File, Document

Name/Title

File, Document

Entry/Object ID

2017.053.6.8

Scope and Content

Box 2 Drawer J 2017.053.6.8 File 1: Jack Creek Land & Cattle Co. --Grazing lease from The Union Land to Jack Creek Land & Cattle Co. The lease is for the duration of one year, beginning on 03/01/1928. File 2: Jamison, Lewis V. --Typed Letter concerning a loan of "ten hundred and sixty dollars". Date: 04/28/1932 -- the orginal envelope is included in this folder. The envelope is addressed to Lewis V. Jamison, date: April 28th. 1932. File 3: Jeffries, Willliam H. A)--Written statement of chcks deposited to credit of W. H. Jeffries. Date: 08/04/1903. B)--17 Checks -- one blank -- dating between August 8, 1903 and November 11, 1903. C)--11 checks written by William Jeffries between August 11, 1903 and August 28, 1903. Account balance totaling $237.94, date: 09/01/1903. The Union Pacific Coal Company Mining Department list of names with financial information for each name. No date. D)--Account balance for William H. Jeffries -- amount: $45.10, date: 10/01/1903. Check written by William Jeffries to Mollie Hooper for $10.40, date: 08/25/1903. E)--Account balance for William Jeffries -- amount: $34.70. date: 11/01/1903. Check written by William Jeffries to Missouri Saunders for $2.60. date: 10/08/1903. File 4: Jennings, Harry B. A)--40 shares of stock in The Peggie D. Mining Co. ($5.00 each), date: 04/07/1897. B)--100 shares of stock in Molly Hill Gold Mining and Milling Company ($1.00 each), date: 05/05/1897. C)--1000 shares of stock in Molly Hill Gold Mining and Milling Company ($1.00 each), date: 03/14/1898. D)--The State of Wyoming Certificate of Purchase by Harry B. Jennings two lots in Rawlins, Wyoming for $52.00, date: 06/26/1899. (LOCATED IN OVERAGE BOX, 1 -- SEE LOCATION IN NOTES & LEGAL). E)--Account Recording for H. B. Jennings for $1.50, date: 07/08/1899. F)--200 shares of stock in The Finley Copper Mining Company ($1.00 each), date: 11/15/1899 G)--Property tax statement from Treasurer's Office, Carbon County, Wyoming, total: $7.60, date: 12/30/1899. File 5: Jensen, James A)--Defense Bond for $500, issued December 1941. The bond features a drawing of President Wilson at the top left corner. There is a stamp at the bottom, feturing the date December 13, 1941. File 6: Johnson, A. W. A)--Balance statement for A. W. Johnson for $14,695.95, date: 06/01/1905. Accompanying the statement is a check for $12,000.00, date: 05/18/1905, as well as a debit slip, date: 05/20/1905, and a sum of totals, adding up to 12,125. File 7: Johnson, Fabian A)--Petition for the appointment of Guardian for Fabian Theodore Johansson, date: 01/23/1912. Included with this is a letter written in what is assumed to be Swedish. B)--Translation of document granting Power of Attorney to Amandus E. Johnson for the account of Fabian Johnson. Included with this is the original letter, written in Swedish. C)--Petition for the appointmen of Guardian for Fabian Theodore Johansson. His brother, Aron Wilhelm Johansson was appointed guardian. D)--Typed letter to Amandus Johnson concerning two certificates that had been left by Fabian Johnson. Date: 01/17/1912. E)--Typed letter to Rawlins National Bank from J. A. Rendle concerning interest that should be gathered on the letter under file D. Date: 01/23/1912. F)--Letter of Attorney to Collect Debt, without power to appoint Substitutes. Date: 09/28/1912. On the back of the document is a seal that remains mostly in tact. G)--Letter from A. H. Johanson of Sweden, conerning the payment of $200 in unpaid interest. Date: 10/18/1915. H)--Four receipts printed on blue paper, three of which have the date 11/06/1912, one is dated 05/23/1916. File 8: Johnson, Helen C. A)--The New Zealand Insurance Company policy for a hotel, amount: $2,000.00, premium: $33.00, date: 09/14/1940. B)--The Home Insurance Company of New York policy for a hotel, amount: $2,000.00, premium: $30.24, date: 06/16/1946. C)--The Home Insurance Company of New York policy for hotel and contents, amount: $2,000.00, premium: $30.24, date: 06/16/1947. D)--New York Underwriters Insurance Company policy for building, amount: $2,000.00, premium: $29.70, date: 08/21/1947. E)--The New Zealand Insurance Company policy for location 302-306 Fifth Street, amount: $2,000.00, premium: $29.70, date: 09/14/1947. F)--The Home Insurance Company of New York policy for hotel, amount: $2,000.00, premium: $30.24, date: 06/16/1948. G)--New York Underwriters Insurance Company policy for hotel, amount: $2,000.00, premium: $29.70, date: 08/21/1948. H)--The New Zealand Insurance Company policy for location 302-306 Fifth St., amount: $2,000.00, premium: $29.70, date: 09/14/1948. File 9: Johnson, John E. A)--Deposit Book titled: The Rawlins National Bank Rawlins, Wyoming. The booklet is brown, dimensions: 6 1/4" x 3". B)--Final Account and Petition for Settlement, and Distribution of Estate for John E. Johnson, Deceased. Date:01/06/1927. C)--Decree of Settlement of Accounts and Final Distribution for John E. Johnson, Deceased. Date: March 1927. D)--Three Rawlins National Bank statement of accounts. One has a final date of 12/31/1926 with a final balance of $100.75; the second has a date of 11/22/1926 has a balance of $477.50; the third has a final date of 08/25/1926 and a balance of $777.50. (THE AFOREMENTIONED FILES ARE LOCATED IN OVERAGE BOX 1 -- SEE NOTES & LEGAL FOR LOCATION). Accompanying the files (located in the Johnson file, rather than the overage box) are: Carbon County Title Company Abstract of Title for $27.50, date: 01/07/1926; 7 Rawlins National Bank deposit slips dating between Feburary and December 1925; Blue slip from Rawlins National Bank botifying John E. Johnson Estate of a 50 cent charge for carrying less than $100 in his account; Debit slip for $1.40, date: 12/06/1926. E)--Rawlins National Bank statement of account, featuring a final date of 01/27/1927. Accompanying the statement is a deposit slip for $26.50, date: 01/07/1927. (LOCATED IN OVERAGE BOX 1 -- SEE NOTES & LEGAL FOR LOCATION). File 10, A: Johnson, C. M. A)--New York Underwriters policy for Dwelling & Furniture, amount: $4,000.00, premium: $32.00 -- date: 10/16/1942, expiring on 10/16/1945. B)--National Fire Insurance Company policy of Hartford for Lots 9-10-11 Park Hill, amount: $7,000.00, premium: $62.50 -- date: 07/26/1942, expiring on 07/26/1945. C)--Hanover Fire Insurance Company of New York policy for Dwelling & Property, amount: $4,000.00, premium: $32.00, date: 04/11/1942, expiring on 04/11/1945. D)--National Fire Insurance Company of Hartford policy for Park Hill Addition, amount: $2500.00, premium: $20.00, date: 07/14/1941, expiring on 07/14/1944. E)--The New Zealand Insurance Company policy for Dwelling & Furniture, amount: $4100.00, premium: $43.05, date: 09/08/1940, expiring on 09/08/1943. F)--New York Underwriters Insurance Company policy for Dwelling & Furniture, amount: $4,000.00, premium: $43.20, date: 10/16/1939, expiring on 10/16/1942. File 10, B: Johnson, C. M. A)--New York Underwriters Insurance Company policy for Dwelling, amount: $4,000.00, premium: $42.00, date: 10/16/1936, expiring on 10/16/1939. B)--National Fire Insurance Company of Hartford policy for Park Hill Addition, amount: $500.00, premium: $3.81, date: 07/14/1939, expiring on 07/14/1941. C)--National Fire Insurance Company of Hartford policy for Rawlins, Wyoming, amount: $2,000.00, premium: $21.00, date: 07/14/1938, expiring on 07/14/1941. D)--The Hanover Insurance Company of New York policy for Dwelling, amount: $3200, premium: $42.00, date: 04/11/1939, expiring on 04/11/1942. E)--The Hanover Fire Insurance Company of New York policy for Furniture & Garage, amount: $800.00, premium: $8.45, date: 09/11/1939, expiring on 04/11/1942. File 11: Johnson, Andrew A)--Blueprint map of Deep Creek Ditch, approved 12/05/1919. (LOCATED IN OVERAGE BOX 1 -- SEE LOCATION IN NOTES & LEGAL). File 12: Jones, Samuel A)--Deed for lots 15 and 16, block, School Land Addition to the City of Rawlins from John W. Baker to Samuel Jones. Date: 03/09/1933. File 13: Jungquist Rent A)--Statement from J. A. Bennett Hardware Co. for $4.50, date: 05/01/1912. B)--Statement from R. A. Daley, Contractor and Builder for $93.00, date: 12/01/1912. C)--Statement from Treasurer's Office of Carbon County, Wyoming for Rent. Amount: $14.33. Date: 01/30/1913. D)--Statement of Account from Rawlins National Bank for $4,600, date: 10/31/1918. E)--12 debit checks spanning between an unknown date, 04/29/1912 and 09/05/1918. Inclcuded with the debit checks is one regular check to the order of H. A. Hadsell for $25.00, date: 03/10/1913. F)--8 checks for water rent to the City of Rawlins, dates: 03/25/1912 - 01/28/1913.

Collection

Archives and Library