 - 1200 8958 6 1201 - 1595 7 1600 - 1832 8959 8 1834 - 2568 9 2569 - 2889

06.03.01 Updated: 10/21/2002 Page 2

SECRETARY OF STATE

Corporation and Business Records/Trade and Service Marks

Second Series:

BOX CONTENTS AS

10 2890 - 3129 8959 11 3130 - 198864 12 198890 - 219699 13 219788 - 234805 8960 14 235070 - 250529 15 250534 - 258957 16 258901 - 268043 17 270892 - 341883

06.03.02 Updated: 4/3/1992

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Trade and Service Marks

Series: Trade and Service Mark Design Cards

Dates: Jun 1965 - Apr 1983

Volume: .5 cubic foot

Location: Box 4, AS 8973

Arrangement: Alphabetical by design

Microfilm: Yes

Description: Index cards for active and inactive trade and service marks set up by design. Lists name and address of registrant, class, filing and renewal dates, description, and number assigned.

Active Index A - Z

Inactive Index A – Z

06.03.03 Updated: 4/3/1992

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Trade and Service Marks

Series: Trade and Service Mark Renewal Book

Dates: 1975 - 1981

Volume: 1 volume

Location: AS 8965

Arrangement: By month of renewal date, and then chronological

Microfilm: No

Description: A receiving book for trade and service mark renewals. Lists name and address of registrant, type and description of mark, filing and renewal date, and number assigned.

Some entries in the Trade Mark Receiving Book correspond with the marks in this volume.

06.03.04 Updated: 4/3/1992

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Trade and Service Marks

Series: Trademarks Master List

Dates: Ca 1965

Volume: 1 volume

Location: AS 8965

Arrangement: No apparent arrangement

Microfilm: No

Description: List of companies with trademarks filed in the Secretary of State's office. This volume is self-indexed.

06.03.05 Updated: 4/3/1992

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Trade and Service Marks

Series: Trade Mark Receiving Book

Dates: 1945 - 1983

Volume: 1 volume

Location: AS 8965

Arrangement: Numerical

Microfilm: No

Description: A receiving book for trademarks listing the name and address of registrant, type and description of trademark, fees paid, filing and expiration date, and the number assigned.

As a result of the trademark law in 1965, the Secretary of State's office set up a second numerical series.

The entries in the Trade Mark and Service Mark Renewal Book correspond with some of the marks in this volume.

06.03.06 Updated: 4/3/1992

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Trade and Service Marks

Series: Trade Mark Record Book

Dates: 1913 - 1962

Volume: 15 volumes

Location: AS 8964

Arrangement: Numerical

Microfilm: 1913 - 1952

Description: 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.

VOL DATES NUMBERS

1 Jun 1913 - Apr 1928 101 - 426 2 Jun 1928 - Dec 1932 427 - 697 3 Dec 1932 - Feb 1936 698 - 1037 4 Feb 1936 - Aug 1939 1038 - 1447 5 Aug 1939 - Oct 1943 1448 - 1904 6 Oct 1943 - Dec 1945 1905 - 2367 7 Dec 1945 - Nov 1947 2368 - 2910 8 Nov 1947 - Jun 1952 2911 - 3577 9 Jun 1952 - Jun 1956 3578 - 4114 10 May 1956 - Oct 1957 4115 - 4280 11 Nov 1957 - Jul 1958 4281 - 4405 12 Jul 1958 - Apr 1959 4406 - 4505 13 Apr 1959 - Mar 1960 4506 - 4628 14 Feb 1960 - Mar 1961 4629 - 4731 15 Mar 1961 - Jun 1962 4732 - 4971

06.04.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Limited Liability Corporations and Partnerships

Series: Index to Limited Partnerships and Liability Corporations

Dates: Jul 1979 - Mar 1983

Volume: .3 cubic foot

Location: AS

Arrangement: Alphabetical by company name

Microfilm: Yes

Description: Information includes name, address, amount and type of capital, filing dates, and number assigned.

Active index A - Z

Inactive index A - Z

06.04.01 Updated: 4/3/1992

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Limited Liability Corporations and Partnerships

Series: Limited Liability Companies Ledger

Dates: 1977 - 1983

Volume: 1 volume

Location: AS 8965

Arrangement: Numerical

Microfilm: No

Description: Ledger listing of limited liability companies. Includes the length of existence, address, filing fee, and dissolution date if applicable.

06.04.02 Updated: 8/26/2003

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Limited Liability Corporations and Partnerships

Series: Limited Liability Company Files (Canceled)

Dates: 2002 and earlier

Volume: 37 cubic feet

Location: See listing

Arrangement: Numerical

Microfilm: No

Description: Files normally contain two items, a Limited Liability Certificate, and a Cancellation of Limited Liability Certificate. Information provided includes the company's name and address; the names and addresses of the general partner and the limited partners; and a brief statement describing the name of the business. Some files also contain a brief notation stating the reason for the cancellation.

BOX FILE # AS

1 1 - 264995 8975 2 265114 - 270362 3 270399 - 273228 4 273294 - 275110 5 275137 - 276998 6 277015 - 278291 7 278302 - 279912 8976 8 280164 - 281994 9 282025 - 282989 10 283027 - 283977 11 284006 - 285469 12 286030 - 288970 13 289027 - 291031 8977 14 291112 - 292980 15 293001 - 295243 16 295246 - 297552 17 297557 - 298996 18 299024 - 300988 8977 19 300991 - 302691 8978 20 302713 - 304700 21 304701 - 307995 22 308035 - 309989 8978

06.04.02 Updated: 8/26/2003 Page 2

SECRETARY OF STATE

Limited Liability Company Files/Limited Liability Corporations and Partnerships

BOX FILE # AS

23 310002 – 312084 8978 24 312095 – 315069 25 315543 – 317196 9034 26 317218 – 319217 27 319232 – 320742 28 320753 – 322584 29 322612 – 324687 30 324706 – 326683 31 326688 – 328395 8573 32 328399 – 330952 33 330984 – 334538 34 334425 – 339583 35 339592 – 347886 36 348038 – 408239 37 408288 - 433590 8574

06.04.03 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Limited Liability Corporations and Partnerships

Series: Limited Partnership Ledger

Dates: Aug 1979 - Mar 1983

Volume: 1 volume

Location: AS 8965

Arrangement: Chronological

Microfilm: No

Description: Ledger listing the amount of new and cancelled Domestic and Foreign Limited Partnerships. Includes monthly total, subtotal, and type of limited partnership.

After Jul 1980, includes names and valuation of companies.

06.04.04 Updated: 10/21/2002

RG 0002

SECRETARY OF STATE

Corporation and Business Records/Limited Liability Corporations and Partnerships

Series: Limited Partnerships Files (Canceled)

Dates: 2001 and earlier

Volume: 13 cubic feet

Location: See listing

Arrangement: Two series: alphabetical and numerical

Microfilm: No

Description: Files normally contain two items, a Limited Partnership Certificate and a Cancellation of Limited Partnership Certificate. Information provided includes the company's name and address; the names and addresses of the general partner and the limited partners; and a brief statement describing the name of the business. Some files also contain a brief notation stating the reason for the cancellation.

First Series

BOX CONTENTS AS

1 A - Car 8961 2 Car - Dor 3 Dyc - For 4 For - Hil 5 Hip - Myr 6 Nat - Pet 7 Pet - Qui 8962 8 Qui - Tes 9 Tes - Yel

Second Series

BOX CONTENTS AS

10 000003 - 000640 8924 11 000670 - 247031 12 247471 - 305896 8924 13 307032 - 425468

06.05 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Corporation and Business Records

Series: Soil and Water Conservation District Applications

Dates: 1941 - 1968

Volume: 1 cubic foot

Location: AS 8903

Arrangement: Alphabetical and numerical

Microfilm: No

Description: Applications for certificates of organization of Soil and Water Conservation Districts filed with the Secretary of State through the Wyoming State Soil and Water Conservation Committee. Information includes the name of the district, names and addresses of district supervisors, the location of the district's principal office, and the legal boundaries of the district.

06.06 Updated: 8/17/1995

RG 0002

SECRETARY OF STATE

Corporation and Business Records

Series: Securities

Dates: 1959 - 1990

Volume: 33 cubic feet

Location: See listing

Arrangement: Alphabetical

Microfilm: No

Description: Records of cancelled corporations that sold securities in Wyoming. Documents include articles of incorporation, prospectus, financial statements, description of security, number and type of securities offered, number and names of Wyoming investors and correspondence. Newspaper clippings or correspondence may state why the securities have been discontinued.

BOX YEAR CONTENTS AS

1 1959 - 1978 A - Bi 2568 2 Br - Co 3 Co - D 4 E - Fi 5 Fr - G 6 H - J 7 K - N 2569 8 O - P 9 R - S 10 T - We 11 We - Wy 12 Wy - Z 13 1979 A - Z 2570 14 1980 A - H 15 I - Q 16 R - W 16 1981 A - B 17 C - E 2570 18 E - K 19 L -O 2571 20 P - S

06.06 Updated: 8/17/1995 Page 2

SECRETARY OF STATE

Corporation and Business Records

BOX YEAR CONTENTS AS

21 1981 T - W 2571 22 W 1982 A 23 A - E 24 E - S 25 S - W 2572 26 1983 - 1990 A 2683 27 A - C 28 C - E 29 E - H 30 H - N 2684 31 O - R 32 R - W 33 W

06.07 Updated: 11/2/1994

RG 0002

SECRETARY OF STATE

Corporation and Business Records

Series: Annexation Proceedings

Dates: 1979 - 1990

Volume: 4 file folders

Location: Box 1, AS 2535

Arrangement: Chronological

Microfilm: No

Description: Copies of municipal proceedings and ordinances about the annexation of lands. Files contain records from Elmo (1979 - 1980), Worland (1989), Pavillion (1989), and Sheridan (1990).

06.08 Updated: 10/12/1999

RG 0002

SECRETARY OF STATE

Corporation and Business Records

Series: Summonses

Dates: 1990 - 1998

Volume: 3 cubic feet

Location: AS 2722

Arrangement: Numerical

Microfilm: No

Description: Court summons from civil cases served to secretary of state as intermediary/agent for nonresident motorists, corporations, limited partnerships and limited liability companies.

BOX YEARS

1 1990 2 1990 - 1992 3 1993 - 1996 4 1997 - 1998

07.00.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Executive Criminal Filings/Requisitions and Extraditions

Series: Rules for Extraditions and Requisitions

Dates: 1883 - 1915

Volume: 1 file folder

Location: Box 1, AS 8907

Arrangement: Chronological

Microfilm: No

Description: Requirements for extraditions and requisitions from other states.

07.00.01 Updated: 6/12/2003

RG 0002

SECRETARY OF STATE

Executive Criminal Filings/Requisitions and Extraditions

Series: Extraditions and Requisitions

Dates: 1870 - 2001

Volume: 37 cubic feet

Location: See listing

Arrangement: Chronological and numerical

Microfilm: 1876 - 1959

Description: Extraditions are the turning over of an alleged criminal or fugitive to another state. Requisitions are the demand by one government to another for the surrender of a fugitive criminal. The Requisitions by Wyoming correspond with the entries in the Record of Requisition. Requisitions #1146 - 2767 (1982 - 1997) are indexed.

BOX YEARS NUMBERS AS

1 1870 - 1892 - 8907 2 1893 - 1936 - 3 1943 - 1949 1 - 115 4 1949 - 1952 116 - 229 5 1952 - 1955 230 - 325 6 1955 - 1957 326 - 425 7 1957 - 1959 426 - 525 8908 8 1959 - 1962 526 - 639 9 1962 - 1964 640 - 674 10 1965 - 1966 1 - 86 11 1966 - 1969 87 - 200 12 1969 - 1971 201 - 320 13 1971 - 1973 321 - 425 8909 14 1973 - 1975 426 - 540 15 1975 - 1977 541 - 660 16 1977 - 1978 661 - 775 17 1978 - 1980 776 - 890 18 1980 891 - 993 19 1981 994R - 1102R 8910 20 1981 1103R - 1204E 21 1982 1205E - 1330R 22 1983 1331E - 1474E

07.00.01 Updated: 6/12/2003 Page 2

SECRETARY OF STATE

Executive Criminal Filings/Extraditions & Requisitions

BOX YEARS NUMBERS AS

23 1984 - 1985 1475R - 1661R 8910 24 1986 1662R - 1785R 8900 25 1987 - 1988 1785R - 1925R 26 1988 - 1989 1926R - 2044R 27 1989 - 1990 2045E - 2162R 28 1991 - 1992 2163R - 2291R 29 1992 - 1993 2292R - 2408R 30 1993 - 1994 2409R - 2504E 8901 31 1994 - 1995 2505E - 2596E 32 1995 - 1996 2597R - 2690R 33 1997 2691E - 2767E 34 1998 2768E - 2824E 35 1999 2825E - 2830E 2831R - 2887R 36 2000 2888R - 2941R 8902 37 2001 2942R - 3011E

07.00.01 Updated: 8/29/2002 Page 3

INDEX OF EXTRADITIONS AND REQUISITIONS - 1983

NUMBER NAME STATE

-A-

1345E Albaugh, Rick Colorado 1346E Albaugh, Milt Colorado 1369R Armstrong, Larry 1399R Aregond, Gregory R.

-B-

1289E Baca, Anthony California 1295R Bosco, Steven (aka Steven Turcq) 1329E Barker, Randy West Virginia 1349R Bosongi, Joseph B. 1350R Broom, Edwin Earl (aka Edie Opendack) 1355R Booth, Douglas 1366R Bradley, Donald James 1374E Burgin, William E. New Mexico 1381E Butler, Jack Richard California 1391R Bleeker, Tammy Ann (aka Tammy Ann Strauser) 1403E Bailey, Raymond Dee (Aka Martin Peter Wion) Colorado 1432 Buck, Kenneth Dalton

-C-

1339R Cooke, Kevin 1343R Conway, R. J. 1354R Calderwood, Walter 1360R Crane, Jeffrey Brian 1377R Cotton, Darlene 1387E Cannady, Sandra K. Kansas

-D-

1317R Dykeman, Phillip

07.00.01 Updated: 8/29/2002 Page 4

INDEX OF EXTRADITIONS AND REQUISITIONS - 1983

NUMBER NAME STATE

-D- 1326R Dodson, Randy 1328R Davis, Ricky -E-

1312R Echo, Dawn (aka Powell or Lamoury)

-F-

1290E Frazier, Harold Ernest Idaho 1321E Flores, Eduardo San Miquel California 1334R Farbotnik, James A. 1351R Feldman, John David 1388E Fein, Brian Charles Colorado 1406E Folley, James Errick Colorado

-G-

1294R Griffith, Robert Todd 1315R Games, Michael 1330R Gamble, Eligah 1337R Glenn, Dan 1344R Goff, Edmund L. 1357E Gustafson, Carl Chester Nevada 1373E Gorham, Robert Wayne Hawaii 1407E Gosset, Perry Gilbert Colorado 1408E Gross, Gary Allen Colorado

-H-

1292E Hyser, Kevan (aka Taylor) South Dakota 1301E Helmey, Pete South Dakota 1309E Hansen, David W. North Dakota 1316R Haire, James Phillip

07.00.01 Updated: 8/29/2002 Page 5

INDEX OF EXTRADITIONS AND REQUISITIONS - 1983

NUMBER NAME STATE

-H-

1348R Hess, Edward Leroy 1359R Haas, Jim 1378E Hauck, Michael Nebraska 1379E Hyatt, Carl Joe Colorado 1390R Hack, William E., Jr. 1394R Howington, James Arthur 1396E Hoops, Gary L. Kentucky 1398R Hahn, Stanley

-I-

-J-

1293R Janisch, Mark Douglas 1402E Johnson, Frances Louise California 1411E Jones, Dwayne Richard Montana

-K-

1342E Krause, Edward Joseph-James Florida 1392R Krogness, Robert Lewis 1393R Koenig, Richard 1409R Kuntz, Marvin V.

-L-

1297E Lubbers, Thomas Howard Texas 1312R Lamoun, Dawn (aka Powell or Echo) 1322R Lindberg, Frank D. 1370E Lappin, Billy Gene Nevada

07.00.01 Updated: 8/29/2002 Page 6

INDEX OF EXTRADITIONS AND REQUISITIONS - 1983

NUMBER NAME STATE

-M-

1302R Martin, Don Raymond 1306R Mullenix, Sonja R. 1320R Moquett, Danny Eugene 1335E Mendoza, Miquel Texas 1347R Murphy, James D. 1358R Merchant, Thomas P. 1362R Miller, Gloria 1380R Mason, Tracy 1385E Means, Scott South Dakota 1400R Milner, Chris A.

-N-

1361R Nielson, Scott

-O-

1350R Opendack, Eddie (aka Edwin Earl Broom) 1389R Owens, Lucas Clinton 1395R O'Shields, William Ted

-P-

1312R Powell, Dawn (aka Lamoury or Echo) 1313R Powell, John (aka Heinz Deiter Rattay) 1314R Palo, Timothy Dean 1325R Primmer, Tony 1363E Picek, Donald J. North Dakota 1367R Pauley, Joseph Daniel 1383R Pickard, Joseph Henry

07.00.01 Updated: 8/29/2002 Page 7

INDEX OF EXTRADITIONS AND REQUISITIONS - 1983

NUMBER NAME STATE

-Q-

1327E Quant, Howard Joseph Michigan

-R-

1291E Russell, Harold William Iowa 1298E Ryqalski, Jeffrey John Colorado 1305E Ramsey, James Arthur Florida 1313R Rattay, Heinz Deiter (aka John Powell) 1318R Richards, Ray 1319E Roberts, Timothy Jerrold Michigan 1341E Ross, Michael B. (aka Michael Blain Ross) Missouri 1371R Rummel, Leighton 1376R Rodriquez, Franciso 1382E Reed, Carroll Zane, Jr. Utah 1404R Rash, Donald L. 1410E Rigler, Earl Dean California

-S-

1304R Saylor, Robert 1307R Smith, Kevin Lee 1308E Spencer, Daniel Wesley Kansas 1310R Schmitt, Dwayne Arvid 1332R Stefanski, Susan 1333R Studeman, Judy 1336E Suthers, Gordon G. Wisconsin 1338R Sumner, Brian David 1340R St. John, Timothy 1365R Smith Joseph P. 1368R Sweet, Donald Ray 1372R Stadler, Gary

07.00.01 Updated: 8/29/2002 Page 8

INDEX OF EXTRADITIONS AND REQUISITIONS - 1983

NUMBER NAME STATE

-S- 1375E Smith, Donna Rae Kansas 1384R Snow, Dale W. 1391R Strauser, Tammy Ann (aka Tammy Ann Bleeker)

-T-

1292E Taylor, Keven (aka Hyser) South Dakota 1295R Turcq, Steven (aka Steven Bosco) 1296E Taylor Earl Curtis Texas 1300R Terry, Kenneth Lauren 1303R Thomas, Ralph M., II 1311R Towner, Charles 1353E Tomion, Robert Patrick Iowa 1357R Todd, Harland D. 1397R Tripati, Anant Kumar South Dakota 1401R Terry, Kenneth Lauren 1405R Tryon, Tony N.

-U-

-V-

1299E Vincent, Danny Texas

-W-

1323R Williams, Henry Leroy 1356E Wilkinson, Gregory G. Wisconsin 1364E Walker, Stephen Colorado 1386E Woods, Denton S. I. Kansas 1403E Wion, Martin Peter (aka Raymond Dee Bailey) Colorado 1412E White, Carl Kansas 1413R Wilson, Jerry R.

07.00.01 Updated: 8/29/2002 Page 9

INDEX OF EXTRADITIONS AND REQUISITIONS - 1983

NUMBER NAME STATE

-X-

-Y-

1324R Yearyean, James O. 1331E Young, Earnest Leroy Oklahoma

-Z-

07.00.02 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Executive Criminal Filings/Requisitions and Extraditions

Series: Record of Requisition

Dates: 1873 - 1981

Volume: 6 volumes

Location: AS 8904

Arrangement: Chronological

Microfilm: No

Description: 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.

VOL DATES

1 1873 - 1891 2 1890 - 1940 3 1940 - 1958 4 1959 - 1964 5 1965 - 1975 6 1975 - 1981

07.00.03 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Executive Criminal Filings/Requisitions and Extraditions

Series: Warrants of Extraditions from other states

Dates: 1868 - 1880

Volume: 1 file folder

Location: AS 8905

Arrangement: Chronological

Microfilm: No

Description: Requests from other States or Territorial Governors for the return of fugitives.

07.00.04 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Executive Criminal Filings/Requisitions and Extraditions

Series: Writs of Extraditions

Dates: 1899 - 1981

Volume: 4 volumes

Location: AS 8905

Arrangement: Chronological

Microfilm: No

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

Volumes 3 and 4 are indexed.

VOL DATES

1 1899 - 1929 2 1929 - 1954 3 1954 - 1977 4 1977 - 1981

07.00.05 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Executive Criminal Filings/Requisitions and Extraditions

Series: Commission of State Agents

Dates: 1873 - 1981

Volume: 5 volumes

Location: AS 8903

Arrangement: Chronological

Microfilm: 1869 - 1954

Description: 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.

VOL DATES

A 1873 - 1890 1 1873 - 1940 2 1940 - 1958 3 1959 - 1964 5 1975 - 1981

07.01.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Executive Criminal Filings/Paroles

Series: Revocation of Parole

Dates: 1912 - 1914

Volume: 1 file folder

Location: Box 1, AS 8905

Arrangement: Alphabetical

Microfilm: No

Description: Notice of parole revocations which were delivered to the county sheriffs and the penitentiary warden. The notices served as warrants for the person's arrest.

07.01.01 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Executive Criminal Filings/Paroles

Series: Record of Paroles

Dates: 1890 - 1975

Volume: 3 volumes

Location: AS 8905

Arrangement: Numerical

Microfilm: 1890 - 1928

Description: 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.

VOL DATES NUMBERS

1 Apr 1909 - Jul 1928 2 - 460 2 Sep 1928 - Apr 1960 461 - 851 3 Apr 1960 - Aug 1975 852 - 1124

07.02.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Executive Criminal Filings/Pardons

Series: Petitions for Pardons

Dates: 1872 - 1878, 1886 - 1892

Volume: .5 cubic foot

Location: Box 1, AS 8905

Arrangement: Alphabetical

Microfilm: No

Description: Requests to the governor for pardons. They were filed with the Secretary of State.

07.02.01 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Executive Criminal Filings/Pardons

Series: Records of Pardons

Dates: 1873 - 1965

Volume: 3 volumes

Location: RR 250

Arrangement: Chronological

Microfilm: 1873 - 1917

Description: Pardons granted by the Governor, signed by the Governor and Secretary of State, which automatically restores all rights of citizenship.

Volumes 1 and 2 are indexed.

VOL DATES

[A] May 1873 - Jun 1891 1 Aug 1890 - Dec 1917 2 Dec 1917 - May 1965

07.03 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Executive Criminal Filings

Series: Commutation of Sentence

Dates: 1913 - 1985

Volume: 11 volumes

Location: AS 8900

Arrangement: Volumes 1 - 3 are chronological; volumes 4 - 11 are numerical.

Microfilm: 1913 - 1942

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

Volumes 4 - 6 are not indexed.

VOL DATES NUMBERS

1 1913 - 1931 - 2 1931 - 1942 - 3 1942 - 1954 - 4 1954 - 1960 1 - 242 5 1961 - 1964 243 - 565 6 1965 - 1978 567 - 929 7 1978 - 1981 933 - 1112 8 1982 - 1983 1113 - 1205 9 1983 1206 - 1343 10 1984 1344 - 1475 11 1985 1476 - 1601

07.03 Updated: 5/21/1990 Page 2

INDEX TO COMMUTATION OF SENTENCES 1983

PAGE NO. NAME IDENTIFICATION NO.

-A-

1307 Apodaca, Vincent 11430 1343 Anderson, Gary Eric 12745 1342 Angler, Clarence L. 11318

-B-

1241 Bagwell, Steven C. 12734 1240 Barker, Rex Allen 12879 1239 Boettcher, Fred 12885 1238 Boykin, Robert L. 12741 1242 Baker, Roy Anthony 12839 1243 Berube, Robert 12928 1244 Beveridge, Joey B. 12835 1262 Brady, Larry W. 12638 1263 Bell, Vernon L. 11761 1302 Burhans, Bruce 12475 1308 Black, Roger K. 11339 1341 Banks, Jesse W. 13116

-C-

1206 Cox, William E. 12748 1233 Collins, Kelly J. 12343 1257 Cullin, Diana K. 219 1259 Curry, Daniel W. 12983 1301 Craig, Ralph E. 11970 1309 Craig, Ralph E. 11970 1310 Cristando, Kevin 12726 1321 Carson, Terry A. 11313 1338 Cole, John A. 13000

07.03 Updated: 5/21/1990 Page 3

INDEX TO COMMUTATION OF SENTENCES 1983

PAGE NO. NAME IDENTIFICATION NO.

-D-

1223 Donahoo, Paul J. WSP# 12882 1260 Downey, Francis T. 12939 1261 DeNevi, Lynn 12911 1273 Duffy, Scott Lee 13077

-E-

1224 Edl, David L. WSP#11870 1303 Estrada, Francisco D. 13134 1337 Ellis, Caleb Randolph 12836

-F-

1207 Fain, John D. 12690 1237 Flesch, Richard P., Jr. 12322 1275 Feehan, Larry P. 10463 1276 Fitzgerald, William 11747 1300 Fletcher, Michael D. 12893 1322 Feehan, Larry P. 10463

-G-

1225 Garlisi, Phillip G. WSP#12797 1299 Givens, Robert E. 12899

-H-

1208 Haselhuhn, Wayne E. 12780 1209 Hogan, Thomas E. 12673 1226 Hauk, Mark D. 12746 1245 Henriksen, Chester 11428 1272 Holder, Martley L. 12864 1323 Hubbard, James E. "Vic" 12232

07.03 Updated: 5/21/1990 Page 4

INDEX TO COMMUTATION OF SENTENCES 1983

PAGE NO. NAME IDENTIFICATION NO.

-H- 1336 Humphrey, Thomas W. 13084 1340 Hune, John S., Jr. 11854

-I-

-J-

1236 Jones, Todd William 12714 1246 Jones, Walter 11570 1271 Johnson, Vernon Byron 12880 1312 Johns, Derrick L. 12925

-K-

1247 Kimsey, Donald N. 12902 1277 Kiddy, David A., Jr. 12856 1278 Korb, Karl J. 12616 1335 Killman, Everett E. 11542

-L-

1248 Large, Edward 12637 1249 Lewis, Leland C. 12857 1269 Lee, John Wesley 12782 1270 Lansdown, Donald O. 12561 1313 Lackey, Marty P. 13065 1324 Lane, Amos S. 12822 1334 Leitel, Edward J. 11568

-M-

1211 Mewes, Jimmie L. 12568 1212 Morey, Troy D. 12425 1227 Mares, Harold A. 10947

07.03 Updated: 5/21/1990 Page 5

INDEX TO COMMUTATION OF SENTENCES 1983

PAGE NO. NAME IDENTIFICATION NO.

-M-

1228 Moeller, Donald E. 11918 1229 Morris, Eddie 12254 1235 Martin, James R. 12617 1250 Mainville, Paul 12157 1252 Miller, James A. 12313 1253 Moore, Joseph T. 11749 1253 Moorehead, Leonard None 1279 Mohler, Martin L. 11636 1280 Moran, Roy A. 11400 1314 Martinez, Sammy D. 13150 1325 Miller, George R., Jr. 12121

-Mc-

1210 McKenney, Tony J. 12806 1251 McClure, Bobby D. 12805 1298 McFarlane, Ralph 12012

-N-

-O-

1281 Overfield, Mitchell 12978

-P-

1213 Pino, Larry A. 12661 1230 Parker, Eurthly Wayne 12905 1268 Payne, Homer G. 12721 1297 Pacheco, Steve A. 12654

07.03 Updated: 5/21/1990 Page 6

INDEX TO COMMUTATION OF SENTENCES 1983

PAGE NO. NAME IDENTIFICATION NO.

-Q-

-R-

1214 Ross, George G. 12646 1231 Richards, Walter E. 12848 1255 Raigosa, Eduardo 11291 1267 Ramsey, James A. 13054 1274 Roberts, Timothy J. 13139 1282 Reinholt, Steven D. 12074 1283 Rodriquez, Barbaro 12906 1296 Reike, Joseph 12876 1306 Rood, Aaron L. 11940 1315 Ronshaugen, Scott 12737 1326 Robinson, Leslie C. 12716 1327 Rodriquez, Nick 13090 1333 Revere, Otto Thomas 11939

-S-

1215 Sage, Faron 12652 1216 Siegert, Charles R. 12696 1217 Stewart, Cal L. 12683 1218 Strobel, Robert H. 12648 1232 Spiker, Oscar B. 9866 1234 Santell, Scott 12793 1256 Sutton, Robert 12562 1264 Sampley, William H. 12892 1265 Summerfield, Daniel J. 13142 1266 Schultz, James Allen 12368

07.03 Updated: 5/21/1990 Page 7

INDEX TO COMMUTATION OF SENTENCES 1983

PAGE NO. NAME IDENTIFICATION NO.

-S-

1284 Smith, Jeffrey Lynn 13037 1285 Stone, Larry A. 12865 1289 Smith, Marlene M. WWC229 1295 Shelly, Russell E. 12999 1304 Smith, Arlene K. WWC224 1305 Shirley, Robert W. 12930 1316 Spence, Robert 11824 1317 Sterkel, Floyd E. 12632 1329 Smith, James Alan 13131 1332 Sutherland, James P. 12717 1339 Sellers, Dennis K. 11888

-T-

1219 Thompson, Robert M. 12817 1220 Tlustos, Timothy 11775 1221 Tlustos, Timothy 11755 1318 Tobin, Gary 12919 1328 Trambley, Dean William 12791 1331 Thompson, John D. 12679

-U-

1292 Ussery, Marvin L. 18004 1294 Ussery, Brett L. 13003 -V-

1290 Vierra, Lionnel 12370 1291 Van Horn, Mark 12353 1292 Van Horn, David 12351

07.03 Updated: 5/21/1990 Page 8

INDEX TO COMMUTATION OF SENTENCES 1983

PAGE NO. NAME IDENTIFICATION NO.

-W-

1222 Woodard, James W. 12460 1286 Walker, Willis E. 10828 1287 Wheeler, Rick Dean 13044 1288 Weston, Sharon L. WWC285 1319 Walker, Willis E. 13177

-X-

-Y-

1258 Youman, Douglas S. 11895 1320 Yuma, Thomas L. 12619 1330 Yarber, David Lee 13080

-Z-

07.04.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Executive Criminal Filings/Restoration of Citizenship

Series: Records of Restoration

Dates: 1897 - 1963

Volume: 10 volumes

Location: AS 8906

Arrangement: Chronological

Microfilm: 1897 - 1954

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

Volumes 2 - 9 are indexed.

VOL DATES

A 1907 - 1913 2 1913 - 1918 3 1918 - 1923 4 1923 - 1930 5 1930 - 1935 6 1935 - 1939 7 1939 - 1946 8 1946 - 1950 9 1950 - 1954 10 1954 - 1963

07.04.01 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Executive Criminal Filings/Restoration of Citizenship

Series: Restoration of Citizenship of Paroled Convicts

Dates: 1897 - 1976

Volume: 2 volumes

Location: AS 8905

Arrangement: Chronological

Microfilm: No

Description: Restoration of citizenship by the Governor to paroled convicts.

Volumes are indexed.

VOL DATES

1 1897 - 1928 2 1929 - 1976

07.05.00 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Executive Criminal Filings/Discharges

Series: Adult Discharges (Penitentiary and Women's Center)

Dates: 1963 - 1982

Volume: 3 cubic feet

Location: AS 8910, 8913

Arrangement: Chronological

Microfilm: No

Description: Copies of discharges filed with the Secretary of State. They release the inmates from the Board of Charities and Reform's custody. Only volumes 14 - 16 contain Women's Center discharges.

BOX VOL DATES

1 11 1963 - 1965 2 12 1965 - 1967 3 13 1968 - 1973 14 1973 - 1976 15 1977 - 1982 16 1982

07.05.01 Updated: 5/21/1990

RG 0002

SECRETARY OF STATE

Executive Criminal Filings/Discharges

Series: Juvenile Discharges (Boys' and Girls' School; Florence Crittendon and Good Shepherd Home)

Dates: 1916 - 1983

Volume: 6 cubic feet

Location: AS 8911

Arrangement: Chronological by year. Box 6 is numerical and includes five discharges without inmate numbers which are filed at the front of the box.

Microfilm: No

Description: Copies of paroles and discharges filed with the secretary of state. Paroles allow inmates to leave confinement, but remain under custody and control of the State Board of Charities and Reform. Discharges release inmates from the custody of the board.

Note: Restricted

BOX DATES NUMBERS

1 Dec 8, 1916 - May 4, 1936 - 2 Mar 4, 1937 - Sep 9, 1948 - 3 Oct 4, 1948 - May 7, 1959 - 4 Jan 7, 1960 - Dec 5, 1966 - 5 Nov 6, 1967 - Dec 11, 1978 - 6 Feb 6, 1979 - Feb 1983 1367 – 5009