Name/Title
File, DocumentEntry/Object ID
2017.053.6.4Scope and Content
Box 1
Drawer D
2017.053.6.4
File 1A
RAWLINS NATIONAL BANK
Unclear why document is in this drawer. Two sheets of blue lined paper stationery printed with The Rawlins National Bank Logo and bank officers name at side left. Paper has various numerical figures with these names: Lewlett Bros. Co., J. H. Clause, A. W. Gillette, Cullen Com Co. Frank Howard Co., J. W. Cavender, R. A. Daley, Cullen, MM & B, W. A. Wilson. Other information is unclear.
File 1
Dalfors, Henry
--Mortgage deed issued to Henry Dalfors and his wife Annie Dalfors, 8/30/1915, for lots 24, 25, 26 in Park Hill Addition. Includes copy of promissory note to George C. Jordan in the amount of $822.00 with contract in the deed.
--Pink paper original promissory note to George C. Jordan in the amount of $822.00 issued by the Rawlins National Bank.
--Warranty Deed issued by George C. Jordan, a widower, to Henry Dalfors 8/28/1915 stating the sale of the above lots to Henry Dalfors. Attached to document was tax receipt issued to George C. Jordan in the amount of $19.57.
File 2
Dart, Orville A.
--Fire Insurance policy issued by The American Insurance Co., #41945, to Orville A. Dart on property in Lamont, WY, Section 16, Township 26, range 89 West, about 35 miles north of Rawlins on the Casper-Lander Highway.
File 3
Deaton, George A.
--Fire Insurance policy issued by The Liverpool and London and Globe Insurance Co. #1069 dated 1/2/1920 for property on the Northeast corner of 10th & Spruce Streets, no. 919, Block 56, Page 2, Sanborn Map of Wyoming for $2000 on one story shingle roof frame house.
File 4A
Dillon, Malachi
--50+ Capital Stock certificates in The Ferris-O'Brien-Wyoming Oil Company issued to M. W. Dillon (Malachi Dillon) 6/5/1919 in varying denomination from $2000 to $20,000. Malachi Dillon signed as owner with A. M. Elliott, Secretary and H. A. Stabler, President.
File 4B
Dillon, Malachi
--Promissory notes/checks? all dated 7/20/1905 origination date and with payment listed as 6/20/1906-1/20/1910 monthly, signed M. J. Wood. When endorsed, signed M. W. Dillon on back.
--Letter with "The Dillon Hotel, Mrs. M. J. Wood, Prop." on letterhead. Dillon, Wyo., 6/18/1908 addressed to the Rawlins National Bank, Rawlins, WY. "enclosed find ....will send interest on the three notes as soon as possible," Mrs. M. J. Wood.
--Warranty Deed dated 7/20/1905 between M. J. Woods of Dillon and M. W. Dillon for $6,000 lots 13 & 14 in block 18 in the town of Dillon.
--Five mimeographed notices from The State of Wyoming engineer's office, Cheyenne, to Malachi Dillon dated 8/21/1911 stating they have received his application to divert water from Sunday Morning Creek through the Dillon No. 1 Ditch; water from Long Creek through the Dillon no. 5 Ditch, water from Dry Creek to Dillon no. 4 Ditch, water from Horse Creek through the Dillon no. 3 Ditch, and water from Tin Cup Creek through the Dillon No. 2 Ditch.
--Warranty Deed dated 7/12/1904 between from C. Ray Ferris to M. W. Dillon for certain corporate stock and a collateral note in $2500 due 7/12/1906 with 8% interest for 1/2 interest in lots 13, 14 in the town of Dillon, conveying 1/2 interest in the Dillon Hotel, etc. signed C. Ray Ferris and notarized by Andrew McMicken.
--10 stock certificates of the Dillon Oil Company from amounts of 500 shares to 5000 shares. M. W. Dillon, owner. H. G. Lockwood, Secretary and John K. Hartt, President. Issued 6/2/1919. Stock design is the same as The Ferris-O'Brien-Wyoming Oil Company.
--Smead Bandless File container which held some of these papers. Cover side has M. W. Dillon printed twice. Lower edge is printed "Rawlins National Bank,"
--Brown envelope with Rawlins National Bank at top left and M. W. Dillon 40000 Dillon Oil written in pencil, other notes are written in pencil at side right.
File 5
Dixon Mercantile and Lumber Co.
--Mimeographed legal document: Mattie A. Perkins, Plaintiff, vs. The Dixon Mercantile & Lumber Co., a Corporation, William Young, Charles A. Perkins and John S. Cabeen, Defendants. Statement of accounts paid by the Dixon Mercantile & Lumber Co. as per order of court, dated 5/22/1908. Listed are various businesses that the Rawlins National Bank paid out of a special fund. Signed W. "A. Wilson, President, Dixon Mercantile & Lumber Co."
--Mimeographed legal document: Mattie A. Perkins, Plaintiff, vs. The Dixon Mercantile & Lumber Co., a Corporation, William Young, Charles A. Perkins and John S. Cabeen, Defendants in Third Judicial District Court. "I John G. Rumsey..Rock Springs, ..render the correct account ...as receiver of all of the property of the Dixon Mercantile and Lumber Co. and of the above named defendants, appoint George E. Brimmer of Rawlins as attorney for the receiver. Document goes into detail on transactions taken and to be taken to settle accounts including a listing of liabilities and assets. Document is extensive in details, names, and information. signed John Rumsey, Receiver and Mattie A. Perkins, Plaintiff in above entitled cause. Dated 5/22/1908.
--Three letters written on Dixon Mercantile and Lumber Co. stationery: Dated 8/24/1908, 9/17/1908, and 9/24/1908. All letters addressed to J. A. Rendle and signed from W. A. Wilson, Denver, Colo. Letters detail payouts and settlements obtained in regards to the Dixon Mercantile and Lumber Co.
File 6
Doze, Lillie J.
--Legal document, Patent for State Lands, the State of Wyoming to James Larson #88 patent, certificate #27, lot 3, in block E a portion of the NW 4of SW 4, Sec. 16, Township 21 N, Range 87. Platted as a part of Rawlins. Purchased for $75, dated 8/9/1902. Signed D. F. Richards, Gov. and Thomas Tynan, Register of the State Board of Land Commissioners. Recorded at page 92 of Book 1 of Patents.
--Warranty Deed of James Larson and Pearl Larson, his wife, to Lilly J. Doze, 9/19/1902 on 9/6/1902 James and Pearl sold the parcel of land of lot no. 3 in block E of the School Lands Addition to the city of Rawlins for $1000.
--Warranty Deed of Lillie J. Doze and Mose R. Doze of Riverton, WY for lot no. 3 in Block E. of the School Land addition to city of Rawlins, dated 10/5/1907, signed as above. W. E. Hardin, Notary Public.
File 7
Drury, Lawson L.
--Order of Settlement of accounts and Decree of Distribution of the estate of Lawson L. Drury deceased. Documents details legal steps taken by Homer A. France to fulfill obligations of estate. Heirs listed Joseph Drury, Albert Drury, Isaac Drury, Gertie Stephens, Bessie Lowman and Ralph Lowman. Completed 1/30/1930.
--Debit receipt to estate for $14.
--Debit receipt to estate for $9.18
--Receipt of $1070.68 to L. L. Drury Estate
--Letter from First Security Bank, Mountain Home, ID 8/7/1930 enclosing check for $200 for Drury and Riley heirs.
--Carbon copy letter telling how to divide the above funds, dated 8/11/1930.
--Receipt for funds from Mountain Home of $200. Signed Homer France
--Small check register with names, dates, funds spent on Drury Estate fees and dispersals. Dated 2/20/1929-8/11/1930.
--Receipt dated 6/30/1930 from Stella Jungquist, Clerk of Court to Homer A. France, Administrator of Estate Lawson L. Drury, deceased. Decree of final discharge, and certified copy of letters of Administration.
--Cancelled Rawlins National Bank check paid to the order of F. L. Ewing, guardian of Ralph Lowman, heirs, in amt. of $19.87 and bank statement
--Two cancelled Rawlins National Bank checks and statement. One to Gertie M. Stephens, for $39.73 and one to Joseph H. Drury, for same, dated 8/11/1930, Signed Homer A. France for estate.
--Four cancelled Rawlins National Bank checks and statement. Three are payments to heirs Bessie Lowman, Albert A. Drury, Isaac N. Drury, and one is to Clerk of Court. All signed by Homer A. France for the estate.
--Soiled envelope that documents relating to L. L. Drury estate were enclosed in.
File 8
Ducolon, Fred
--1/20/1948, a receipt for Fred A. Ducolon Warranty Deed?, signed ? Hickey, Received from Rawlins national Bank. Amount is a blank. "Aug agreement-Olson Bros to Ducolon" is written on 4th line.Collection
Archives and Library