CSWS Finding Aids Header

Collection M 028, Series 17.1:
La Plata County (Colo.)  
Justice of the Peace case files,
1880-1954

This is a listing of one thousand, six hundred and forty (1,640) La Plata County Justice of the Peace case files dating from 6/7/1880 through 11/27/1954 that are available for researchers' use in the Delaney Southwest Research Library at the Center of Southwest Studies, Fort Lewis College, Durango, Colorado.

To access this list: the entries in these lists are arranged by name of the plaintiff, then by earliest date of the legal documents pertaining to that plaintiff.

Search tip: search for names using the Edit-> Find in Page (Ctrl+F) feature on your Web browser.

None of these documents circulate; they must be used in the Research Room at the Delaney Library.

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

A.S. Aloe Co.

Torrell, H. C.

 3/7/1928-3/7/1928

1/23

 

Abeyta, Antonio

Vallegos, Jose

9/15/1925-9/25/1925

1/1

 

Abeyta, Antonio

Pridmore, W. D.; and A. R. Williams

12/3/1926-12/3/1926

1/2

 

Adams, Alva, Otto Mears, William Bailey, et al.

Willeczenski, Walenty

7/21/1913-7/21/1913

1/4

 

Adams, Bayly

Consolidated Coal Co.

10/3/1885-10/3/1885

1/5

 

Adelman, Frank B.

Shallenberger, Charles

10/29/1894-10/29/1894

1/6

 

Adrianson, G. A.

Thielen, Joseph

8/31/1895-9/11/1895

1/7

 

Aegis Life Insurance Co.

Fritz, George F.

6/25/1914-6/25/1914

1/8

 

Akin Mercantile Co.

Seeman, Jerry and wife

12/2/1909-12/2/1909

1/10

 

Akord, Maud

Richter, Sarah and husband

4/5/1902-4/19/1902

1/3

 

Albright, Charles C.

Green, John

8/30/1924-4/21/1925

1/11

 

Alexander Hamilton Institute

Farrar, Allen G.

5/17/1928-5/17/1928

1/13

 

Alexander, Madison

Alexander, Robert F.

1/29/1927-4/12/1928

1/14

 

Alexander, W. B.

Wells, W. B.

  4/10/1897-4/12/1897

1/15

 

Alexander, W. B.

Thomas, Hamer

 1/19/1907-4/22/1907

1/15

 

Alexander, Will G.

Barbero, Otto

 12/8/1911-12/13/1911

1/12

 

Allan, James

Stulls, E. R.

 2/15/1913-2/15/1913

1/17

 

Allard, Thomas

Hurley, John

  10/5/1914-10/5/1914

 1/18

 

Allen, C. E.

Alexander, C. E.

3/4/1915-7/30/1917

1/19

 

Allen, C. E.

Moore, Allen

1/3/1917-1/3/1917

1/20

 

Allen, C. S

Davis, T. H.

8/4/1917-8/4/1917

1/21

 

Allen, C. S.

Stratton, Samuel J.

3/4/1916-3/4/1916

1/21

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Allen, J. L.

Lyman, G. M.

  11/6/1895-11/6/1895

1/22

 

Ambold, Charles A.

Brakefield, John

4/11/1894-4/16/1894

1/57

 

Ambold, Charles A.

Brakefield, John

4/17/1894-4/30/1894

1/24

 

Ambold, Charles A.

Winters, W. R.

6/17/1895-6/17/1895

1/57

 

Anderson, H. M.

Killitt, Lucila

11/4/1907-11/4/1907

1/28

 

Anderson, I. P.

Lemmon, Art

3/8/1906-3/8/1906

1/26

 

Anderson, I. P.

Gee, Holman

3/28/1906-3/28/1906

1/26

 

Anderson, I. P.

Diehl, Johnny

 6/11/1906-6/11/1906

1/26

 

Anderson, I. P.

Adams, Milt

6/15/1906-6/15/1906

1/26

 

Anderson, I. P.

Ray, Clyde

11/30/1906-11/30/1906

1/26

 

Anderson, J. L.

Vallantyne, William

9/6/1895-9/6/1895

1/25

 

Anderson, Ray

Kikel, Joe

4/26/1926-4/26/1926

 1/27

 

Anesi, Joe

Lewis, M.; and Dutch Hopper

5/21/1928-5/21/1928

1/29

 

Angeloni, Joe

Ricci, Peter

  2/23/1910-2/23/1910

1/30

 

Aoki, Jedro

Gonzales, Eugenio

10/15/1924-10/15/1924

1/31

 

Aragon, Manuel

Trujillo, Antonio Maria

11/14/1906-11/14/1906

1/32

 

Archuleta, Eufanio

Bustos, Seldon

 1/9/1926-1/9/1926

1/33

 

Arco Co.

Vassmer, H. C.

10/28/1906-10/28/1906

1/34

 

Armour and Co.

Oberreich, Hugo

8/7/1907-8/12/1907

1/35

 

Armstrong, G. W.

Carter, Charles; and John Truby

12/9/1911-12/9/1911

1/36

 

Armstrong, Lloyd

Butler, H. L.

 11/23/1909-11/23/1909

1/37

 

Army and Navy Magazine

Backinger, Paul

6/11/1915-6/11/1915

1/38

 

Arnold, E. C.

Alarid, William

5/23/1894-5/23/1894

1/39

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Arnold, E. C.

Herman, John

  4/26/1895-4/26/1895

1/39

 

Arnold, E. C.

Jordon, W. H.

 7/18/1904-7/18/1904

1/39

 

Arnold, E. J.

Bell, D. P.

12/31/1895-12/31/1895

1/40

 

Arnold, E. J.

Kimball, F. L.

 1/7/1896-1/7/1896

1/40

 

Arnold, E. J.

Alexander, J. H.

12/17/1909-12/17/1909

1/40

 

Arnold, G. W.

Laithe, E. C.

 9/28/1903-9/28/1903

1/41

 

Arnold, Henry

Grant and Whitemore

9/26/1894-9/26/1894

1/42

 

Arrington and Pinney

Crevling, Clyde

12/4/1909-12/4/1909

1/43

 

Arthur, E.

Hood, Mary J.

 8/15/1916-8/15/1916

1/44

 

Aruhold and Co.

Lopez and Co.

 12/5/1912-12/5/1912

1/45

 

Aruhold, Charles A.

Brakefield, J.

4/16/1894-4/16/1894

1/46

 

Aspaas, Hans

Opdyke, George

 3/6/1905-5/20/1905

1/49

 

Aspaas, Hans

Knight, Mike

  8/13/1912-8/22/1912

1/47

 

Aspaas, Hans

Stephenson, A. L.

11/9/1912-12/14/1912

1/48

 

Aspaas, Hans

Hopkins, Iriel

5/10/1913-5/10/1913

1/49

 

Aspaas, Hans

Meastas, Romegio

1/3/1915-6/30/1916

1/49

 

Aspaas, Hans

Tanner, Joseph

1/20/1915-1/20/1915

1/49

 

Aspaas, Hans

Barnett, H. I.

6/22/1915-6/22/1915

1/49

 

Aspaas, Hans

Herrera, Vanceslado

6/22/1915-6/22/1915

1/49

 

Attebury, J. H.

Benjamin, W. A.

2/18/1914-2/18/1914

1/50

 

Augelone, Barney

Cugonini, Mike

1/22/1915-1/22/1915

1/51

 

Augusten, Joe

Deromedi, Frank

7/21/1928-7/21/1928

1/52

 

Auhir, Peter

Dollie, Scott

 11/11/1891-11/11/1891

1/53

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Aul, Frank

Hallar, Jesse

 11/7/1914-11/7/1914

1/54

 

Austin, Harry

Vigil, Epifanio

7/25/1912-8/29/1912

1/55

 

Austin, Harry B.

Morgan, George C.

9/30/1914-9/30/1914

1/56

 

Austin, Harry B.

Holgate, George L.

2/11/1916-2/11/1916

1/56

 

Austin, Harry B.

Petty, Thomas M.

1/4/1917-1/4/1917

1/56

 

Aztec Cash, Feed, Poultry and Egg Co.

J. M. Knisley and Co.

5/18/1908-6/11/1908

1/58

 

Aztec State Bank

Wynn, J. C.

8/25/1927-8/25/1927

1/59

 

Aztec State Bank

Aragon Brothers

6/8/1928-6/8/1928

1/59

 

Babson Brothers

Travers, John F.

8/17/1908-6/15/1909

1/62

 

Babson Brothers

Moore, W. L.

  10/16/1914-10/16/1914

1/61

 

Babson Brothers

Fearn, C. H.

  8/11/1926-8/11/1926

1/60

 

Bacon, W. S.

Flynn, James

6/2/1892-6/2/1892

1/63

 

Bacon, W. S.

Peterson, Elof

9/12/1894-9/12/1894

1/63

 

Bacon, W. S.

Greier, George

1/30/1895-1/30/1895

1/63

 

Bagby and Morlock

Smallwood, David

2/12/1894-2/12/1894

1/66

 

Bagby and Morlock

Johnson, Charles

3/28/1894-7/22/1895

1/65

 

Bagby, W. N.

Wolfe, Luther

 2/15/1907-2/25/1907

1/67

 

Baird, J. A.

Ivie, Louis

12/30/1913

1/69

 

Baird, W. A.

Eckman, Albert

11/4/1891-11/4/1891

1/70

 

Baker, Wesley

Perino, Ed

5/28/1917-5/28/1917

1/71

 

Balcom, Fred

Gilliam, G. W.

12/10/1918

1/72

 

Ball, John R.

Gillespie, R. H.; and George Phelps

2/8/1915-2/8/1915

1/73

 

Ballman Cummings Furniture Co.

Elam, Bert

12/6/1928

1/74

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Balsfer, Frank

Charles F. Netzow Manufacturing Co.

2/20/1908-4/2/1908

1/75

 

Barager, S. M.

Taylor, J. A.

 11/27/1915-11/27/1915

1/76

 

Barker, Earl A.

Halls, George

 1/11/1926-1/11/1926

1/77

 

Barley, C. S.

McGee, James

  12/2/1916-12/2/1916

1/68

 

Barnes and Co.

Williams, Annie

1/18/1886-1/18/1886

1/78

 

Barnes and Co.

Shields, W. R.

5/13/1892-5/13/1892

1/79

 

Barnes and Co.

Boulden, Thomas

6/11/1892-6/11/1892

1/79

 

Barnes and Co.

Savago, J. W.

 4/15/1895-4/15/1895

1/80

 

Barnes and Co.

Thielin, Joseph

5/4/1895-5/16/1895

1/80

 

Barnes and Co.

Bayer, John and Nancy

8/8/1895-8/14/1895

1/80

 

Barnes, L. S.

Bolen, J. D.

  2/13/1905-2/13/1905

1/81

 

Barnes, L. S.

Ritter, D. P.

 11/1/1905-11/1/1905

1/81

 

Barnett, Mail

Thomas, Albert

11/21/1911-11/21/1911

1/82

 

Barret, Golden

Gonzales, Adolpho

10/21/1911-10/21/1911

1/83

 

Bartlett, E. S.

Willovenski, W.

1/22/1911-1/22/1911

1/84

 

Bartlett, E. S.

McNealy, W. S.

3/13/1911-3/13/1911

1/84

 

Baudino and Brother

Buestos, Saledon

8/6/1908-12/2/1909

1/85

 

Baudino and Brother

Martinez, A. D.

12/2/1909-12/2/1909

1/86

 

Baudino and Brother

De Franck, Pasquale

2/7/1910-2/7/1910

1/86

 

Baudino and Brother

Lujan, E. P.

  2/16/1910-2/16/1910

1/86

 

Baudino and Brother

Martinez, Nicolas

2/16/1910-2/16/1910

1/86

 

Baudino and Brother

Tarro, Tom

2/26/1918-2/26/1918

1/87

 

Baudino, John

Quintana, Joe

  8/8/1916-8/8/1916

1/88

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Bauer Mercantile Co.

Lumberger, W.

 10/5/1905-10/24/1905

2/1

 

Bauer Mercantile Co.

McAllister, Thomas

2/12/1907-2/23/1907

2/2

 

Bauer Mercantile Co.

Gillespie, Frank

9/21/1914-1/2/1915

2/3

 

Bauer Mercantile Co.

Rickner, James

5/16/1916-6/30/1916

2/4

 

Bausman, G. W.

Spriester, D. A.

1/20/1896-1/20/1896

2/5

 

Baxter Cigar Co.

Kinsley, J. M.

4/17/1908-5/11/1908

2/6

 

Baxter-Ramsay Manufacturing Co.

Hood Mortuary

 8/26/1937-8/26/1937

2/7

 

Bayfield Mercantile Co.

Morgan, George C.

1/2/1918-1/2/1918

2/8

 

Bayfield Mercantile Co.

Hazer, Joe

2/4/1918-2/4/1918

2/8

 

Bayly, William, et al.

Lopez, Epimenio

8/20/1907-8/20/1907

2/9

 

Bayly, William, et al.

Lujan, E. P.

  8/20/1907-8/20/1907

2/9

 

Bayly, William, et al.

Paccott, Carlo

8/20/1907-8/20/1907

2/9

 

Bayly, William, et al.

Beondo, Salabar

8/21/1907-9/10/1907

2/10

 

Bean, Daniel K.

Gilliam, George W.

9/8/1915-9/8/1915

2/11

 

Beatty, Henry

Colorado State Bank of Durango

9/25/1908-9/25/1908

2/12

 

Becinti, James

Kelley, Lewis F.

(no date given)

2/13

 

Becker, Emma

Straton, Pehlan

12/14/1926

2/14

 

Bedell, Edgar

Stubbs and Jakway

9/9/1901-9/9/1901

2/15

 

Bedwell, H. B.

Bay, W. W.

8/17/1909-9/27/1909

2/16

 

Bedwell, M. J.

Davis, Howard M.

2/18/1927-10/22/1927

2/17

 

Beebe, Estrella

Smith, Merrill

10/30/1916-11/30/1916

2/18

 

Belger, D. F.

Alexander, Robert and Minnie

8/27/1918-8/27/1918

2/19

 

Bell and Patrick

Techan, John

6/8/1892-6/8/1892

2/23

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Bell, India

Howard, Thomas

 4/15/1913-4/1/1913

2/20

 

Bell, India

Whitehead

3/7/1941-3/7/1941

2/21

 

Bell, John

Dugan, James

  3/27/1893-4/16/1893

2/22

 

Bellevue Hotel Co.

Howe, B. F.

2/18/1914-2/27/1914

2/24

 

Bellinger, Cora

Bales, David

  8/3/1905-11/13/1905

2/25

 

Bellinger, P. F.

Tigue, John

8/20/1890-8/20/1890

2/26

 

Bellinger, P. F.

McGrew, C. L.

 1/21/1892-1/21/1892

2/27

 

Bellinger, P. F.

Johnston, Albert

4/21/1903-4/21/1903

2/28

 

Bellinger, P. F.

Monteith, Robert

4/21/1903-4/21/1903

2/28

 

Bendure, Cora A.

Maglaras, Thomas

1/6/1913-1/16/1913

2/29

 

Benjamin, W. A.

Boyce, Charles

12/10/1906

2/30

 

Benjamin, W. A.

Lance, William and Evelyn

4/2/1917-4/2/1917

2/31

 

Bennett, Clarence

Sepich, Anton

 11/15/1935-12/11/1935

2/32

 

Bennett, James

Scott, Leonard

 3/5/1910-3/26/1910

2/33

 

Bernard, John

Edwards, Thomas G.

12/24/1907

2/34

 

Beslowitz, Herman, et al.

Rachofsky Brothers

3/12/1917-3/12/1917

2/35

 

Bianchi, Dave

Williams, J. J.

6/17/1925-7/23/1925

2/37

 

Bibson, Oscar

Steinheimer, Frank

4/12/1894-4/19/1894

6/71

 

Biene, Rose

Thompson, R. E.

8/19/1895-8/19/1895

2/38

 

Biggs Furniture Co.

Myers, Ralph E.

12/19/1913

2/40

 

Biggs Lumber Co.

Wright, D. A.

  1/5/1897-1/12/1897

2/42

 

Biggs, J. J.

Smith, Grant

  3/11/1895-3/11/1895

2/41

 

Biggs, S. M.

 

1/1/1907-1/1/1909

2/43

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Bills Brothers Monumental Co.  Brawmer, Mary Sherman

9/12/1917-9/12/1917

2/44

 

 

Bills, C. W.

Mckinnon, J. J.

9/26/1908-9/26/1908

2/45

 

Bish, Sylvester

Davis, John

7/26/1894-7/26/1894

2/46

 

Bishop, Fred

Newland, E. L., Mrs.

7/13/1895-7/15/1895

2/47

 

Bishop, Fred W.

Connor, Ren, et al.

10/20/1896

2/48

 

Blackburn, Charles

Pross, Austin

 8/27/1894-9/13/1894

2/49

 

Blackburn, Maria

Bassett, Amy, Mrs.

10/8/1907-11/5/1907

2/50

 

Blain, Marvin

Tigue, N. T.

  2/27/1892-2/27/1892

2/51

 

Blanco Mercantile Co.

Trujillo, Garvino

6/30/1908-6/30/1908

2/52

 

Blatnick, Frank

Cook, Sam

12/4/1906-5/2/1907

2/53

 

Blatnick, Frank

Heilman, J. L.

 4/8/1907-7/6/1907

2/54

 

Blatnick, John

Rushing, G. B.

3/15/1913-5/23/1913

2/55

 

Blatnick, John

Jager, Jacob

  11/8/1913-11/19/1913

2/56

 

Blatnick, John

Moore, W. L.

5/8/1914-5/8/1914

2/57

 

Bogue Lead Co.

Buck, A. A.

4/9/1912-4/15/1912

2/58

 

Bollinger, H.C.

Reynolds, Frank

3/27/1901-4/5/1901

2/59

 

Bollinger, H.C.

Rose, Fred E. A.

2/22/1908-5/17/1910

2/61

 

Bollinger, H.C.

Howe, Roy

12/14/1908

2/60

 

Bonds, W. B.

Stephenson, A. L.

12/12/1912

2/67

 

Bonds, William B.

McCoy, J. B.

7/1/1911-7/1/1911

2/66

 

Booker, J. C.

Moberly, M. L.

12/24/1924

2/68

 

Bounen, Charles

McKinnon, James

4/16/1892-4/6/1892

2/69

 

Bovee, Merle

Quist, Carl

9/6/1928-9/6/1928

2/70

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Bovee, Zone L.

Cugnini, Mike

 12/19/1916-1/19/1917

2/71

 

Boyle, Owen F.

 

1/1/1905-1/1/1908

2/72

claims

Brachrogel and Co.

Leeves, William

3/6/1897-3/27/1897

2/73

 

Brachvogel and Co.

Grimms, Floyd, Mrs.

8/29/1899-8/29/1899

2/74

summons

Bradford, C. E.

Smith, Thomas and Maggie

8/27/1915-8/27/1915

2/75

summons

Bradford, J. E.

Hartle, S. L.

  1/7/1911-1/17/1911

2/76

 

Bradford, J. E.

Fiddler, J. W.

1/16/1911-1/16/1911

2/77

 

Bradford, J. E.

Bradfield, F. L.

9/26/1911-9/26/1911

2/78

 

Bradford, R. R.

Peil, John

10/1/1912-10/1/1912

2/79

 

Bradley, J. S.

Gordan, Fred H.

10/14/1903

2/80

transcript

Bradley, Sarah M.

Ryan, Catherine

5/10/1913-5/10/1913

2/81

 

Brandiger, Fred

Thompson, Charles

5/2/1904-6/2/1904

2/82

 

Brandiger, Fred

Daly, John

6/25/1904-6/25/1904

2/83

summons

Brandiger, Fred, Mrs.

Valentine, William

8/24/1905-8/28/1905

2/84

 

Brandiger, Fred, Mrs.

Bernardo, Joe

 6/22/1911-6/22/1911

2/85

 

Brandon, Sam

Steward, Glenn

12/24/1925

2/86

 

Brazil, H. G.

Couch, John

11/25/1925-11/30/1925

2/87

 

Brecher, Fred

Dean, Harry

3/13/1895-3/13/1895

2/88

 

Brecker, Fred

Burnett, Jasper N.

11/25/1911-11/29/1911

2/89

 

Brecker, Fred

Virden, Roy and Eva

11/19/1914

2/90

execution

Brecker, Fred

Brand, F. W.

  12/12/1918

2/91

summons

Brenegar, M.

Grogan, John, Jr.

12/27/1895

2/92

 

Brennan, Charles

Crose, A. B.

8/26/1902-9/5/1902

2/93

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Brewer, J. C.

Biggs, J. J.

  4/26/1904-4/26/1904

2/95

summons

Brewer, Jacob

Conta, Tony

7/1/1906-7/13/1906

2/94

 

Bridges Dental Supply Co.

Secord, R. W.

  2/3/1938-2/3/1938

2/96

summons

Brinkerhoff, L. J.

Hall, A. R.

10/26/1915

2/97

summons

Brockenauer, Fritz

Knaus, E. M.

  9/24/1910-10/4/1910

2/98

 

Brockenauer, Fritz

Baca, Rufino

  10/18/1910-10/28/1910

2/99

 

Brockenauer, Fritz

Montoya, J. M.

10/13/1911

2/100

 

Brockenauer, Fritz

Baca, Juan D.

 10/30/1912-12/13/1912

2/101

 

Brook, Elmer

Leinden, Jack

  2/4/1909-2/4/1909

2/102

 

Brown, C. A.

Peck, Henry

12/21/1907-1/21/1908

2/104

 

Brown, C. T.

Stinson, Thomas

7/18/1892-7/18/1892

2/105

transcript

Brown, C. T.

Meuser, J. A. and J. E.

3/23/1894-3/23/1894

2/106

 

Brown, Leonard, Mrs.

Brower, Bernard

3/2/1914-3/2/1914

2/107

summons

Brown, Walter M.

Alexander, W. B. and R. L.

2/3/1909-2/8/1909

2/108

 

Brunswick-Balke-Collender Co. 

Hutchinson, R. E.

7/13/1927-7/13/1927

3/1

summons

Buchanan, A. J.

Glenn, D. F., Mr. and Mrs.

10/16/1914-1/6/1915

3/2

 

Buchanan, A. J.

Olsen, Joe

1/23/1919-2/14/1919

3/3

 

Buchanan, A. J.

Haden, W. G.

2/6/1919-8/20/1919

3/4

Hayden?

Buchanan, A. J.

Grigs and Mitchell

5/25/1927-5/25/1927

3/5

 

Buchanan, Kitty, and Dorothy Clark 

Tovrea, Arch

7/1/1913-7/7/1913

3/6

 

Buchanan, Mary, and Christina Brown

 

2/14/1910-2/14/1910

3/7

summons

Buckley Lumber Co.

Owen, William

 10/24/1905-11/30/1905

3/8

 

Bukovec, Peter

Fossett, Harry

 3/9/1926-3/9/1926

3/9

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Bumpus, Roy B.

Limberger, George, Mrs.

4/6/1940-4/6/1940

3/10

 

Burgess, Charles

Hadden, Ola M.

11/25/1929-11/25/1929

3/12

 

Burgess, Samuel

Butler, H. Robert

8/7/1911-8/7/1911

3/13

 

Burgess, T. F.

Mozanti, Julius

1/19/1895-1/19/1895

3/14

 

Burgess, T. F.

Wescott, L. B.

1/19/1895-1/19/1895

3/15

 

Burnett, W. C.

Taylor, Frank; and William Handley

4/6/1938-4/6/1938

3/16

 

Burns National Bank

 

  1/1/1924-1/1/1926

3/21

claims

Burns, F. D.

Cassil, F. H.

 12/19/1914

3/18

 

Burns, F. D.

Stratton, Sam and Bert

10/7/1915-10/7/1915

3/19

 

Burns, F. D.

Briggs, C. J.

 12/4/1916-12/4/1916

3/20

 

Burns, Frank

Stultz, H. C.

 8/24/1912-8/24/1912

3/17

 

Burns, T. D.

Smith, G. H.

  2/22/1915-2/22/1915

3/22

execution

Burris, Thomas

Porter Fuel Co.

6/14/1895-7/8/1895

3/23

 

Burwell, Blair

Peerman, W. D.

 6/28/1911-7/7/1911

3/24

 

Business Men's Credit Bureau

Baldwin, William and May

11/6/1925-11/6/1925

3/28

 

Business Men's Credit Bureau

Sorensen, Sam

 11/17/1925

3/77

 

Business Men's Credit Bureau

Tyler, H. E.

  11/24/1925-6/20/1927

3/80

 

Business Men's Credit Bureau

Strater Grill

 11/28/1925-1/15/1926

3/78

 

Business Men's Credit Bureau

Carther, Cecil H.

12/5/1925-12/5/1925

3/34

 

Business Men's Credit Bureau

Gonzales, Eugene

1/1/1926-1/1/1926

3/50

 

Business Men's Credit Bureau

Kennedy, J. H. and Ester

1/8/1926-1/8/1926

3/59

 

Business Men's Credit Bureau

Fanto, Joe

1/26/1926-1/26/1926

3/42

summons

Business Men's Credit Bureau

Willmott, E. E.

1/26/1926-1/26/1926

3/83

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Business Men's Credit Bureau

Brazil, Mary

  1/28/1926-1/28/1926

3/31

summons

Business Men's Credit Bureau

Wright, Charles E.

1/28/1926-1/28/1926

3/84

 

Business Men's Credit Bureau

Ellis, Minor, Mr. and Mrs.

1/29/1926-8/20/1926

3/41

 

Business Men's Credit Bureau

Blackburn, Dewey

2/8/1926-4/15/1926

3/29

 

Business Men's Credit Bureau

Warren, Maud Davis

2/15/1926-4/15/1926

3/81

 

Business Men's Credit Bureau

Lewis, R. B.

  3/2/1926-11/23/1926

3/61

 

Business Men's Credit Bureau

Ritter, Leila

 3/18/1926-9/16/1926

3/71

 

Business Men's Credit Bureau

Cordova, Alfredo

3/19/1926-3/19/1926

3/37

 

Business Men's Credit Bureau

Archuleta, Adelido

3/23/1926-3/23/1926

3/25

 

Business Men's Credit Bureau

Chaves, Doah

  3/23/1926-3/23/1926

3/35

 

Business Men's Credit Bureau

Gallegos, Fred

3/23/1926-3/23/1926

3/45

 

Business Men's Credit Bureau

Gallegos, Lucas

3/23/1926-3/23/1926

3/46

 

Business Men's Credit Bureau

Lucero, Salvador

3/23/1926-3/23/1926

3/64

 

Business Men's Credit Bureau

Martinez, Augustine

3/23/1926-3/23/1926

3/65

 

Business Men's Credit Bureau

Montoya, Pedro

3/23/1926-3/23/1926

3/69

 

Business Men's Credit Bureau

Romero, Elias

 3/23/1926-3/23/1926

3/73

 

Business Men's Credit Bureau

Hopper, Matt

  3/29/1926-4/24/1926

3/55

 

Business Men's Credit Bureau

Duncan, Joe

4/9/1926-4/15/1926

3/40

 

Business Men's Credit Bureau

Gallegos, Nazario

5/12/1926-5/12/1926

3/47

summons

Business Men's Credit Bureau

Johnson, R. G.

5/22/1926-5/22/1926

3/57

 

Business Men's Credit Bureau

Frazier, George W.

6/1/1926-6/1/1926

3/44

summons

Business Men's Credit Bureau

Groves, Helen

  6/4/1926-6/4/1926

3/53

 

Business Men's Credit Bureau

Kyle, Hugh

6/4/1926-6/4/1926

3/60

summons

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Business Men's Credit Bureau

Monroe, H. E.

  6/7/1926-10/9/1926

3/68

 

Business Men's Credit Bureau

Carson, Robert

6/11/1926-6/11/1926

3/33

summons

Business Men's Credit Bureau

Miller, Jesse

 7/12/1926-7/12/1926

3/67

summons

Business Men's Credit Bureau

Taylor, Leo S.

7/12/1926-7/12/1926

3/79

summons

Business Men's Credit Bureau

Gonzales, Eugene

9/10/1926-9/10/1926

3/51

 

Business Men's Credit Bureau

Johnson, V. M.

9/16/1926-9/16/1926

3/58

 

Business Men's Credit Bureau

Dominquez, Andy

9/23/1926-9/23/1926

3/39

 

Business Men's Credit Bureau

Romero, A. G.

 9/23/1926-9/23/1926

3/72

 

Business Men's Credit Bureau

Handy, Charles, Mr. and Mrs.

11/18/1926

3/54

 

Business Men's Credit Bureau

Baker, A. W.

  11/22/1926-11/22/1926

3/27

 

Business Men's Credit Bureau

Cram, Nelli, Mrs.

11/23/1926

3/38

 

Business Men's Credit Bureau

Hubbard, Hugh

 11/23/1926

3/56

 

Business Men's Credit Bureau

Whitson, J. C.

11/23/1926

3/82

 

Business Men's Credit Bureau

Aspaas, Ralph

 11/29/1926

3/26

 

Business Men's Credit Bureau

Hall, E. C.

11/29/1926

3/52

summons

Business Men's Credit Bureau

Young, Willis

 11/29/1926

3/85

summons

Business Men's Credit Bureau

Romero, Lee

11/30/1926-12/30/1926

3/74

 

Business Men's Credit Bureau

Byrd, W. I.

12/1/1926-12/1/1926

3/32

 

Business Men's Credit Bureau

Gonzales, E.

  1/9/1927-10/24/1927

3/49

 

Business Men's Credit Bureau

Risley, Allen G.

1/19/1927-1/19/1927

3/70

 

Business Men's Credit Bureau

Garcia, Serfinio

1/24/1927-1/24/1927

3/48

 

Business Men's Credit Bureau

Love, Harry

1/27/1927-1/27/1927

3/63

 

Business Men's Credit Bureau

McCartney, Leo

 2/9/1927-7/9/1927

3/66

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Business Men's Credit Bureau

Simpson, Pat

  2/16/1927-2/16/1927

3/76

 

Business Men's Credit Bureau

Fogle, Henry J.

4/7/1927-10/24/1927

3/43

 

Business Men's Credit Bureau

Lewis, R. B. and Mariah

6/8/1927-8/8/1927

3/62

 

Business Men's Credit Bureau

Ross, C. J., Mr. and Mrs.

6/8/1927-6/8/1927

3/75

 

Business Men's Credit Bureau

Booker, J. C.

 8/27/1927-8/27/1927

3/30

summons

Business Men's Credit Bureau

Cook, J. W., Mr. and Mrs.

1/4/1928-1/4/1928

3/36

 

Butler Brothers

Fergusson Brothers

2/7/1908-5/18/1908

3/86

 

Butler, H. S.

Teachman, S. W.

7/13/1904-7/13/1904

3/87

 

Butler, H. S.

Porter (?), W. N.

3/31/1905-3/31/1905

3/88

 

Butler, H. S.

Thomson, John

 8/17/1905-8/17/1905

3/89

summons

Butler, H. S.

Apodaca, J. L.

10/10/1905

3/90

 

Butler, H. S.

Smith, Joe and Annie

11/8/1906-11/8/1906

3/91

 

Butler, H. S.

Gifford, B. R. G.

11/27/1912-12/7/1911

3/92

 

Byrne

 La Fitte, [Mary?]

5/1/1898-5/1/1898

3/93

fees

Caffall, Fred

Meehan, H. P.

 9/27/1924-10/6/1924

3/94

 

Caffall, Fred

Bettigrew, Ernest

10/15/1937

3/95

 

Calabrese, Antonio, et al.

Ferrare, Fiore

11/13/1906

3/96

execution

Calhoon, B. H.

Telluride Iron Works Co.

7/17/1940-7/17/1940

3/97

summons

Callahan, David

Johnson, Nels

 9/10/1919-9/30/1919

3/99

 

Callehan

Hayhurst

4/30/1917-4/30/1917

3/98

 

Callery, James

Carr, R. H.

11/19/1890

3/100

 

Candelaria, Santiago

Martinez, Rufino

7/24/1894-7/30/1894

4/1

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Carlson, A. J.

Carson, Peter

 10/31/1907-1/2/1909

4/2

 

Carnaugh, John

Straub, Fred

  4/30/1907-4/30/1907

4/3

 

Carther, G. W.

Petty, T. M.

1/20/1906-9/5/1907

4/4

 

Carther, G. W.

Harris, T. D.

  7/9/1909-7/9/1909

4/6

summons

Carther, George W.

Stein, J.

1/13/1908-1/13/1908

4/5

summons

Casad, C. D., Mrs.

Fritz, Braud

  6/21/1918-6/21/1918

4/7

execution

Cassen Brothers

Romero, Frederico

8/29/1905-8/29/1905

4/8

 

Cawley and Conway

Johnson, Fred

 5/15/1905-5/15/1905

4/9

 

Chapman Hardware Co.

 

2/28/1910-1/26/1918

4/11

claims

Chapman, Ben

Elam, Bert

12/15/1926

4/10

 

Chapman, Rolli

Akers, George F.

10/12/1909

4/12

 

Chapman, Thomas

Ingram, Dinah F.

6/20/1894-6/20/1894

4/13

 

Chapman, W. C.

Struple, J. T.

11/29/1892-11/29/18

4/14

 

Chapman, W. C.

Barth Brothers

 2/9/1893-2/9/1893

4/15

 

Chapman, W. C.

Johnson, A. B.

 3/31/1893-4/6/1893

4/16

 

Chapman, W. C.

Hendrickson, L.

4/21/1894-4/21/1894

4/17

 

Chapman, W. C.

Carr, R. H., Mr. and Mrs.

8/11/1894-8/11/1894

4/18

summons

Chapman, W. C.

Patterson, W. J., Mr. and Mrs.

9/6/1894-9/6/1894

4/19

 

Chapman, W. C.

Fassbinder, Peter

11/1/1894-11/1/1894

4/20

 

Chapman, W. C.

Dodson, J. C.

  1/3/1895-7/16/1897

4/21

 

Chapman, W. C.

Shaw, C. B.

12/24/1895-5/23/1898

4/22

 

Chapman, W. C.

DeWitt, J. S.

 10/29/1896

4/23

 

Chapman, W. C.

Savage, W. W.

  1/3/1898-1/3/1898

4/24

transcript

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Chapman, W. C.

West, W. B.

3/14/1899-3/14/1899

4/25

transcript

Chapman, W. C.

Baisden, Samuel, Mr. and Mrs.

12/26/1908-1/11/1909

4/26

 

Chase Shoe Co.

Gould, May

7/5/1895-7/5/1895

4/29

 

Chase Shoe Co.

Hoskinson, William, Mrs.

8/28/1895-9/4/1895

4/30

 

Chase, F. L.

Larry, Heatherman

11/17/1894

4/27

 

Chase, L. W.

Shore, Andy

4/7/1885-4/7/1885

4/28

transcript

Chavez, Juan

Patricio, Trujillo

4/28/1923-5/28/1923

4/31

 

Chavez, Juan

Herrera, Manual

4/19/1927-4/19/1927

4/33

 

Chavez, Juan C.

Lucero, Ray M.

8/21/1926-8/23/1926

4/32

 

Cherry, Isaac

 

1/1/1905-1/1/1920

4/34

claims

Chicago Cottage Organ Co.

Stough, G. A.

 1/25/1895-1/25/1895

4/35

summons

Chiles, W. D.

Larribas, Jose Luis

9/8/1925-9/8/1925

4/36

 

Chubb, Erwin

Milne, Charles and Eliza

2/20/1906-2/21/1906

4/37

 

City Market and Packing Co.

Freed, Joe, Jr.

1/23/1907-1/23/1907

4/38

summons

City of Durango (Colo.)

Welsh, A. E.

3/2/1892-4/2/1892

5/27

 

City of Durango (Colo.)

Lynch, John; Elmer & Leslie Thompson

8/11/1927-8/11/1927

5/28

execution

Clark, G. H.

 

1/1/1892-1/1/1894

4/39

claims

Clements, R. S.

 

1/1/1905-1/1/1912

4/40

claims

Cole, William

Colson, D. L.

 2/21/1906-2/27/1906

4/41

 

Coleman, Barney

Dowdy, S. G.

  10/2/1902-10/2/1902

4/42

summons

Collins, W. T.

Daley, Charles

 6/1/1908-6/1/1908

4/43

 

Colorado State Bank of Durango

 

1/1/1895-1/1/1907

4/45

claims

Colorado Water Supply Co.

Reid, John

5/20/1889-5/20/1889

4/46

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Colrado Farmers Union Hail Protective Assn.

Peterson, Henry A.

5/24/1928-5/24/1928

4/44

execution

Connor, Michael

Peterson, Elmer E.

8/5/1919-8/5/1919

4/47

execution

Conroy, M. K.

Schwab, Barnard, Mr. and Mrs

8/10/1909-9/3/1909

4/48

 

Conta, Anton

Dwyer, Robert

 11/14/1903

4/49

summons

Conway, Hugh

 

1/1/1905-1/1/1906

4/50

claims

Conway, James

Savage, W. W.

 5/25/1895-5/25/1895

4/52

summons

Conway, James

McFadden, Charles

3/21/1904-3/21/1904

4/53

 

Conway, James

Warwick, E. C., Mr. and Mrs.

11/4/1905-11/4/1905

4/54

execution

Conway, James

Henry, Harry; and William Cuddigan

11/7/1906-12/24/1906

4/51

 

Conway, James

Lopez, Manuel, Mr. and Mrs.

8/29/1907-8/29/1907

4/55

summons

Coon, Bert

Naff Brothers

 11/9/1940-2/27/1941

4/56

 

Coppinger, Joseph A.

Bell and Catlin

9/11/1905-9/20/1905

4/57

 

Cordova, Alfred

Miucoz, Antonio

10/10/1905

4/58

 

Cordova, Raimundo

Etheridge, Samuel

10/14/1910

4/59

 

Coulson Brothers

 

1/1/1905-1/1/1909

4/60

claims

Cox, W. M.

 

1/1/1906-1/1/1907

4/61

claims

Craig, Dora

Harry, Arnold; and William Stillar

10/27/1909

4/62

 

Crawford, A. M.

Hendrickson, Lawrence

5/2/1896-5/2/1896

4/63

 

Crawley, George

Walker, Ivie

  7/31/1926-7/31/1926

4/64

 

Crockett, E. O.

Savage, W. H.

  9/7/1895-10/9/1895

4/65

Savnage?

Crowl, Frank L.

Balfour, Dave

 2/25/1914-2/25/1914

4/66

replevin

Crunden-Martin Woodenware Co. 

Stough, George

2/17/1896-2/17/1896

4/67

transcript

Cunningham, John

Valentine, William

1/4/1895-1/4/1895

4/68

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Curlet, Joseph

 

1/1/1904-1/1/1909

4/69

claims

Dale, Robert R.

Hulen, Robert

 12/20/1918

4/70

summons

Dalpra, Roy

Hoover, H. L.

 9/18/1941-9/18/1941

4/73

 

Dalton, George

Munn, R. D.

9/9/1905-9/16/1905

4/71

 

Dalton, George

Munn, R. D.

9/9/1905-9/16/1905

4/72

 

Dalton, O. A.

 

1/1/1902-1/1/1902

4/74

claims

Dalton, O. A.

Thompsen, D. W.

8/27/1902-4/5/1904

4/75

 

Dalton, O. A.

 

1/1/1903-1/1/1903

4/76

claims

Dalton, O. A.

Dominico, O'Zello

3/23/1903-10/28/1903

4/77

 

Dalton, O. A.

Sena, David

6/10/1903-12/16/1904

4/78

 

Dalton, O. A.

 

1/1/1904-1/1/1904

4/79

claims

Dalton, O. A.

Lucero, John

  12/29/1904-3/7/1906

4/80

 

Dalton, O. A.

 

1/1/1905-1/1/1905

4/81

claims

Dalton, O. A.

Pacheco, E.

6/20/1905-3/30/1906

4/82

 

Dalton, O. A.

Larres, Manuel and Francisco

1/30/1906-1/30/1906

4/83

 

Daniels, Charles N.

Samuels, S. B.

3/18/1925-3/18/1925

4/84

summons

Daniels, Frank

Brazil, H. G.

 11/25/1925-4/3/1926

4/85

 

Darlington, W. T.

Fuguo, Rosa May, Mrs.

8/30/1895-9/10/1895

4/86

 

Darlington, W. T.

Wood and Morgan Land and Livestock Co. 11/18/1909

4/87

 

 

Davidson and Pike

La Fitte, Mary

 4/9/1895-4/12/1895

4/88

 

Davis Mercantile Co.

Herrera, Faustin

11/10/1926-7/21/1928

4/91

 

Davis, Lillian B.

Jenkins, Gary H.

7/23/1910-7/23/1910

4/90

 

Davis, Mrs. Harry

Sleans, Henry

 7/27/1894-8/10/1894

4/89

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

De Luche, George

Stallings, L. T.

3/16/1918-3/23/1918

5/2

 

De Priest, J. H.

Hayden, W. G.

 5/29/1913-5/29/1913

5/13

 

Degenhardt, William

Cooper, Harry and Minnie

2/14/1895-2/14/1895

5/1

 

Democrat Printing Co.

 

1/1/1925-1/1/1925

5/3

claims

Democrat Printing Co.

 

1/1/1926-1/1/1926

5/4

claims

Democrat Printing Co.

 

1/1/1927-1/1/1927

5/5

claims

Democratic Printing Co.

O'Driscoll, Florene

1/11/1913-1/11/1913

5/6

 

Denver and Rio Grande Railroad Co.

 

3/1/1894-3/1/1894

5/8

claims

Denver and Rio Grande Railroad Co.

 

5/1/1894-7/1/1894

5/9

claims

Denver and Rio Grande Railroad Co.

 

8/1/1894-12/1/1894

5/10

claims

Denver and Rio Grande Railroad Co.

 

1/1/1895-1/1/1895

5/11

claims

Denver and Rio Grande Railroad Co.

 

4/19/1902-4/19/1902

5/12

claims

Denver Retail Grocers and Meat Dealers Assn.

McDaniels, Ross

5/4/1926-5/4/1926

5/7

 

Derry-Blackwell Cigar Co.

 

9/18/1926-10/30/1926

5/14

claims

Di Bonaventura, Dominick

Taylor, J. A.

 11/19/1915

5/15

 

Di Bonaventura, Dominick

Taylor, J. A.

 11/27/1915

2/62

execution

Dick and Weitke

Wilson, Robert

12/19/1894

5/17

 

Dick George

 

1/1/1900-1/1/1906

5/16

claims

Douglas, A. B.

Sullivan, Barry

10/27/1904-11/3/1904

5/18

 

Dowdey, S. G.

 

1/1/1897-1/1/1909

5/19

claims

Draper, George

 

4/9/1925-4/9/1925

5/21

 

Draper, George A.

Werker, Louis

 10/18/1918

5/20

 

Driver, G. S.

Clapp, Horace

 5/18/1909-5/18/1909

5/22

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

DuPraw, Thomas L.

 

/1/1918-1/1/1918

5/24

claims

DuPraw, Thomas L.

 

1/1/1919-1/1/1919

5/25

claims

DuPraw, Thomas L.

 

3/27/1925-1/12/1926

5/26

claims

Durango Clothing Co.

 

 1/1/1919-1/1/1919

5/29

claims

Durango Co-operative, Milling, Elevator...

 

11/16/1912-10/10/1913

5/30

claims

Durango Hardware Co.

 

 9/2/1924-12/6/1927

5/31

claims

Durango Herald

Stein, Emil

10/24/1913

5/32

 

Durango Iron Works Co.

Ingram, Dinah and James

6/22/1894-6/22/1894

5/33

 

Durango Lumber Co.

Hopper, Matt

  3/31/1927-3/31/1927

5/34

 

Durango Mercantile Co.

 

9/1/1915-9/1/1915

5/35

claims

Durango Mercantile Co.

Moffei, A.

10/9/1915-10/9/1915

5/36

 

Durango Milling and Elevator Co.

Kearney, J. S.

7/24/1909-7/24/1909

5/37

 

Durango Novelty Work

 

 9/6/1917-6/4/1927

5/38

claims

Durango Ore Sampling Co.

Ruedy, Henry

  11/6/1895-11/6/1895

5/39

 

Durango Planing Mill and Lumber Co.

 

1/24/1905-11/23/1918

5/40

claims

Durango Plumbing and Heating Co.

Gould, D. W.

  12/15/1928-2/1/1929

5/43

 

Durango Plumbing Co.

 

4/11/1893-3/25/1895

5/41

claims

Durango Printing Co.

Patterson, W. I. and Clara

7/27/1894-7/27/1894

5/44

 

Durango Savings Bank

Porter, G. C.

 11/4/1895-10/29/1900

5/45

 

Durango Transfer Co.

Scott, W. A.

  11/7/1895-11/7/1895

5/46

 

Durango Trust Co.

Aspaas, Ralph, and James Stinson, Sr.  3/10/1925-3/10/1925

5/47

 

 

Durbon, Birdie

Laughren, James A.

4/27/1901-4/27/1901

5/48

 

Dwyer, Robert

 

9/19/1899-6/3/1904

5/49

claims

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

E. M. Biggs Tie and Stores Co.

Briggs, Frank

 2/11/1914-2/11/1914

2/39

 

Eades, E. S.

Eyler, Fred

1/21/1905-6/20/1905

5/50

 

Eddleman, B.

Godfrey, Fred

 9/12/1905-9/12/1905

5/51

 

Eddleman, Barney

Likens, R. W.

  3/6/1906-3/6/1906

5/52

 

Edelman, B.

Molchan, John

 3/19/1910-4/29/1910

5/53

 

Edelman, B.

Shants, R. L.

  6/25/1910-7/7/1910

5/54

 

Edelman, B.

Hartle, S. L.

 12/27/1910-12/27/1911

5/55

 

Edelman, B.

Taylor, J. A.

  3/4/1915-3/4/1915

5/56

 

Edelman, B.

Scott, Frank E.

10/18/1915-10/29/1915

5/57

 

Edelman, B.

Crawford, J. M.

8/27/1918-6/13/1919

5/58

 

Edelman, Barney

Morrison, Alex

11/5/1907-12/3/1907

5/59

 

Edelman, Bernard

Stiers, G. H.

 12/1/1899-10/10/1902

5/60

 

Edelman, Bernard

Ingram, N.

11/23/1912-12/3/1912

5/61

 

Edgewood Distilling Co.

Goeglein Brothers

6/5/1897-6/5/1897

5/62

 

Edman, Louis and Isaac

George C. Franklin and Co.

11/19/1908

5/63

 

Edwards and Crawner

 

  8/2/1905-2/28/1911

5/64

claims

Edwards, J. S.

McCullum, Delma and J. N.

8/23/1940-8/23/1940

5/66

 

Edwards, James

Wright, May

7/3/1900-7/3/1900

5/65

 

Edwards, Oliver

Davis, Walter

 5/23/1885-2/29/1888

5/67

 

Edwards, Walter M.

Tak, J. R.

6/25/1914-6/25/1914

5/68

 

Egeness, S. T.

Bettini, Tony

  6/8/1927-6/8/1927

5/69

 

Egeness, S. T.

Lucero, Salvador

6/8/1927-6/8/1927

5/70

 

Egeness, S. T.

Montoya, Joe M.

12/5/1927-12/5/1927

5/71

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Egeness, S. T.

Montana, Eurbana

4/9/1928-4/9/1928

5/72

 

Egeness, S. T.

Semler, Gustave

4/13/1928-4/13/1928

5/73

 

Elam, Bert

Cox, M. C.

1/8/1927-1/8/1927

5/74

 

Eldredge, Frank

McDonough, John F.

7/31/1895-7/31/1895

5/77

 

Eldredge, Frank

Gartin, Bert G.

2/10/1904-2/10/1904

5/75

 

Elliot Lumber Co.

Schutt, J. E.

 11/11/1897

5/79

 

Elliot, Irwin

Fassbinder, Charles

11/25/1916

5/78

 

Ellis, Paul G.

Dennison, James Katherine

11/3/1916-11/3/1916

5/81

 

English, John F.

Fox, E. G.

8/23/1906-8/23/1906

5/82

 

English, John F.

Grim, James H.

9/10/1908-9/10/1908

5/83

 

English, John F.

Kelly, Patrick J.

11/30/1908-12/8/1908

5/84

 

English, John F.

Cuddingan, Harry

5/22/1909-5/22/1909

5/85

 

Enrico, Margurita

Maschit, Louis

9/19/1918-9/19/1918

5/86

 

Ent, C. D.

Davis, Jess

8/19/1924-8/19/1924

5/87

summons

Erler, Ed

Wagner, Jimmie

 3/21/1940-4/4/1940

5/88

 

Estes, Evelyn

Wood and Morgan

2/14/1938-2/14/1938

5/89

summons

Evans, Elizabeth

Soens, J. P.

1/9/1914-1/9/1914

5/90

summons

Evans, W. J.

Durango Farmers Co-operative Milling, Elevator, .. 

10/30/1911

 5/92

 

Evans, William J.

Ellis, Omer E., Mr. and Mrs.

11/17/1909-12/4/1909

5/91

 

Evenson, Dagmar

Ochsner, B. J.

9/13/1916-9/13/1916

5/93

summons

Ewing, W. D.

Nelson, Walter H.

3/23/1940-4/13/1940

5/94

 

F.J. Burch and Co.

Burwell, Blair

6/16/1908-6/16/1908

3/11

 

Faes, Enrico

Dacaminade, Gin & George; J. Zadia

4/30/1907-4/30/1907

6/1

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Failing, Charlene

Lock Nash Motor Co.

11/30/1937

6/2

 

Famous Stores Co.

 

2/3/1905-11/8/1905

6/3

claims

Famous Stores Co.

Strom, C. E.

4/26/1905-2/6/1907

6/5

 

Famous Stores Co.

Ayers, C. M. and Irene

8/24/1905-11/23/1906

6/4

 

Famous Stores Co.

 

4/28/1906-6/25/1906

6/6

claims

Famous Stores Co.

Cucloligan, Harry

8/8/1906-12/6/1906

6/7

 

Famous Stores Co.

 

9/13/1907-9/13/1909

6/8

claims

Famous Stores Co.

 

7/7/1911-1/20/1912

6/9

claims

Fanssone, Martin

Fanssone, Joe

 9/13/1907-11/8/1907

6/10

 

Fanto, Joe

Finamone, Arcolino

4/2/1917-4/20/1917

6/11

 

Faris, W. E.

WallaceH. C.; and O. W. Record

6/1/1917-3/12/1918

6/12

 

Farmers and Merchants Bank

Remley, T. E.

 9/30/1914-9/30/1914

6/13

 

Farmers Supply Co.

O.K. Coal Co.

  7/2/1927-7/2/1927

6/14

 

Fattor, Celeste

Palpra, Paul

9/3/1918-10/3/1918

6/15

 

Fearing, Effie L.

Scott, M. A., Dr.

10/25/1895

6/16

 

Fearing, Franklin

Green, C. H., Mr. and Mrs.

12/31/1891

6/17

 

Fedel, Louis

 

11/14/1924-2/24/1925

6/18

claims

Federal Lumber Co.

Starr, C. H.

8/1/1940-8/1/1940

6/19

 

Feigel, Charles W. V.

 

3/29/1911-12/1/1911

6/20

claims

Ferguson Brothers

Roberts, W. P.

12/5/1908-12/5/1908

6/23

 

Ferguson Brothers

Geier, Paul

12/19/1908

6/24

 

Ferguson, A. K.

 

4/21/1903-6/20/1905

6/21

claims

Ferguson, A. K.

 

7/15/1909-10/13/1911

6/22

claims

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Field and Farm

 

10/19/1917-11/8/1917

6/25

claims

Fink, Eva

Brown, Leontine

11/24/1914-2/2/1915

6/26

 

Finlan Mercantile Co.

Fitzpatrick, J. A.

10/23/1916

6/27

summons

First National Bank

Graves, E.

1/17/1928-1/17/1928

6/28

summons

Fitts Manufacturing Co.

Bendure, B. E., Mrs.

1/22/1943-1/22/1943

6/29

summons

Fitzgerald, Susan

Pearson, John, Jr.

10/16/1914-10/7/1915

6/30

 

Fleck, Charles

Reynolds, Frank

8/11/1905-8/11/1905

6/31

 

Fleck, Charles

Coats, R. L.

  1/20/1909-2/10/1909

6/32

 

Fleck, Charles

Patton, K. S.

  4/18/1910-5/6/1910

6/33

 

Fleck, Charles

Read, Phil

1/31/1912-2/24/1912

6/34

 

Fleck, Charles

Mee, Thomas J.

11/18/1912-12/7/1912

6/35

 

Fleck, Charles

Brooks, Jess M.

11/27/1914-12/15/1914

6/36

 

Foley, Walter M.

Ethridge, S. R.

5/5/1916-5/5/1916

6/37

 

Folsom, W. H. C.

Hayden, John

  6/30/1926-6/30/1926

6/38

 

Folsome, Charles B.

Moser, S. L.; D. W. Ayers & S. Pedgrift

10/4/1884-10/4/1884

6/39

transcript

Foster, C L.

Handy, Charles

 9/2/1924-9/4/1924

6/40

 

Fountain Trading Co.

Bishop, J. H.

 6/28/1916-6/28/1916

6/41

summons

Fox, John S.

Maffei, A. and Louis

2/4/1916-2/4/1916

6/42

 

Frank Eldredge Investment Co.

 

5/18/1909-8/5/1915

5/76

claims

Frary, Oren

Cowan, W. O.

  9/22/1916-2/28/1917

6/44

 

Frasca, Antonio

Vescovi, Joe

  3/31/1910-3/31/1910

6/43

 

Freeman Investment Co.

Lefurgey, H. C.

8/10/1909-9/6/1913

6/45

 

Frisco, Charles

Phillips, Peter

5/20/1913-5/20/1913

6/46

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Fritz, Jacob

Shields, M. R.

5/13/1892-5/13/1892

6/47

 

Fritz-Shies Mercantile Co.

Mattes and Co.

1/12/1910-1/12/1910

6/48

summons

Fulton Meat and Produce Co.

 

11/21/1911-1/25/1918

6/49

claims

Fulton Meat and Produce Co.

 

2/9/1918-5/3/1918

6/50

claims

G. W. Bond and Brother

Silvia, Eliseo

 3/3/1904-3/3/1904

2/63

 

G. W. Bond and Brother

Chavez, Miguel

4/12/1904-6/19/1905

2/65

 

G. W. Bond and Brother

Roybal, Jesus; and Juan Lucero

4/29/1904-4/29/1904

2/64

summons

Gaines and Casey

Eddy, D. F. and Elizabeth A.

6/29/1918-1/30/1919

6/51

 

Gains, C. M.

Morgan, G. P.

 9/17/1937-9/17/1937

6/52

 

Galbreath, O. S.

 

8/13/1883-4/15/1907

6/53

claims

Gallagher and Schneider

 

1/1/1895-1/1/1895

6/54

claims

Gallaher, L. E., Mrs.

Norstrom, V. C.; and D. B. Lagrone

9/19/1910-9/19/1910

6/55

 

Gallo, James

Cravero, Joe

  12/2/1907-12/2/1907

6/56

 

Gallotti Investment Co.

Burnett, Lon E.

1/8/1912-1/8/1912

6/57

 

Gallup, S.C. Saddlery Co.

San Juanita Land and Lumber Co.

1/16/1911-1/16/1911

6/58

 

Garbanati, H.

Capron, E. H.

  2/21/1894-3/2/1894

6/59

 

Garbanati, Henry

Morgan and Billingsby

8/28/1883-8/28/1883

6/60

 

Garcia, Ambrosio

Hazen, Charles

9/23/1925-9/23/1925

6/61

summons

Garcia, Deloreta

Salazar, Lonecio

10/22/1924

6/62

 

Garcia, Frank

Brarrir, J. T.

12/26/1911-12/27/1911

6/63

 

Garcia, Frank

Garcia, Ebristo

2/24/1926-2/24/1926

6/64

 

Garcia, T. F.

Romero, Lee

12/7/1917-12/7/1917

6/65

summons

Gasser, Tracy

Bush, Frank

6/14/1894-10/30/1894

6/66

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Gay, Ruth

Wright, Charles

9/18/1911-1/8/1913

6/67

 

Geier, Paul

Blum, M. P.

1/21/1893-1/28/1893

6/68

 

Giarcomelli, Louis

Roman, Basilio

7/31/1908-8/21/1908

6/69

 

Gibson Lumber and Coal Co.

 

11/7/1913-7/29/1911

6/70

claims

Gifford and Henry

 

3/29/1909-4/12/1913

6/73

claims

Gifford, B. R. G.

 

12/11/1914-4/16/1919

6/72

claims

Gillespie, Andrew

Hodgman, Charles F.

10/23/1909-10/23/1909

6/74

 

Gillespie, R. H.

Cordell, Benjamin

11/11/1907-12/28/1907

6/76

 

Gillispie, H. F.

 

5/18/1895-2/18/1907

6/75

claims

Girardin, William B.

Grigg, N. G.

  3/29/1894-3/29/1894

6/77

 

Glasser, B.

Terry, Joseph

 11/26/1895-11/26/1895

6/79

summons

Glassner and Barzner

Trujillo and Mestas

4/10/1914-11/24/1917

6/80

 

Gobble, Fred

 

12/22/1908-7/14/1913

6/81

claims

Goodman Brothers

 

3/23/1894-9/25/1895

6/83

claims

Goodman, George

Swanson, L. A.

7/26/1905-7/27/1905

6/84

 

Goodrich and Wieghtman

Grim, Edward C.

7/31/1890-7/31/1890

6/82

transcript

Goodyear Tire and Rubber Co.

Porter, W. N.

  2/5/1918-2/5/1918

6/85

summons

Gorman, Ed

McKenna, Hugh

 9/11/1891-9/17/1891

6/86

 

Graden Mercantile Co.

Cooper, James

 1/30/1893-1/30/1893

7/1

 

Graden Mercantile Co.

 

1/1/1894-1/1/1894

7/2

claims

Graden Mercantile Co.

 

12/6/1894-10/9/1895

7/3

claims

Graden Mercantile Co.

 

9/3/1895-12/14/1895

7/4

claims

Graden Mercantile Co.

Atencio, Pedro

 11/6/1895-3/5/1897

7/5

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Graden Mercantile Co.

 

1/2/1896-12/23/1896

7/6

claims

Graden Mercantile Co.

 

3/11/1897-10/16/1897

7/7

claims

Graden Mercantile Co.

 

4/19/1898-7/16/1898

7/8

claims

Graden Mercantile Co.

 

1/23/1899-3/6/1899

7/9

claims

Graden Mercantile Co.

 

1/4/1900-11/8/1901

7/10

claims

Graden Mercantile Co.

 

3/26/1903-11/25/1903

7/11

claims

Graden Mercantile Co.

 

1/13/1906-9/14/1906

7/12

claims

Graden Mercantile Co.

 

1/7/1907-4/15/1913

7/21

claims

Graden Mercantile Co.

 

2/13/1907-8/1/1908

7/13

claims

Graden Mercantile Co.

 

6/27/1907-12/21/1907

7/14

claims

Graden Mercantile Co.

 

1/2/1908-2/7/1908

7/15

claims

Graden Mercantile Co.

 

2/7/1908-10/10/1908

7/16

claims

Graden Mercantile Co.

 

4/7/1908-3/6/1909

7/17

claims

Graden Mercantile Co.

Thompson, W. W. and wife

5/2/1908-5/6/1908

7/18

 

Graden Mercantile Co.

Angana, Prudencia

6/13/1908-10/6/1908

7/19

 

Graden Mercantile Co.

Graham, C. C.

  11/8/1908-5/3/1909

7/20

 

Graden Mercantile Co.

 

3/10/1909-5/13/1909

7/22

claims

Graden Mercantile Co.

Strom, Linus E.

7/10/1909-7/19/1909

7/26

 

Graden Mercantile Co.

 

7/21/1909-11/26/1909

7/23

claims

Graden Mercantile Co.

Boyce, J. D.

11/3/1909-5/7/1910

7/24

 

Graden Mercantile Co.

Cristofori, Frank

11/4/1909-11/4/1909

7/25

 

Graden Mercantile Co.

 

1/1/1910-1/1/1910

7/27

claims

Graden Mercantile Co.

Herrera, Cellestino

1/24/1910-2/4/1910

7/28

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Graden Mercantile Co.

 

2/4/1910-9/11/1915

7/29

claims

Graden Mercantile Co.

 

1/21/1911-1/17/1916

7/30

claims

Graden Mercantile Co.

Kiser, William

3/24/1911-9/28/1912

7/31

 

Graden Mercantile Co.

Wassmer, Henry C.

4/17/1911-9/14/1911

7/34

 

Graden Mercantile Co.

 

7/3/1911-8/21/1911

7/32

claims

Graden Mercantile Co.

 

10/6/1911-5/16/1912

7/33

claims

Graden Mercantile Co.

Kayama, S.

12/27/1911-1/4/1912

7/35

 

Graden Mercantile Co.

Deti, James

1/6/1912-1/16/1912

7/36

 

Graden Mercantile Co.

 

1/10/1912-9/28/1912

7/37

claims

Graden Mercantile Co.

Limprecht, W. H.

7/19/1912-8/28/1912

7/38

 

Graden Mercantile Co.

 

10/1/1912-11/9/1914

7/39

claims

Graden Mercantile Co.

Howe, Roy

10/8/1912-11/9/1912

7/40

 

Graden Mercantile Co.

Finnigan, John

 3/31/1913-4/1/1913

7/41

 

Graden Mercantile Co.

 

5/23/1914-10/18/1915

7/42

claims

Graden Mercantile Co.

Bales, David

  10/13/1914-5/19/1916

7/43

 

Graden Mercantile Co.

 

11/4/1914-7/7/1915

7/44

claims

Graden Mercantile Co.

 

12/18/1914-6/5/1915

7/45

claims

Graden Mercantile Co.

 

1/15/1915-6/26/1915

7/46

claims

Graden Mercantile Co.

 

10/1/1915-6/1/1916

7/47

claims

Graden Mercantile Co.

 

1/1/1916-1/1/1916

7/48

claims

Graden Mercantile Co.

 

10/16/1917-11/22/1917

7/49

claims

Graden Mercantile Co.

 

1/14/1918-1/13/1919

8/1

claims

Graden Mercantile Co.

 

1/20/1919-3/25/1920

8/2

claims

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Graden Mercantile Co.

 

9/20/1924-11/9/1940

8/3

claims

Graden, Bertha M.

Warren, Doris and Joe

7/11/1940-7/11/1940

6/87

summons

Graham, F. R.

 

4/23/1891-2/1/1918

8/5

claims

Graham, John

Graham, C. C.

 3/12/1909-3/12/1909

8/6

 

Graves, Foster

Brandenburg, William

8/7/1911-9/8/1911

8/7

 

Graves, H. M.

Grabowsky, T. C.

4/23/1926-4/23/1926

8/8

 

Gray, Florence

Grigg, Nora

6/12/1894-6/12/1894

8/9

 

Great Western Smelting and

Higgins, John G.

10/28/1905

8/10

 

Green, C. H.

Hamer, J. L.

  5/16/1894-5/25/1894

8/11

 

Green, Joseph

Pipkin, Polk, Jr.

2/17/1912-2/17/1912

8/12

 

Greenfield, Joe

Turchak, Sam

  3/12/1912-3/12/1912

8/13

 

Greenlee, Abbie

 

1/14/1897-1/14/1897

8/14

claims

Greensfelder, Isaac and Nathan

 

9/1/1893-9/1/1893

8/15

execution

Gregory, Pat

Graham, Len

10/26/1894-11/9/1894

8/16

 

Greisa, T. E.

Holgate, G. L.; and Jacob

1/15/1915-3/31/1915

8/17

 

 

 

Rothlesberger

 

 

Griffith, Charles

Sowen, W. M.

  10/18/1909

17/64

Sriffith?

Griffith, Charles

Severn, James

 9/21/1914-4/29/1915

8/18

 

Griffith, R. E.

Buck, Allen A.

 3/3/1911-3/3/1911

8/19

 

Groth, J. W.

Reynolds, C. M.

6/24/1893-6/24/1893

8/20

 

Groves and Tallman

Shoemaker, F.

  6/2/1893-6/2/1893

8/21

 

Guillet Brothers

Auldredge, Frank

9/13/1905-9/13/1905

8/22

 

Gustavson and Co.

Medina, Joe

5/29/1928-6/18/1928

8/23

 

Guthery, J. C.

Burdick, Tom

  6/20/1905-6/20/1905

8/24

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

H.H. Tammen Co.

Hubbard, Harley S.

12/30/1927

18/40

 

H.W. Akers and Co.

Preston, Apperson

6/29/1907-6/29/1907

1/9

 

H.W. Akers and Co.

Leslie, Palmer H.

9/21/1907-10/11/1907

1/9

 

H.W. Akers and Co.

Morris, Conrad

10/13/1909

1/9

 

H.W. Akers and Co.

Long, James and wife

1/29/1910-2/7/1910

1/9

 

H.W. Akers and Co.

Whitney, J. A.

10/30/1917-10/30/19

1/9

 

Haggart, John

 

3/8/1894-1/11/1897

8/25

claims

Haggart, John

 

4/23/1903-6/28/1905

8/26

claims

Haggart, John

 

7/14/1908-10/28/1908

8/27

claims

Haggart, John

 

12/23/1913-2/10/1914

8/28

claims

Haggart, John

 

4/10/1915-12/30/1924

8/29

claims

Haggart, John

McConnell, Charles

9/30/1916-3/29/1918

8/30

 

Hahn, A.

 

2/5/1907-10/11/1919

8/31

claims

Halberg and Son

Wicklem, M. J.

12/31/1926

8/32

 

Hall, C. M., Mrs.

Elite Laundry

 11/16/1910

8/33

 

Hall, Frank P.

 

7/10/1903-12/8/1905

8/34

claims

Hall, Frank P.

Moore, A. W. and E. M.

6/25/1904-7/9/1904

8/35

 

Hall, Frank P.

 

7/30/1907-10/15/1907

8/36

claims

Hall, Frank P.

 

1/8/1908-8/24/1908

8/37

claims

Hall, Frank P.

 

1/5/1909-4/14/1920

8/38

claims

Hall, H. L.

 

5/28/1907-9/26/1914

8/39

claims

Hall, W.L.

Kent, E. L.

12/21/1916

8/41

summons

Hall-Wells Collection Bureau

 

2/18/1907-2/18/1907

8/40

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Hammond, G. N.

McCaw, Herbert

 3/5/1918-3/5/1918

8/42

 

Hammond, N. W.

Thielen, Joseph

8/30/1895-10/18/1895

8/43

 

Hammond, N. W.

 

1/16/1911-4/24/1915

8/44

claims

Hammons, Charles

Hammons, J. H.

8/21/1936-8/21/1936

8/45

 

Hamor, Firmin

Young, Hugo

12/17/1917-1/5/1918

8/46

 

Hampton, Barnard

Galbreath, Will

2/18/1904-2/18/1904

8/47

 

Handy, C. H.

Draper, Fred F.

12/13/1928

8/48

 

Handy, Charles

Foster, C. L.

 11/1/1924-11/1/1924

8/49

 

Hansen, H. A.

Newnham, Al

9/6/1927-9/6/1927

8/51

 

Hargesheimer and Johnson

Geier, George, Mr. and Mrs.

2/7/1905-2/7/1905

8/50

 

Harness, Dix and Co.

 

9/10/1915-9/15/1915

8/52

claims

Harper, Thomas

 

6/8/1897-9/5/1907

8/53

claims

Harrison, Fred

 

10/23/1913-10/18/1916

8/55

claims

Hassan Brothers

 

4/14/1905-7/8/1905

8/57

claims

Hassan Brothers

 

8/29/1905-12/18/1905

8/58

claims

Hassan Brothers

 

10/2/1905-12/18/1905

8/59

claims

Hassan Brothers

Gonzales, Amadio

8/9/1906-11/8/1906

8/60

 

Hassan Brothers

 

2/10/1908-11/25/1908

8/61

claims

Hassan Brothers

 

3/29/1909-8/11/1909

8/62

claims

Hassan Brothers

 

11/28/1914-3/14/1918

8/63

claims

Hasson, A. S.

Midkiff, T. J.

4/25/1903-4/25/1903

8/56

 

Haston, John

Glenn, D. F.

  11/18/1914

9/1

 

Hatcher Mercantile Co.

Bonnell, Fred

 8/31/1908-1/22/1909

9/2

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Hauley, George J.

Woodworth, O. W.

6/2/1894-6/2/1894

9/3

 

Haverly, Charles

Parker, William L.

8/7/1895-8/7/1895

9/4

 

Hawkins, Earl

Talbor, E. E.

 11/5/1908-11/5/1908

9/5

 

Hawley, W. R.

Hutchinson, Ralph E.

12/15/1925

9/6

 

Hayden, Minnie

Peterson, C. L.

11/15/1916-12/30/1916

9/7

 

Headrick, J. H.

 

11/1/1894-8/24/1895

9/8

claims

Heady, W. R.

Dawson, Clarance W.

1/1/1912-1/1/1912

9/9

 

Hecht, Sol

Famous Stores Co.

3/30/1909-4/20/1909

9/10

 

Hechtman, Fredard David

Hoge, G. L.

8/12/1918-8/12/1918

9/11

 

Heflin Brothers

Tewalt, George

10/23/1917

9/12

 

Hefling, C. F.

Conroy, Charles H.

9/28/1915-9/28/1915

9/13

 

Helm, W. J.

Smith, Henry

  7/16/1892-7/16/1892

9/14

 

Helton, J. S.

Meller, W. S.

 11/20/1918-11/22/1918

9/15

 

Henderson, Charles E.

Sheets, John

  12/22/1919-1/29/1920

9/17

 

Hendric and Botthoff

Harper, G. E.

 12/18/1895

9/16

 

Hendricks, R.

Simmons, G. E.

8/30/1895-9/14/1895

9/18

 

Henry, Firmin

Young, Hugo

12/17/1917

9/19

 

Henry, H. T.

McGregor and Lake

1/24/1911-2/25/1911

9/20

 

Herald Printing Co.

 

 8/17/1905-12/23/1908

9/21

claims

Herald Printing Co.

Pen-Dike Studios

9/2/1924-9/16/1924

9/22

 

Herr, H. E.

Petty, Thomas

 2/14/1900-2/14/1900

9/23

 

Herrera, Jose Ogerio de

Cussins, Joshua

1/28/1894-1/28/1894

9/24

 

Herrick and Olsen

Walter, H. L.

 12/15/1927-12/17/1927

9/25

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Herzog and Son

Rachofsky Brothers

5/14/1917-5/14/1917

9/26

 

Heuloth, A., Mrs.

Kline, Jacob

6/8/1908-6/8/1908

9/27

 

Hicks, H. E.

Maxwell Motor Sales Co.

9/5/1916-10/21/1916

9/28

 

Hicks, Mattie

Reynolds, Frank

3/27/1901-3/27/1901

9/29

 

Hildenbraud, John

Banderaut, James

1/3/1913-1/3/1913

9/30

 

Hill, James H. D.

 

10/23/1909-12/17/1914

9/31

claims

Hirsch Distilling Co.

Koshak, George

 7/3/1915-7/3/1915

9/32

 

History Co.

Galbraith, O. S.

10/4/1894-10/4/1894

9/33

 

Hobby, Edwin E.

Kikel, Joe

10/3/1911-10/3/1911

9/34

 

Hocker, Benjamin E.

 

  9/13/1912-6/4/1927

9/35

claims

Holguin, Ascencion

Nelson, P. A.

  9/3/1901-9/3/1901

9/36

 

Holman, Gee

Best, Dell

11/29/1909

9/37

 

Holston, Ira

Jakway, All M.

10/7/1918-10/7/1918

9/38

 

Hood, A. F.

 

5/8/1905-9/9/1914

9/39

claims

Hood, James C.

Stephenson, A. L.

5/9/1913-6/2/1913

9/40

 

Hopkins and Bailly

Grace, John

12/7/1905-12/7/1905

9/41

 

Hopkins, Lulu

 

9/21/1914-1/10/1916

9/42

claims

Houx, B. F.

Gonzalez, Amadeo

6/27/1904-7/9/1904

9/43

 

Houx, B. F.

Roberts, Harry

8/29/1908-8/29/1908

9/44

 

Howland, Hickok and Davis

Daukers, W. D.

12/22/1910-1/29/1912

9/45

Daikers?

Hulbut Grocery Co.

Burke, M., Mrs.

5/4/1906-5/4/1906

9/50

 

Hulen, Margaret M.

Pilon, Albert

 7/12/1924-7/12/1924

9/46

 

Hummel, J. C.

Graves, Rose

  3/17/1909-3/17/1909

9/47

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Hunter, R. W.

Harris, H. M.

 7/13/1938-7/18/1938

9/48

 

Hurd, L. C.

 

12/23/1908-11/13/1913

9/49

claims

Hutchinson, A. F.

Fitzhugh, Roy

 12/5/1906-10/7/1907

9/51

 

Hutchinson, A. F.

 

1/5/1907-6/11/1909

9/52

claims

Hutchinson, A. F.

 

6/19/1911-11/5/1913

9/53

claims

Hutchinson, A. F.

 

4/17/1914-6/21/1917

9/54

claims

Hutchinson, Ralph E.

Alexander, R. F.

12/29/1927-4/12/1928

9/55

 

Ignacio State Bank

Briggs, Matt D.

9/10/1918-9/10/1918

9/56

 

Income Property Co.

Barnes, John W.

3/21/1907-3/21/1907

9/57

 

Independent Hardware and Lumber Co

 

5/8/1908-10/14/1909

9/58

claims.

Independent Hardware and Lumber Co.

 

1/27/1910-12/9/1918

9/59

claims

Independent Hardware and Lumber Co.

 

1/14/1919-4/20/1926

9/60

claims

Independent Hardware and Lumber Co.

Montoyo, Pedro

 2/3/1926-2/3/1926

9/61

 

Independent Hardware and Lumber Co.

 

3/1/1926-4/26/1926

9/62

claims

Independent Hardware and Lumber Co.

Herrera, Manuel

6/30/1926-5/16/1927

9/63

 

Independent Hardware and Lumber Co.

 

7/16/1926-5/24/1927

9/64

claims

Independent Hardware and Lumber Co.

Moreno, J. E.

 9/25/1926-5/26/1927

9/65

 

Independent Hardware and Lumber Co.

 

1/7/1927-4/9/1927

9/66

claims

Independent Hardware and Lumber Co.

 

9/19/1927-11/12/1927

9/67

claims

Independent Hardware and Lumber Co.

 

8/2/1928-11/23/1928

9/68

claims

Iowa State Bank

O'Driscoll, Thomas and Florence

11/11/1911

9/70

 

Irwin Parriot Co.

 

7/6/1906-7/6/1906

9/69

corresp.

Isgar and Gillespie

 

  8/31/1895-2/1/1910

9/71

claims

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

J.J. Harris and Co.

Houser, J. A., Mr. and Mrs.

9/9/1907-9/9/1907

8/54

 

J.S. Brown Brothers

Schrader, Harry

9/10/1912-9/10/1912

2/103

 

Jack, A. E., Mrs.

Smalley, Ralph

 3/22/1915-5/8/1915

9/72

 

Jackson Hardware and Implement Co.

 

 1/14/1895-1/5/1906

10/1

claims

Jackson Hardware and Implement Co.

 

10/10/1906-4/14/1908

10/2

claims

Jackson Hardware and Implement Co.

 

12/8/1908-6/30/1927

10/3

claims

Jackson, Charles

Swres, W.

4/23/1908-4/23/1908

9/73

 

Jackson, Harry

 

1/14/1892-9/12/1912

10/4

claims

Jackson, Harry

Ropequet, R. W.

8/20/1912-9/21/1912

10/5

 

Jackson, Harry

 

5/6/1913-6/26/1916

10/6

claims

Jackson, Harry

 

10/17/1916-10/4/1917

10/7

claims

Jakino, John

 

3/31/1906-2/5/1907

10/8

claims

Jakino, Pete

Bland, David

9/7/1905-9/12/1905

10/9

 

Jakino, Peter

Leoni, Joe

2/3/1908-2/3/1908

10/10

 

Janney, Lizzie, Mrs.

Smallwood, Nettie

3/5/1914-3/5/1914

10/11

 

Jaquez, J. G.

Jaquez, Delphina Martinez

2/18/1918-2/18/1918

10/12

 

Jarris Garage

 

9/4/1915-12/16/1915

10/13

claims

Jarris, James W.

 

3/4/1915-10/12/1926

10/14

claims

Jeantet, Barbarita

Payan, M. B.

  11/10/1926

10/15

 

Jennings, C. M.

Hubbard, Elbert S.

2/18/1913-2/18/1913

10/16

 

Jennings, W. B.

Raley, T. K.

  12/20/1884

10/17

 

Jimerfield, Mary E.

Sharp, M. A. and Georgia

7/2/1910-7/2/1910

10/18

 

John D. Best and Co.

Triplett and Hammett

3/14/1892-3/14/1892

2/36

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

John Mattis and Co.

 

 8/7/1908-10/15/1908

12/35

claims

John Mattis and Co.

 

 11/7/1908-9/21/1913

12/36

claims

Johns, C. W.

Keil, Charles and Edith

3/19/1913-5/20/1913

10/19

 

Johnson Hospital

 

12/6/1918-12/6/1918

10/20

whiskey application

Johnson, Carl

Forsgren, John and Edwin

10/16/1909-10/23/1909

10/21

 

Johnson, Charles

 

1/7/1895-10/29/1917

10/22

claims

Johnson, Clarence

O'Brien, William

1/4/1894-1/4/1895

10/23

 

Johnson, David J.

 

1/9/1909-2/4/1918

10/24

claims

Johnson, Frank L.

Christensen, Samuel

10/29/1924-11/1/1924

10/25

 

Johnson, John

Chapman, A. K.

6/27/1906-6/27/1906

10/26

 

Johnson, Robert

Trumble, William and Angeline

12/18/1905

10/27

 

Johnson, Samuel N.

 

1/30/1906-2/8/1913

10/28

claims

Johnson, W. C., Mrs.

Belcher, John

  3/3/1900-3/3/1900

10/29

 

Johnson, W. J.

Peters, Harry

 8/20/1927-8/20/1927

10/30

 

Jones and Peterson Funeral Home

Martin, J. M.

  1/1/1928-1/1/1928

10/32

 

Jones, Evan I.

 

5/10/1940-2/28/1942

10/31

claims

Jones, Richard H.

 

9/12/1891-9/12/1891

10/33

claims

Jordan, M. H., Mrs.

Nash, J. G., Mrs.

5/8/1894-5/8/1894

10/34

 

Joy, C. B.

McNicholas, Robert

6/20/1894-6/26/1894

10/35

 

Jung, Sam

Hamilton, Alex

10/29/1892

10/36

 

Keeton, W. Lawrence

Dunger, Mark

6/3/1938-6/3/1938

10/37

 

Keig Furniture Co.

Jackson, Frank, Mrs.

1/19/1897-1/19/1897

10/38

 

Kellenberger, John

 

  8/31/1894-6/16/1913

10/39

claims

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Keller, Abe

Famous Stores Co.

5/20/1909-5/20/1909

10/40

 

Kelley, Seagle

Patterson, John J.

5/8/1919-5/8/1919

10/41

 

Kelly, G. D.

Wagner, Albert

9/18/1941-9/18/1941

10/42

 

Kennedy, M.

Bruchez, Felix

3/27/1909-3/27/1909

10/43

 

Kennedy, Mike

Smith, R. D.

3/3/1905-3/3/1905

10/44

 

Kern, B.

Bell, W. S.

5/2/1907-5/2/1907

10/45

 

Kiesov, Charles

Bustos, Anastavio

2/11/1916-2/11/1916

10/46

 

Kight Brothers

Bixby, F. M.

  11/9/1896-11/9/1896

10/47

 

King Commission Co.

Schrader, Harry, Mr. and Mrs.

8/9/1913-8/9/1913

10/48

 

King, John Mercantile Co.

Struthers, James, Mr. and Mrs.

7/29/1909-9/13/1910

10/49

 

Kirby, I. E.

Starr, W. H.

4/17/1911-5/6/1914

10/50

 

Kissame, Byron A.

Carmack, G. F.; and Sarah J. Werner

7/13/1915-7/13/1915

10/51

 

Klahn, Henry

Harrisburg Monitor Silver Mining Co.

7/25/1888-8/1/1888

10/52

 

Klein, William

Simpson, Frank

12/31/1894-1/8/1895

10/53

 

Kline, George V.

Butler, H. S.

 9/25/1914-9/25/1914

10/54

 

Knight, William

Savage, B. F.

 7/14/1891-7/29/1891

10/55

 

Kober, Henry

Beebe, John

12/4/1913-2/24/1914

10/56

 

Kobey, Harris

Wakelin, Jennie, Mrs.

8/19/1909-8/19/1909

10/57

 

Kohlberg, William

Paul, J. F.

8/2/1895-9/19/1895

10/58

 

Kops Brothers

Famous Stores Co.

4/1/1909-4/1/1909

10/59

 

Koshak, George

 

1/12/1910-12/27/1910

10/60

claims

Koshak, George

 

6/19/1912-9/3/1914

10/61

claims

Kracaw, C. E.

Naylor, W. D.

  5/1/1907-6/29/1907

10/62

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Kramer, C. H.

Lohr, S. G.

12/14/1909

10/63

 

Kroeger, A. L.

Petty, Thomas

 12/6/1927-12/6/1927

10/64

 

Kruschke, I.

 

11/10/1894-12/24/1897

10/65

claims

Kruschke, I.

 

7/19/1902-1/23/1903

10/66

claims

Kruschke, I.

 

8/20/1902-2/20/1904

10/68

claims

Kruschke, I.

Driver, E. M.

 11/26/1902-5/6/1905

10/67

 

Kruschke, I.

Herrera, Jose A.

1/17/1903-6/8/1903

10/69

 

Kruschke, I.

 

4/13/1904-6/20/1905

10/70

claims

Kruschke, I.

 

1/18/1905-10/13/1911

10/71

claims

Kruschke, I.

Culhavey, Joe

 4/17/1906-4/17/1906

11/11

 

Kruschke, I.

 

5/23/1907-6/20/1907

11/1

claims

Kruschke, I.

 

1/15/1908-2/15/1908

11/2

claims

Kruschke, I.

 

3/2/1908-11/9/1908

11/3

claims

Kruschke, I.

Chavez, Manuel

 3/2/1908-7/26/1913

11/4

 

Kruschke, I.

 

1/4/1909-12/4/1909

11/5

claims

Kruschke, I.

Smith, Silas

1/7/1910-2/19/1910

11/6

 

Kruschke, I.

 

1/24/1910-12/14/1915

11/7

claims

Kruschke, I.

 

3/23/1911-10/2/1912

11/8

claims

Kruschke, I.

 

5/29/1913-9/29/1915

11/9

claims

Kruschke, I.

 

1/12/1916-7/6/1917

11/10

claims

L. Lowenstein and Son

Curlet, Joseph

4/20/1904-4/20/1904

12/6

 

La Crosse Knitting Works

Famous Stores Co.

4/17/1909-4/17/1909

11/12

 

La Plata and Hesperus Meat and Produce Co

 

3/9/1905-5/8/1905

11/17

claims.

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

La Plata County (Colo.) Board  of Commissioners

Caffery, Daniel M.

10/8/1888-10/8/1888

11/15

 

La Plata County Abstract of

Freed, Joseph, Jr.

11/12/1915

11/14

 

La Plata Grocery and Meat Co.

 

2/24/1904-11/6/1905

11/16

claims

La Plata Meat and Produce Co.

 

5/6/1895-9/18/1895

11/18

claims

La Plata Motors Inc

Young, Willis

 12/12/1941-1/28/1942

11/19

 

La Plata Supply Co.

Shivery, Daniel

12/27/1894

11/21

 

La Plata Transfer Co.

 

12/7/1916-8/20/1918

11/22

claims

La Plata Undertaking Co.

Rio Arriba Coal Co.

9/2/1902-9/2/1902

11/23

 

Lackey, J. W.

 

5/14/1904-12/1/1908

11/24

claims

Lackey, J. W.

Nevins, Frank

  3/1/1906-6/26/1906

11/25

 

Lackey, J. W.

 

5/23/1906-1/24/1907

11/26

claims

Lackey, J. W.

 

2/15/1907-11/30/1908

11/27

claims

Lackey, J. W.

 

2/10/1908-9/11/1909

11/28

claims

Lackey, J. W.

 

1/13/1909-1/29/1915

11/29

claims

Laggart, S. L.

Gallagher, R. M., et al.

10/23/1891

11/30

 

Laith, Carrie

 

2/23/1897-2/28/1901

11/31

claims

Laith, Edward C.

 

2/6/1894-4/13/1907

11/32

claims

Laithe, E. C.; and William Klein

Simpson, F. F.

 1/31/1895-3/1/1895

11/33

 

Lake, Frank

Durango Film Producing Co.

11/1/1915-11/8/1915

11/34

 

LaLonde, A. F.

Winter, William

4/19/1927-4/19/1927

11/13

 

Lamb, E. R.

Holston, Ira

  9/30/1916-9/30/1916

11/35

 

Lamb, J. P.

Rohrig, R. H.

 7/14/1884-7/14/1884

11/36

 

Landwehr, Annie

Heilman, John

 12/31/1906-7/17/1907

11/37

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Lane, George W.

 

10/18/1918-8/20/1925

11/38

claims

Larcheletti, Louis

Ruffini, Peter

2/13/1913-3/14/1913

11/39

 

Laughren James A.

 

8/30/1911-3/26/1925

11/40

claims

Lazarus, Harry

Valdez, Toribio

4/18/1910-4/18/1910

11/41

 

Lazarus, Isaac

 

10/27/1887-4/12/1895

11/42

claims

Leadville Grocery Co.

Myers, John

1/28/1919-2/28/1919

11/43

 

Leafand Morgan

Fassbinder, Charles

5/9/1905-5/9/1905

11/44

 

Lechner, Lawrence

Stewart, Fayand Glenn

3/3/1941-3/3/1941

11/45

 

Leeka, F. E.

McKenzie, Edward

10/30/1911

11/46

 

Lefurgey, H. C.

 

5/31/1907-10/29/1909

11/47

claims

Leiner, A. D.

Gilmore, D. L.

12/31/1886-6/19/1890

11/48

 

Leisenberg, W. C.

Ray, D. Clyde

 7/29/1911-7/29/1911

11/49

 

Leonard Melcher Commission

 

11/30/1912-2/27/1914

11/50

claims

Lester, M., Jr.

 

1/1/1935-9/1/1936

11/51

claims

Levan, Francis

Smallwood, O. L.

9/30/1905-1/15/1907

11/52

 

Levi Strauss and Co.

Stein Mercantile Co.

10/25/1940

11/53

 

Levy-Schier Distilling Co.

Koshak, George

10/8/1913-2/13/1914

11/54

 

Lewis, Mary A.

Morgan, George C.

6/18/1925-6/18/1925

11/55

 

Libby, W. A.

Martin, E. H.

 12/20/1915-12/30/1915

11/56

 

Likes, William C.

Wikel, Daniel

 10/6/1914-10/6/1914

11/57

 

Lines, J. E.

Lemmon, Henry

 5/20/1908-5/20/1908

11/58

 

Lines, Joe

Smith, Joseph and Alice

9/13/1905-9/20/1905

11/59

 

Lingenfelter, H. A.

 

 12/18/1913-5/18/1926

11/60

claims

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Lipperd, H. T.

 

7/6/1912-1/22/1914

11/61

claims

Little, Olga

Richardson, H. L.

6/27/1916-6/27/1916

11/62

 

Livengood Brothers

Matters, Charles

1/31/1916-1/31/1916

11/63

 

Livengood, Walter

 

3/8/1911-11/12/1913

11/64

claims

Locke, J. E.

Hayhurst, Jasper

12/17/1909

11/65

 

Locke, Lloyd

 

10/16/1937-2/2/1938

11/66

claims

Lohr, Samuel G.

 

2/27/1893-4/3/1895

11/67

claims

Loose-Wiles Biscuit Co.

Thomas, D. C.

 11/15/1924

11/68

 

Lopez, Andres

Padilla, Frederico

7/31/1926-9/10/1926

12/1

 

Lopez, Manuel

Trujillo, Telesforo

9/1/1909-9/1/1909

12/2

 

Lowenstein, David

 

1/3/1894-9/4/1895

12/3

claims

Lowenstein, David

 

8/21/1897-12/24/1906

12/4

claims

Lowenstein, David

 

4/21/1904-3/22/1916

12/5

claims

Lucatelli, Pete

Tanacio, Louis

 2/27/1905-3/1/1905

12/7

 

Lucero and Son

Chavez, Jose Laluz

1/18/1918-1/18/1918

12/8

 

M.R. Ramsay and Co.

Williams, E. C.

11/8/1894-11/15/1894

15/48

 

Mack, W. H., Mrs.

 

10/8/1907-11/3/1908

12/9

claims

Maddox, W. T.

Johnson, Emil

 7/21/1909-7/23/1909

12/10

 

Maestas, Manuel

 

12/13/1912-4/1/1914

12/11

claims

Maestas, Marcelino

 

  4/22/1908-1/16/1913

12/12

claims

Maffey, August

Ellis, Omer, Mr. and Mrs.

9/9/1919-9/9/1919

12/13

 

Mahoney, Alice

 

12/9/1909-10/21/1911

12/14

claims

Malone Iron Works Co.

 

10/29/1909-1/26/1914

12/15

claims

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Malone, J. H.

 

8/20/1902-4/21/1903

12/16

claims

Malone, William

 

2/29/1904-5/26/1904

12/17

claims

Mancos Mercantile Co.

 

7/27/1908-6/5/1916

12/18

claims

Manghini, Victor

Echer, Engelo

 1/11/1911-1/11/1911

12/19

 

Marshall Lumber Co.

Frazzini, Mike, Mr. and Mrs.

10/12/1927

12/20

 

Marshall, M. B.

McKennon, James

6/13/1891-6/13/1891

12/21

 

Martin Brothers Co.

Puch, LaValle

  3/7/1927-2/16/1928

12/22

 

Martin, Chauncey G.

 

 6/17/1912-10/26/1917

12/23

claims

Martin, E. E.

 

8/7/1911-5/8/1912

12/25

claims

Martin, Grace L.

Little, Olga Shaaf

6/9/1915-5/3/1916

12/24

 

Martinez, Adilina

Valpando, Pete

 9/2/1925-9/2/1925

12/26

 

Martinez, Apolonio

Roberts, Frank

 2/7/1912-3/6/1912

12/27

 

Martinez, Enriquez

Maez, Bartolo

 3/26/1928-7/22/1928

12/28

 

Martinez, Fabian

 

1/24/1910-11/24/1911

12/29

claims

Martinez, Rosendo

 

7/17/1923-1/24/1928

12/30

claims

Martinez, Ross

Lewis, Roy

9/29/1926-9/29/1926

12/31

 

Marvel Motor Co.

Ivie, Kent

11/9/1917-11/9/1917

12/32

 

Mason, W. R.

Opdyke, George H.

5/6/1905-6/12/1905

12/33

 

Matties, B.

Donatti, Den

  12/3/1908-12/26/1908

12/34

 

Mattivi and Mattivi

Cristofoli, Frank

1/7/1909-1/9/1909

12/37

 

Max Glaser and Co.

Stein, Morris

 2/26/1895-3/25/1895

6/78

 

May, J. M.

Stinson, Thomas

5/12/1894-6/6/1895

12/38

 

Mayn, M. F.

Hulen, Robert

  2/8/1919-2/19/1919

12/40

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Mayn, Mary E.

Schnee, Edward; and Mary Cook Schnee12/11/1925-6/9/1927

12/39

 

 

Mayo and Co.

Hart, Will

9/20/1899-9/20/1899

12/41

 

McAllister, G. B.

Elam, J. B.

9/3/1930-9/3/1930

12/42

 

McBride, H. D.

Rudersdorf, William

11/24/1906

12/44

 

McCaw and Townsend

Dalton, George

 9/2/1905-9/2/1905

12/43

 

McClain, Charles T.

Shivery, Daniel

12/28/1894

12/45

 

McClean, Charles H.

Ellingson, Peter

11/14/1894

12/63

 

McCloskey, Reese

Harvey, W. S.

 7/13/1925-7/13/1925

12/46

 

McConnell, C. E.

Tyson, Clarence

9/21/1894-9/21/1894

12/47

 

McCracken, John

Bay, W. W., and F. E. James

3/14/1914-3/14/1914

12/48

 

McCrary, W. B.

May,John M.; and R. J. Fuqua

4/14/1898-4/14/1898

12/49

 

McDonald, Frank T.

Nickles, Ralph

12/1/1928-12/1/1928

12/50

 

McDowell, W. H.

Larson, H., Mr. and Mrs.

2/25/1925-3/25/1925

12/51

 

McGalliard

Neil, M. H.

9/29/1894-10/24/1894

12/52

 

McGlochlin and Son

Frizzini, Mike

8/12/1911-8/12/1911

12/53

 

McGregor, George

Skeen, T. D.

  12/5/1908-12/5/1908

12/54

 

McGuigan, Teresa

Douglass, Orville M.

12/29/1924

12/55

 

McGuire, M. J.

Brown, A. E.

  1/10/1916-1/10/1916

12/56

 

McGuire, S. W.

Weltzheimer, J. A.

9/1/1894-9/1/1894

12/57

 

McKinely, Bert

Hammond, Harve

6/27/1909-6/30/1909

12/58

 

McKinney Clothing Co.

 

5/7/1910-10/21/1911

12/59

claims

McKinney Clothing Co.

 

1/11/1912-10/12/1925

12/60

claims

McKinney, D. R.

Rourke, James

  7/9/1913-7/9/1913

12/61

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

McKinney, J. P.

Sorensen, Sam

 11/7/1925-11/7/1925

12/62

 

McMullin, B. M.

Lewis, J. C.

1/6/1930-1/6/1930

12/64

 

McMurclo, Emily

White, W. G., Mr. and Mrs.

12/1/1905-12/1/1905

12/65

 

McNamara, James

Van Sternberg, J. W.

10/30/1908

13/1

 

McNicholas, Robert

 

  8/4/1892-11/13/1928

13/2

claims

McQueen, Augus

Florida Mesa Irrigation District

7/25/1911-7/25/1911

13/3

 

Melton, John

 

4/13/1926-5/3/1926

13/4

claims

Melton, John

 

12/9/1926-12/9/1926

13/5

claims

Melville and Clements

 

5/28/1903-7/29/1905

13/6

claims

Melville, George W.

Underhill, Frank

12/2/1907-12/14/1907

13/8

 

Melville, I. B.

Anderson, John P.; and John M. King

10/31/1902

13/7

 

Mennowgeo, Joe

Martin, G. C.

 8/26/1912-8/26/1912

13/9

 

Menter Co.

Riggo, James H. and wife

9/6/1918-9/6/1918

13/10

 

Merbitz, F. E.

Coppinger, H. C.

10/31/1891

13/11

 

Mercy Hospital of Durango

 

10/18/1910-9/27/1911

13/12

claims

Metcalfe, Lizzie, Mrs.

Barber, D. A.

 11/27/1894

13/13

 

Meuser, Charles

 

11/16/1905-11/23/1905

13/14

claims

Meuser, John

Meuser, Dan

3/2/1910-3/2/1910

13/15

 

Midway Grocery

Trujillo, Manuel

11/2/1929-11/2/1929

13/16

 

Milbauer, George

Paul and Brauson

8/2/1911-8/2/1911

13/17

 

Miller, Altman and Co.

Paudden, Samuel

8/16/1893-8/16/1893

13/18

 

Miller, Emma

 

5/9/1917-11/20/1925

13/19

claims

Miller, Jesse

Castalle, Walter and Maude

11/13/1941

13/21

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Miller, Ray

Eaton, A. D. and Sadie

5/22/1936-5/28/1936

13/23

 

Miller-Miller Mercantile Co.

 

8/18/1910-5/6/1913

13/22

claims

Miller's General Merchandise

Crumply, P. H., Mr. and Mrs.

6/3/1930-6/9/1939

13/20

 

Milton, W. D.

Schaffer, Lillian

7/17/1911-8/28/1911

13/24

 

Minatetti, Savina

Colletti, James

12/18/1915

13/25

 

Miniolla, Angelo

German, Matt

  10/12/1909-10/13/1909

13/26

 

Minner, W. E.

Lance, W. L., Mr. and Mrs.

12/19/1919

13/27

 

Mitchell, S. W.

Burton, Charles

11/29/1922-

13/28

 

Moch Brothers Clothing Co.

Marsh, A. C.

2/1/1915-2/1/1915

13/29

 

Moffitt and Gaunt

 

1/6/1895-1/15/1895

13/30

claims

Mollette and Clements

Via, M. C.

12/1/1916-12/18/1916

13/32

 

Mollette, A. R.

 

9/9/1914-12/1/1916

13/31

claims

Monaghan, Edward G.

Farris Bros.

  12/9/1914-12/9/1914

13/33

 

Montezuma Lumber Co.

Hamlin, Peter

 10/1/1912-10/1/1912

13/34

 

Montoya, Genoveba

Garcia, Adolfo

5/14/1900-5/14/1900

13/35

 

Moody, George W.

 

7/6/1908-1/19/1917

13/36

claims

Morell, Frank

Broadhead, Ernest

5/22/1903-6/10/1903

13/37

 

Morelock, John

Montelle, Alberta

2/6/1900-3/6/1900

13/41

 

Morelock, John

Montelle, Alberta

7/2/1900-8/31/1900

13/42

 

Morgan, D. H.

 

1/8/1918-5/10/1918

13/38

claims

Morgan, E. D.

 

2/9/1894-1/31/1895

13/39

claims

Morgan, H. L.

Burrows, Ralph, Mr. and Mrs.

7/15/1908-7/15/1908

13/40

 

Morlock, John

 

12/13/1902-12/6/1905

13/43

claims

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Morlock, John

 

8/18/1906-6/2/1909

13/44

claims

Morlock, John

 

4/4/1911-7/18/1919

13/45

claims

Morris, B. M.

Conrad, Henry

 2/18/1928-3/22/1928

13/46

 

Morris, Guy R.

Frizzell, John M.

10/7/1918-10/7/1918

13/47

 

Moses Brothers

DeWitt, J. S.

  1/25/1894-4/2/1894

13/48

 

Mountain States Telephone and Telegraph Co.

 

2/10/1915-2/23/1915

13/49

claims

Mow, Lee

Ray, Clyde

3/7/1910-3/7/1910

13/50

 

Mowl, George

Stewart and Stewart

3/15/1895-3/15/1895

13/51

 

Muller, A. M.

Schoser, Ludwig

9/22/1916-9/22/1916

13/52

 

Mulligan, Thomas

Peterson, Peter

10/26/1897

13/53

 

Murphy and Du Praw

Mitchell, Frank

8/2/1917-8/2/1917

13/54

 

Murphy, I. I.

Hollibaugh, E. F.

3/2/1900-3/2/1900

13/55

 

Myers, Leighton C.

 

  1/24/1903-1/11/1930

13/56

claims

Nathan Shoe and Clothing Co.

 

3/2/1896-7/1/1898

13/63

claims

Nathan Store and Clothing Co.

 

4/10/1893-11/2/1894

13/61

claims

Nathan Store and Clothing Co.

 

3/11/1895-10/30/1895

13/62

claims

Nathan, A. L.

 

6/11/1913-8/5/1915

13/58

claims

Nathan, A. L.

 

6/18/1915-8/7/1917

13/59

claims

Nathan, L. J.

 

8/28/1906-9/12/1907

13/60

claims

National Mourning Goods Co.

Rachofsky Brothers

3/13/1917-3/13/1917

14/1

 

National Pickle and Canning

Daikers, W. D.

11/29/1909-1/29/1912

14/2

Daukers?

National Rubber Supply Co.

Pittman Motor Co.

10/2/1928-10/2/1928

14/3

 

Naudack, Robert

Gabehart, Donnie E.

7/11/1912-10/11/1925

14/4

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Navajo Lumber

Salazar, Juan

 2/11/1909-2/13/1909

14/5

 

Nawra, William

Gillian, George W.

9/9/1915-11/26/1915

14/6

 

Necchi, John

Olbert, Norman and Bertha

4/17/1928-4/17/1928

14/7

 

Needham, C. N.

Goff, A. G.

9/21/1914-10/3/1914

14/8

 

Neeley, Ada

Moore, Al

8/19/1925-8/19/1925

14/9

 

Neitzel, Kate

Bixler, Ralph

 9/23/1936-10/19/1936

14/10

 

Nelson, L. A.

 

7/17/1908-5/26/1915

14/11

claims

Nelson's Second Hand and Sewing Machine Store

 

3/18/1916-9/20/1916

14/13

claims

Nevins, Frank

Barker, Adison

4/13/1896-4/13/1896

14/14

 

Newell, Dora C.

Weikel, Daniel

1/28/1916-1/28/1916

14/15

 

Newland, E. W.

 

3/18/1912-12/18/1912

14/16

claims

Nicholas, J. M.

Morlander, Lew

3/15/1893-3/18/1893

14/17

 

Nicholas, R. M.

Pearson, John, Jr.

9/10/1913-9/10/1913

14/18

 

Nicholson, J. J.

 

7/31/1905-9/1/1905

14/19

claims

Nickolson and Sease

Kent, H. S.

1/27/1905-10/27/1905

14/20

 

Nicolai, Paul

Griffith, C. B.

8/19/1916-8/19/1916

14/21

 

Niles and Moser Cigar Co.

Allen and Ellis

5/28/1910-5/28/1910

14/22

 

Noll, B.

 

9/5/1894-11/14/1894

14/23

claims

Nordin, Angela

Monti, Carlo

  9/22/1916-9/22/1916

13/57

 

Nowell Shapleigh Hardware Co.

Gartin, Bert

  10/27/1903

14/24

 

Oberreich, Hugo

Darrow, C. H.

  5/29/1907-6/7/1907

14/25

 

O'Brien, W. A.

Thiehoff, M. C.

6/1/1926-6/26/1926

14/26

 

Ochsner, B. J.

McCouch, Thomas

4/13/1905-1/22/1906

14/27

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Ochsner, B. J.

 

6/16/1905-11/11/1911

14/28

claims

Ochsner, B. J.

 

2/14/1906-2/9/1907

14/29

claims

Ochsner, B. J.

Stoddard, William C.

10/6/1906-3/19/1908

14/30

 

Ochsner, B. J.

 

1/4/1907-10/28/1908

14/31

claims

Ochsner, B. J.

Vescovi, Joe

10/8/1907-7/5/1911

14/32

 

Ochsner, B. J.

 

11/14/1908-5/11/1912

14/33

claims

Ochsner, B. J.

 

5/8/1912-12/21/1917

14/34

claims

Ochsner, B. J.

 

8/26/1918-8/3/1925

14/35

claims

O'Donell, P. J.

Pearson, John, Jr.

1/30/1919-1/30/1919

14/36

 

Olbert and Gill

 

9/17/1906-2/5/1918

14/37

claims

Olbert, George

 

8/26/1918-5/21/1919

14/38

claims

Olbert, John

 

2/24/1906-11/9/1917

14/39

claims

Olsen, J. J.

O.K. Coal Co.

  7/2/1927-7/2/1927

14/40

 

Oreechio, Tom

Faes, Eneico; Charles & Alex Cista

9/3/1907-9/3/1907

14/41

 

Oro Fino Mine

German, Matt

  3/31/1910-3/31/1910

14/42

 

Osborne Co.

 

9/26/1927-8/26/1937

14/43

claims

Otis, E. E.

 

9/27/1911-9/27/1911

14/44

claims

Otis, McGirr and Co.

 

8/16/1907-1/22/1908

14/45

claims

Otis, McGirr and Co.

 

 3/9/1908-4/1/1908

14/46

claims

Otis, McGirr and Co.

 

8/29/1908-12/11/1908

14/47

claims

Otis, McGirr and Co.

 

3/12/1909-4/30/1909

14/48

claims

Otis, McGirr and Co.

Sisley, W. B.; and E. G. Gibson

10/29/1909-11/26/1909

14/49

 

Otis, McGirr and Co.

 

 4/26/1911-1/9/1912

14/50

claims

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Otis, McGirr and Co.

 

 1/26/1912-5/3/1919

14/51

claims

Ovens, Sarah

Dicus, Lovel

  7/12/1905-7/12/1905

14/52

 

Overland Durango Sales Co.

Fielding, George Walter

12/28/1918

14/53

 

Owens, Ben

 

10/11/1919-9/21/1925

14/54

claims

Paddock Mercantile Co.

Trujillo, E.

  6/11/1908-6/13/1908

14/55

 

Paddock, W. L.

Shrader, Harry

 5/29/1912-6/3/1912

14/56

 

Palace Hotel Co.

Lewis, Roy

9/29/1926-9/29/1926

14/57

 

Palmer, Frank

Allen, Hugh

6/25/1892-6/29/1892

14/58

 

Park Grocery

 

2/8/1941-3/10/1942

14/59

claims

Parker, William L.

Haverly, Charles

3/27/1895-4/12/1895

14/60

 

Parsons, J. L.

 

8/27/1902-12/1/1908

14/61

claims

Parsons, J. L.

 

7/13/1910-4/25/1913

14/62

claims

Pastorius, Francis D.

Cousens, Joshua

12/11/1912-12/13/1912

14/63

 

Patrick and Bell

Techan, John

6/8/1892-6/8/1892

14/64

 

Patterson Brothers

Forel, Joe

6/14/1910-6/14/1910

14/65

 

Patterson, George

Sullivan, C. H.

11/2/1910-6/13/1912

14/66

 

Patterson, Susan

 

1/19/1909-10/16/1923

14/67

claims

Patterson, W. .

 

8/24/1905-9/15/1905

14/69

claims

Patterson, W. J.

 

1/31/1903-7/2/1907

14/68

claims

Paulek, Anton

Little, C. W. and Olga

2/28/1917-2/28/1917

15/1

 

Paxton, H. L.

 

3/22/1903-5/23/1908

15/2

claims

Paxton, H. L.

 

9/18/1908-10/8/1912

15/3

claims

Pearson, James

Ford, Joe

6/6/1910-6/15/1910

15/4

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Peeples, H. E.

B. F. Mason and Associates

3/20/1896-3/31/1896

15/5

 

Penfold, George

Fernstrom, J. A.

10/29/1917

15/6

 

People of the State of Colorado

 

6/7/1880-9/9/1887

21/1

cases

People of the State of Colorado

 

5/21/1888-4/27/1893

21/2

cases

People of the State of Colorado

 

1/1/1890-7/10/1891

21/3

cases

People of the State of Colorado

Doe, John

11/5/1891-9/30/1895

21/4

 

People of the State of Colorado

 

11/7/1891-3/8/1892

21/5

cases

People of the State of Colorado

O'Kelly, M.

2/16/1892-3/29/1892

21/6

 

People of the State of Colorado

 

3/9/1892-5/28/1892

21/7

cases

People of the State of Colorado

 

5/5/1892-7/11/1892

21/8

cases

People of the State of Colorado

 

7/9/1892-2/5/1902

21/9

cases

People of the State of Colorado

 

8/22/1892-8/30/1892

21/10

cases

People of the State of Colorado

Eastman, Floyd; and Luney O'Neil

9/7/1892-11/7/1892

21/11

 

People of the State of Colorado

 

9/10/1892-10/14/1892

21/12

cases

People of the State of Colorado

 

10/8/1892-12/23/1892

21/13

cases

People of the State of Colorado

 

12/8/1892-12/27/1892

21/14

cases

People of the State of Colorado

 

3/10/1893-7/1/1893

21/15

cases

People of the State of Colorado

 

2/15/1894-5/28/1894

21/16

cases

People of the State of Colorado

 

4/26/1894-5/19/1894

21/17

cases

People of the State of Colorado

 

4/26/1894-5/19/1894

21/18

cases

People of the State of Colorado

 

6/5/1894-9/5/1894

21/19

cases

People of the State of Colorado

 

9/2/1894-10/29/1894

21/20

cases

People of the State of Colorado

 

11/2/1894-10/23/1901

21/21

cases

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

People of the State of Colorado

 

2/4/1895-10/26/1915

21/22

cases

People of the State of Colorado

 

5/2/1895-6/21/1895

21/23

cases

People of the State of Colorado

 

7/10/1895-10/5/1895

21/24

cases

People of the State of Colorado

 

10/13/1895-12/26/1895

21/25

cases

People of the State of Colorado

 

1/4/1896-4/20/1918

21/26

cases

People of the State of Colorado

 

1/8/1900-6/17/1900

22/1

cases

People of the State of Colorado

 

2/5/1900-9/16/1900

22/2

cases

People of the State of Colorado

 

2/27/1901-5/10/1905

22/3

cases

People of the State of Colorado

 

8/29/1902-9/10/1903

22/4

cases

People of the State of Colorado

 

1/5/1904-5/26/1908

22/5

cases

People of the State of Colorado

 

3/1/1905-5/6/1908

22/6

cases

People of the State of Colorado

 

4/14/1905-3/14/1907

22/7

cases

People of the State of Colorado

Borrego, Leocardo

5/2/1905-9/9/1905

22/8

 

People of the State of Colorado

 

7/5/1905-12/27/1905

22/9

cases

People of the State of Colorado

 

12/15/1905-2/20/191

22/10

cases

People of the State of Colorado

 

8/9/1906-12/19/1906

22/11

cases

People of the State of Colorado

 

1/15/1907-3/30/1907

22/12

cases

People of the State of Colorado

 

4/1/1907-2/16/1910

22/13

cases

People of the State of Colorado

 

10/12/1907-12/20/1907

22/24

cases

People of the State of Colorado

 

2/5/1908-5/21/1908

22/14

cases

People of the State of Colorado

 

6/13/1908-7/31/1908

22/15

cases

People of the State of Colorado

 

7/5/1908-2/10/1909

22/16

cases

People of the State of Colorado

 

9/13/1908-9/6/1909

22/17

cases

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

People of the State of Colorado

 

12/8/1908-12/22/1908

22/18

cases

People of the State of Colorado

 

1/4/1909-11/29/1909

22/19

cases

People of the State of Colorado

 

2/3/1909-4/9/1909

22/20

cases

People of the State of Colorado

 

3/3/1909-6/28/1909

22/21

cases

People of the State of Colorado

 

7/10/1909-8/30/1909

22/22

cases

People of the State of Colorado

 

7/10/1909-9/14/1909

22/23

cases

People of the State of Colorado

 

10/7/1909-7/22/1910

22/25

cases

People of the State of Colorado

 

1/1/1910-3/17/1910

22/26

cases

People of the State of Colorado

 

4/13/1910-2/22/1911

22/27

cases

People of the State of Colorado

 

5/11/1910-6/1/1910

22/28

cases

People of the State of Colorado

 

6/1/1910-6/25/1910

22/29

cases

People of the State of Colorado

 

7/11/1910-8/9/1910

22/30

cases

People of the State of Colorado

 

9/15/1910-4/5/1919

22/31

cases

People of the State of Colorado

 

10/7/1910-12/30/1910

22/32

cases

People of the State of Colorado

 

1/13/1911-2/14/1911

23/1

cases

People of the State of Colorado

 

3/5/1911-7/1/1911

23/2

cases

People of the State of Colorado

 

7/3/1911-8/19/1911

23/3

cases

People of the State of Colorado

 

9/3/1911-11/22/1911

23/4

cases

People of the State of Colorado

 

12/20/1911-2/21/1912

23/5

cases

People of the State of Colorado

 

4/10/1912-7/5/1912

23/6

cases

People of the State of Colorado

 

7/6/1912-9/20/1912

23/7

cases

People of the State of Colorado

 

9/4/1912-11/23/1912

23/8

cases

People of the State of Colorado

 

11/14/1912-2/4/1913

23/9

cases

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

People of the State of Colorado

 

2/24/1913-5/13/1918

23/10

cases

People of the State of Colorado

 

7/3/1913-7/29/1913

23/11

cases

People of the State of Colorado

 

8/1/1913-12/26/1913

23/12

cases

People of the State of Colorado

 

1/13/1914-4/20/1914

23/13

cases

People of the State of Colorado

 

5/7/1914-11/17/1914

23/14

cases

People of the State of Colorado

 

8/8/1914-11/18/1914

23/19

cases

People of the State of Colorado

 

11/14/1914-1/11/1915

23/15

cases

People of the State of Colorado

 

12/5/1914-12/22/1915

23/16

cases

People of the State of Colorado

 

3/15/1916-1/11/1919

23/17

cases

People of the State of Colorado

 

5/13/1918-8/30/1918

23/18

cases

People of the State of Colorado

 

10/1/1918-12/21/1918

23/20

cases

People of the State of Colorado

 

3/5/1919-12/8/1919

23/21

cases

People of the State of Colorado

 

4/1/1920-1/28/1927

23/22

cases

People of the State of Colorado

 

4/13/1927-7/18/1927

23/23

cases

People of the State of Colorado

 

8/22/1927-10/27/1927

23/24

cases

People of the State of Colorado

 

11/1/1927-9/6/1939

23/25

cases

People of the State of Colorado

 

12/3/1927-11/15/1929

23/26

cases

People of the State of Colorado

 

1/6/1935-10/21/1935

23/27

cases

People of the State of Colorado

 

2/24/1939-9/6/1939

23/28

cases

People of the State of Colorado

 

9/16/1939-3/12/1951

23/29

cases

People of the State of Colorado

 

1/22/1940-7/30/1940

24/1

cases

People of the State of Colorado

 

8/26/1940-10/31/1940

24/2

cases

People of the State of Colorado

 

11/7/1940-7/28/1940

24/3

cases

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

People of the State of Colorado

 

1/11/1941-10/16/1955

24/4

cases

People of the State of Colorado

 

1/6/1942-5/14/1947

24/5

cases

People of the State of Colorado

 

6/3/1947-8/18/1952

24/6

cases

People of the State of Colorado

 

8/2/1947-7/11/1953

24/7

cases

People of the State of Colorado

 

11/10/1947-5/28/1953

24/8

cases

People of the State of Colorado

 

1/7/1948-10/31/1951

24/9

cases

People of the State of Colorado

 

4/7/1948-5/9/1953

24/10

cases

People of the State of Colorado

 

8/13/1948-1/13/1953

24/11

cases

People of the State of Colorado

 

11/13/1948-4/8/1953

24/12

cases

People of the State of Colorado

 

3/18/1949-11/26/1951

24/13

cases

People of the State of Colorado

 

5/2/1949-4/6/1950

24/14

cases

People of the State of Colorado

 

7/2/1949-3/26/1952

24/15

cases

People of the State of Colorado

 

10/6/1949-10/14/1952

24/16

cases

People of the State of Colorado

 

12/8/1949-3/5/1951

24/17

cases

People of the State of Colorado

 

1/10/1950-11/5/1953

24/18

cases

People of the State of Colorado

 

3/6/1950-5/26/1951

24/19

cases

People of the State of Colorado

 

4/13/1950-5/31/1950

24/20

cases

People of the State of Colorado

 

6/2/1950-8/5/1952

24/21

cases

People of the State of Colorado

 

8/7/1950-8/30/1954

24/22

cases

People of the State of Colorado

 

9/2/1950-11/27/1954

24/23

cases

People of the State of Colorado

 

10/9/1950-12/21/1950

24/24

cases

People of the State of Colorado

 

1/2/1951-12/18/1951

24/25

cases

People of the State of Colorado

 

4/4/1951-8/11/1952

24/26

cases

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

People of the State of Colorado

 

6/4/1951-2/24/1953

24/27

cases

People of the State of Colorado

 

8/7/1951-9/21/1951

24/28

cases

People of the State of Colorado

 

8/28/1951-8/28/1952

25/1

cases

People of the State of Colorado

 

10/1/1951-2/18/1953

24/29

cases

People of the State of Colorado

 

12/4/1951-9/3/1952

24/30

cases

People of the State of Colorado

 

2/11/1952-3/24/1953

24/31

cases

People of the State of Colorado

 

5/10/1952-12/16/1952

24/32

cases

People of the State of Colorado

 

7/1/1952-6/14/1954

24/33

cases

People of the State of Colorado

 

9/2/1952-10/19/1952

25/2

cases

People of the State of Colorado

 

10/7/1952-10/31/1952

25/3

cases

People of the State of Colorado

 

11/3/1952-7/3/1953

25/4

cases

People of the State of Colorado

 

12/2/1952-2/20/1953

25/5

cases

People of the State of Colorado

 

7/1/1953-12/26/1953

25/6

cases

People of the State of Colorado

 

1/2/1954-8/16/1954

25/7

cases

People of the State of Colorado

 

8/4/1954-11/15/1954

25/8

cases

Peoples Hardware Co.

 

2/9/1894-10/15/1895

15/7

claims

Perino, Mike

Contoleon, John

8/17/1925-11/12/1927

15/11

 

Perkins and Main

Zimmerman, Amos

9/28/1912-10/3/1912

15/10

 

Perkins, Clayton C.

Clements, Edward

4/12/1907-4/12/1907

15/8

 

Perkins, F. C.

 

3/22/1895-12/29/1917

15/9

claims

Perry and Co.

 

6/22/1927-7/7/1927

15/12

claims

Perry West and Co.

Buyer and Turner

2/23/1892-2/23/1892

20/8

 

Pettit, Washington

Torres, Louie

 2/25/1919-2/25/1919

15/13

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Petty, J. M.

Kemble, Lou, Mrs.

4/23/1894-4/30/1894

15/14

 

Petty, William E.

Merry, S. S.

  5/11/1905-7/31/1905

15/15

 

Phillips and Baudino

 

 10/7/1909-2/7/1910

15/17

claims

Phillips, Fred

Durango Welding and Wrecking Co.

12/19/1928-1/7/1929

15/18

 

Phillips, Peter

 

1/7/1908-1/29/1913

15/19

claims

Philpot, R. S.

Minetz, J. B.

 1/15/1884-1/15/1884

15/16

 

Piccone, Mariano

Ute Coal and Coke Co.

11/1/1894-11/1/1894

15/20

 

Pickering, J. W., Mrs.

Long, Albert and Robert

7/25/1927-7/25/1927

15/21

 

Pierce, Calvin

Bixler, J. R.

  11/6/1934-4/1/1935

15/22

 

Pitman, P. W.

Glassner, William

9/10/1918-9/27/1918

15/23

 

Pittman Motor Co.

 

8/29/1918-11/21/1918

15/24

claims

Plata Publishing Co.

Krug, Hans

9/8/1894-9/8/1894

11/20

 

Pomeroy, T. E.

Evensen, Axel H.

11/15/1918

15/25

 

Poor, Asa

 

1/19/1895-1/19/1895

15/26

claims

Porch, Howard

Titus, C. A.

  7/11/1928-8/22/1928

15/27

 

Porter, Katherine B.

Daughters, C. L.

10/29/1926

15/28

 

Pret, Charles, et al.

Krug, Charles Emil

4/29/1895-6/14/1895

15/29

 

Prewitt, F. E.

 

8/20/1902-2/11/1904

15/30

claims

Prewitt, F. E.

 

5/23/1903-2/10/1906

15/31

claims

Price, John G.

Nimetz, John B.

1/18/1884-1/18/1884

15/32

 

Price, John M.

Lucero, Lucas

 4/30/1918-4/30/1918

15/33

 

Price, W. Z.

Durango Oil and Gas Co.

11/13/1925

15/34

 

Probst, Charles

Logan and Belger

4/11/1927-5/10/1927

15/35

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Proels, Laura

Gallaher, J. A.

9/7/1906-9/7/1906

15/36

 

Pulliam, Eulalee

 

11/13/1926-12/16/1928

15/37

claims

Pulliam, James A.

Brady, James G.

11/13/1926-5/7/1927

15/38

 

Quigley, James

Porter, M. L.

 6/17/1905-6/30/1905

15/39

 

Quintana, J. P.

 

10/26/1925-3/30/1926

15/40

claims

Quintana, J. P.

 

7/30/1926-7/30/1926

15/41

claims

Quintana, J. P.

 

12/10/1926-12/13/1926

15/42

claims

Quirk, F. E.

 

12/17/1909-10/18/1911

15/43

claims

R.G. Dunn and Co.

Gallagher and Scheider

3/6/1895-3/6/1895

5/23

 

Rachofsky Brothers

 

  10/5/1916-8/16/1918

15/44

claims

Rachofsky, Harry

 

6/27/1917-8/2/1917

15/45

claims

Rader, W. H

 

2/4/1895-1/16/1896

15/46

claims

Rafferty, W. H.

Myers, Daniel

  4/9/1903-4/9/1903

15/47

 

Rapp, A.

 

5/17/1888-7/16/1891

15/49

claims

Rathbern, L. A., Mrs.

Marion, Albert Wyman

2/2/1928-2/4/1928

15/50

 

Read, Phil M.

Fleck, Charles

2/10/1912-2/10/1912

15/51

 

Real, M. A.

Smythe, J. J., Mr. and Mrs.

8/31/1894-8/31/1894

15/52

 

Record, A. W.

Benton, T. F.

  4/9/1914-4/30/1914

15/53

 

Reeder, W. P.

Peterson, Elmer

1/27/1910-1/27/1910

15/54

 

Reinhart, Christie

Stillwell, Charles

2/24/1911-2/24/1911

15/55

 

Reit, John F.

Cordova, Tomas

1/13/1906-1/13/1906

15/56

 

Rendon, Juan

Butler, H. S.

 10/5/1905-10/5/1905

15/57

 

Rendon, Pablita

Doniciano, Carillo

11/16/1904

15/58

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Reynolds, C. M.

Neil, M. H.

10/17/1894-11/22/1894

15/59

 

Richardson Silk Co.

Henrickson, Ruth

11/5/1917-11/5/1917

15/61

 

Richardson, H. L.

 

10/18/1917-11/10/1917

15/60

claims

Rico Caf‚

 

10/31/1928-11/8/1929

15/62

claims

Rigden, H. J.

 

3/13/1912-8/10/1917

15/63

claims

Ritter, A. A.

Wagner, Lewis M.

8/30/1918-8/30/1918

15/64

 

Ritter, Clarence

Huffaker, G. W.

11/20/1914-11/25/1914

15/65

 

Riva, James

Jacherio, Dominick

11/27/1925-11/28/1925

15/66

 

Robb, Frank A.

Candelaria, James A.

9/21/1936-9/21/1936

15/67

 

Robbins, A. W.

 

10/13/1911-7/28/1915

15/68

claims

Robbins, A. W.

 

8/15/1913-10/20/1916

15/69

claims

Robert Nelson and Son

Cowan, W. Orville

11/14/1914

14/12

 

Roberts, D. W.

 

4/28/1906-9/9/1907

15/70

claims

Roberts, D. W.

Garcia, Jose

2/2/1907-5/25/1907

15/71

 

Roberts, Margaret and Mary

Carroll, John

 4/13/1914-10/5/1914

15/72

 

Robinson Lumber Co.

Briggs Construction Co.

6/22/1925-6/22/1925

15/73

 

Rockwood and Perkins

 

11/6/1911-2/19/1928

16/1

claims

Rocky Mountain Electric Station

McCartney, Leo

 1/6/1927-1/6/1927

16/2

 

Roessler, Charles

Vaughn, B. R.

 10/3/1913-10/3/1913

16/3

 

Rogers, W. C.

 

4/28/1908-8/5/1913

16/4

claims

Rohrig and Kramer

Hendrickson, Charles

1/30/1893-1/31/1893

16/5

 

Rolph, Julia

 

1/13/1910-7/20/1910

16/6

claims

Roman and Fiorini

Ramsey, David

 10/23/1907-11/19/1907

16/7

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Romero, Rebecca

Martinez, Jose

 3/8/1928-3/8/1928

16/8

 

Romon, Aswaldo

Edwards, Thomas G.

9/16/1907-9/16/1907

16/9

 

Rood Candy Co.

Schrader, Harry

6/20/1912-6/20/1912

16/10

 

Rosenberg, A.

Rachofsky Brothers

5/21/1917-5/21/1917

16/11

 

Rosini, Louis

Tulio, Joe

7/21/1917-7/21/1917

16/12

 

Ross, W. F.

Alexander, R. F.

1/19/1926-1/19/1926

16/17

 

Rothenberg and Schloss Cigar Co.

 

10/9/1893-4/23/1904

16/18

claims

Rothschild and Co.

Cook, John Wesley

10/19/1917

16/19

 

Rouse, William R.

Dodgen, William M.

5/6/1926-10/10/1926

16/20

 

Rowden, Henry

Filey, J. B.

2/5/1895-2/5/1895

16/21

 

Royal Coal and Coke Co.

 

5/9/1908-4/14/1913

16/22

claims

Rubin, Louis

Rachofsky Brothers

9/13/1915-9/13/1915

16/23

 

Ruggles, Nat

Brose, Arthur

 11/29/1919-2/9/1920

16/24

 

Russell, W. G.

Sullivan, C. H.

2/6/1911-2/6/1911

16/25

 

Sadahiro, Charles

 

12/9/1925-7/28/1926

16/26

claims

Sadahiro, Charles

 

9/29/1926-10/26/1926

16/27

claims

Saegna, James

Hughes, Elmer

 5/26/1928-5/26/1928

16/52

 

Salabar, N.C.

Bartholomew, Z. D.

4/6/1894-4/6/1894

16/28

 

Salazar, Adolfo

Ulibarribut, Firnando

11/19/1924-11/20/1924

16/29

 

Salertee, Maggie

Bishop, Grace and Benjamin

4/27/1901-4/28/1901

16/30

 

Salt Lake Hardware Co.

Harbour, Thomas

11/26/1929

16/31

 

Samain, E. D.

Samain, Kate

  6/30/1902-8/30/1902

16/32

 

Samuel Westheimer and Son

 

7/18/1908-7/8/1914

20/13

claims

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

San Juan Bottling, Ice and Manufacturing Co.

Davis, E. C.

  7/18/1904-12/7/1908

16/33

 

 

 

 

 

 

San Juan County (N.M.)

Cordova, Bennie M. (warrant for)

4/20/1953-4/20/1953

25/9

 

San Juan Credit Men's Association

 

6/26/1924-7/7/1924

16/34

claims

San Juan Credit Men's Association

 

6/27/1924-6/3/1925

16/35

claims

San Juan Credit Men's Association

 

6/30/1924-10/9/1929

16/36

claims

San Juan Credit Men's Association

 

8/9/1924-5/9/1927

16/37

claims

San Juan Credit Men's Association

 

10/29/1924-12/20/1924

16/38

claims

San Juan Credit Men's Association

 

1/19/1925-3/28/1925

16/39

claims

San Juan Credit Men's Association

 

4/8/1925-6/3/1926

16/40

claims

San Juan Credit Men's Association

 

12/8/1925-2/12/1926

16/41

claims

San Juan Credit Men's Association

 

1/9/1926-1/6/1927

16/42

claims

San Juan Credit Men's Association

 

4/23/1927-5/20/1927

16/43

claims

San Juan Credit Men's Association

 

6/2/1927-8/5/1927

16/44

claims

San Juan Credit Men's Association

 

8/12/1927-9/2/1937

16/45

claims

San Juan Drug Co.

Haywood, William

12/7/1897-12/7/1897

16/46

 

San Juan Fruit and Produce Growers Assoc.

Aspaas and Smith

6/28/1905-6/28/1905

16/47

 

San Juan Hardware Co.

 

5/12/1892-1/25/1908

16/48

claims

San Juan Lumber Co.

Ford, Joe

6/14/1910-6/14/1910

16/49

 

San Juan Transfer Co.

Vandenberge, C. D.

8/17/1908-8/17/1908

16/50

 

Sategna and Cotto

 

4/17/1908-3/27/1909

16/51

claims

Saxton, H.

Kulhavy, J. C.

5/27/1908-5/27/1908

16/53

 

Saxton, Thomas, Mrs.

Gibbs, Jasper

 9/14/1907-9/18/1907

16/54

 

Schalles Welding Shop

Fleck, Margaret; and E. F. Grotmyer

1/12/1940-9/12/1940

16/56

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Schlabach, E. A.

 

2/28/1925-6/8/1925

16/58

claims

Schmidt Brothers

Benjamin, W. A.

9/3/1912-9/3/1912

16/59

 

Schnee, Mary

Smith, Oscar

2/4/1919-2/4/1919

16/60

 

Schneider and Gallagher

Tynon, John

10/18/1894-11/2/1894

16/61

 

Schrader, Harry

Griffith, Jeanette

2/6/1909-2/16/1909

16/62

 

Schrader, Harry

Lackey, Joseph , Mr. and Mrs.

10/29/1912

16/63

 

Schrader, Henry, Mrs.

Couch, Jack

9/1/1906-2/27/1907

16/64

 

Schumacher, William S.

Sorg, Richard

 9/22/1908-12/1/1908

16/65

 

Schutt Commission Co.

 

11/25/1902-9/8/1903

16/66

claims

Schutt Mercantile Co.

 

1/27/1894-2/3/1894

16/68

claims

Schutt Mercantile Co.

 

6/13/1894-6/29/1894

16/69

claims

Schutt Mercantile Co.

 

10/18/1894-12/26/1895

16/70

claims

Schutt, J. E.

 

5/19/1903-11/25/1904

16/67

claims

Schutz, Charles H.

 

  7/13/1912-12/5/1912

17/1

claims

Scovill, G. A.

 

3/8/1892-4/22/1895

17/2

claims

Scrivener and Co.

Bonds, W. B.

  9/19/1911-9/19/1911

17/3

 

Seates, J. M.

Ford, J. W.

6/6/1910-6/6/1910

16/55

 

Sedwick, W.A .

 

5/20/1902-2/2/1906

17/5

claims

Selby Pontiac Co.

Everett, Clarence

10/2/1941-10/2/1941

17/7

 

Selby, Erwin

Beam, Joe

4/14/1941-4/14/1941

17/6

 

Sena, Ramoncita

Sena, David

8/28/1905-8/28/1905

17/8

 

Serna, J. L.

Vigil, Jacob

  8/14/1925-8/14/1925

17/9

 

Serna, Vianes

Vigil, Luis

3/25/1927-3/25/1927

17/10

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Severn, L., Mrs.

Davis, Albert

 10/7/1895-10/7/1895

17/11

 

Shannon, Mark

Martinez, J. B.

2/3/1893-2/3/1893

17/12

 

Shannon, P. C.

 

1/15/1908-4/1/1911

17/13

claims

Shaw, D. J.

 

5/11/1894-10/31/1895

17/14

claims

Shawver, G. A.

Marr, F. L.

5/6/1927-5/6/1927

16/57

 

Shawver, G. A.

Marr, F. L.

5/6/1927-5/6/1927

17/15

 

Shea, William

 

12/24/1919-4/3/1928

17/16

claims

Sheek, J. L.

Harrisburg Mountain Silver Mining Co.  4/27/1888-3/14/1889

17/17

 

 

Shepard, C. G.

Wright, W. W.

 12/8/1924-12/8/1924

17/18

 

Shindler, Frank

McNalley, John

 2/8/1897-2/8/1897

17/19

 

Shoemaker, Samuel

Torres, Manuel

11/9/1910-11/22/1910

17/20

 

Shore, Anderson

 

1/27/1893-4/20/1893

17/21

claims

Shrek, George A.

Garnand, Joe

  4/11/1911-9/12/1911

17/22

 

Silliman, O. R.

 

12/15/1904-4/14/1915

17/23

claims

Silverton National Bank

Heuloth, A. M.

3/10/1910-3/10/1910

17/24

 

Silverton Suppy Co.

Maffae, A. E.

 12/6/1911-12/6/1911

17/25

 

Simmons, E. G.

Burdick, E. H.

9/29/1908-9/29/1908

17/27

 

Singer Sewing Machine Co.

Hornbeck, P. J., Mrs.

1/8/1908-1/8/1908

17/26

 

Sisters of Mercy of Colorado

Hughes, John

  12/5/1911-12/5/1911

17/28

 

Sisti, Charles

Motes, Emil

4/9/1909-4/10/1909

17/29

 

Sligo Iron Co.

Clyde Ray

7/8/1910-3/28/1914

17/30

 

Slobonik, Annie, Mrs.

Miklich, John

 1/25/1910-1/29/1910

17/31

 

Smack, L. E.

Lucero, Epifanio

4/1/1914-5/16/1914

17/32

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Smelter City State Bank

 

1/6/1899-9/27/1906

17/33

claims

Smith, Joseph and Mary

Cussins, Joshua

9/25/1911-10/31/1911

17/34

 

Smith, L. E.

 

9/10/1907-12/2/1908

17/35

claims

Smith, L. E.

 

7/30/1909-3/18/1911

17/36

claims

Smith, L. E.

 

9/17/1909-12/24/1914

17/37

claims

Smith-Wallace Shoe Co.

Hart, Louis

10/21/1899

17/38

 

Snyder Grocery Co.

 

  3/25/1915-4/30/1919

17/48

claims

Snyder, Charles H.

 

  6/20/1905-11/23/1905

17/42

claims

Snyder, Charles H.

 

  1/11/1906-12/18/1906

17/43

claims

Snyder, Charles H.

 

2/1/1907-9/21/1907

17/44

claims

Snyder, Charles H.

 

  10/7/1907-12/19/1907

17/45

claims

Snyder, Charles H.

 

4/2/1908-8/7/1909

17/46

claims

Snyder, Charles H.

 

7/6/1910-7/15/1912

17/47

claims

Snyder, Jessie A.

 

8/31/1918-10/29/1919

17/49

claims

Snyder-Buskirk and Co.

 

9/9/1895-9/12/1899

17/39

claims

Snyder-Buskirk and Co.

 

4/3/1903-3/2/1904

17/40

claims

Snyder-Buskirk and Co.

 

4/21/1903-5/15/1909

17/41

claims

Snyder-Lightner Grocery Co.

 

5/16/1907-12/19/1907

17/50

claims

Snyder-Lightner Grocery Co.

 

1/3/1908-10/18/1909

17/51

claims

Snyder-Lightner Grocery Co.

 

7/13/1908-10/13/1910

17/52

claims

Soens Electric Station

Sorensen, Sam

 7/14/1925-7/14/1925

17/53

 

Sohs Cigar Co.

Kinsley, J. M.

4/30/1908-4/30/1908

17/54

 

Sol Block and Griff

John Mattis and Co.

1/15/1910-1/15/1910

17/55

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Somervilee, Grant and Agnes

Gay, Mary Ruth

 2/7/1912-2/7/1912

17/56

 

Spagna, Alfredo

Michel, Anton, Mr. and Mrs.

9/16/1912-9/16/1912

17/57

 

Spalding and Brothers

Independent Hardware Co.

10/19/1912-

17/58

 

Spalutto, A.

Minitti, John

 8/28/1912-10/18/1912

17/59

 

Spandre, Anton

Dwyer, Robert

 11/14/1903

17/60

 

Spear and Co.

Johnson, Louis and Mary

9/22/1925-9/22/1925

17/61

 

Specialty Liquors

 

9/5/1940-1/12/1942

17/62

claims

Spencer, S. B.

Zelwick, A. D.

4/16/1909-7/19/1909

17/63

 

Stampfel, Paul

Ablock, George

10/16/1894-10/18/1894

18/1

 

Stanton

Pioneer Stage Co.

8/23/1882-8/23/1882

18/2

 

Star Garage

 

7/1/1918-10/3/1928

18/3

claims

Star, Harry

Neglected Mining Co.

8/19/1905-8/19/1905

18/4

 

State Life Insurance Co.

Higgins, John Graham

2/23/1905-10/28/1905

18/5

 

Stein Mercantile Co.

 

5/31/1909-10/21/1910

18/11

claims

Stein Mercantile Co.

 

1/7/1916-11/28/1925

18/12

claims

Stein Mercantile Co.

 

 1/6/1926-3/17/1926

18/13

claims

Stein Mercantile Co.

 

4/19/1926-6/22/1926

18/14

claims

Stein Mercantile Co.

 

6/21/1926-11/8/1926

18/15

claims

Stein Mercantile Co.

 

5/14/1927-7/30/1927

18/16

claims

Stein, Emil

 

9/1/1924-11/29/1924

18/6

claims

Stein, J

 

8/23/1894-11/15/1894

18/7

claims

Stein, J.

 

3/7/1895-12/7/1895

18/8

claims

Stein, J.

 

1/11/1896-12/14/1906

18/9

claims

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Stein, J.

 

2/1/1907-4/10/1908

18/10

claims

Stein, Morris

 

6/15/1892-8/20/1902

18/17

claims

Stein, Nate

Miley, E. J.

  10/1/1926-10/1/1926

18/18

 

Steinigger, J. G.

Lung, Man

7/23/1897-7/23/1897

18/19

 

Stern Prince Importing Co.

Mattes and Co.

11/10/1909

18/20

 

Stewart, A. C.

 

6/13/1894-10/14/1895

18/21

claims

Stewart, A. C.

 

12/14/1895-11/28/1899

18/22

claims

Stiles, Sarah

Kilday, Jack

  11/19/1895-1/13/1896

18/23

 

Stillians, A. W.

 

2/5/1907-2/27/1907

18/24

claims

Stillwell and Co.

 

10/20/1905-1/8/1908

18/25

claims

Stokes Manufacturing Co.

Hannan, F. B.

 4/13/1894-4/13/1894

18/26

 

Stough, George A.

Fisher, A.

1/19/1910-1/19/1910

18/27

 

Strapelli, Mike

Roman, Basilio

12/5/1924-12/5/1924

18/28

 

Strater Hotel Co.

Holder, Harry

 1/18/1926-1/28/1926

18/30

 

Strater, Frank

De Witt, J. S., Mrs.

1/31/1894-2/1/1894

18/29

 

Struby-Estabrook Mercantile Co.

Curtet, J. R.

 4/23/1904-4/23/1904

18/31

 

Stubbs and Jakway

 

6/30/1894-2/10/1906

18/32

claims

Stubbs and Jakway

 

1/19/1906-12/17/1907

18/33

claims

Sullivan, Barry

 

1/9/1906-11/6/1909

18/34

claims

Sullivan, Barry

 

12/19/1913-10/20/1925

18/35

claims

Sulterlin, J. W.

Boulden, Thomas

3/27/1891-3/27/1891

18/36

 

T.C. Graden and Co.

Shields, M. R.

5/12/1892-5/12/1892

8/4

 

Taggart, L. L.

Gallagher, R. M.

10/23/1899

18/37

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Taggart, R. M.

Van Endert, E. H. & A. J.; Mary Price

1/8/1897-1/8/1897

18/38

 

Tallman and Silliman

 

11/28/1894-12/13/1894

18/39

claims

Tausch, Isadore

 

3/9/1926-4/22/1926

18/41

claims

Taylor and McCulloch

 

 1/4/1895-1/4/1895

18/45

claims

Taylor, Frank

 

10/4/1937-3/11/1938

18/42

claims

Taylor, George J.

Vigil, Epifanio

9/7/1907-9/16/1907

18/43

 

Taylor, John

Herrera, Venceslado

12/2/1907-12/21/1907

18/44

 

Thatcher, Edward

 

4/10/1907-5/4/1912

18/46

claims

The United Securities Co.

Maestas, Juan

 8/14/1912-8/14/1912

19/30

 

Theby, A.J.

Pyle, Jennie

  12/30/1893

18/47

 

Thomas B. Seavey and Co.

Merry, Seward S.

12/19/1905

17/4

 

Thomas, Bert

Branson, J. W.; and A. H. Paul

9/26/1911-9/26/1911

18/48

 

Thomas, Henry

Wickline, William

12/17/1890

18/49

 

Thomas, Kate

 

10/31/1908-11/4/1908

18/50

claims

Thomas, T. L.

Lindberg, William

5/14/1908-1/31/1910

18/51

 

Thompson, Norman

McLaughlin, Fred

11/19/1940

18/52

 

Thomsen, N. T.

 

1/10/1905-2/7/1919

18/53

claims

Tiffany, G. E., Sr.

Davis, Ed. C.

 10/17/1905-4/15/1909

19/2

 

Tiffany, George, Jr.

 

4/30/1907-7/13/1912

19/1

claims

Tiffany, J. E.

 

11/15/1911-10/25/1915

19/3

claims

Tiffany, Lillian A.

Mesa Verde Outdoor Advertising Co.

8/6/1940-8/26/1940

19/4

 

Todeschi, Albino

 

8/31/1909-9/10/1909

19/5

claims

Toffoli, Victor

O.K. Coal Co.

 6/15/1927-6/15/1927

19/6

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Torbert, W. R.

 

7/11/1908-1/13/1919

19/7

claims

Torres, Louis

Independent Hardware and Lumber Co.

1/11/1926-1/11/1926

19/8

 

Tower, H. F.

Seabury, Lucy

  3/2/1896-3/2/1896

19/9

 

Townsend, Jonathan

 

5/30/1895-8/1/1908

19/10

claims

Tracy, E. A., Mrs.

Longnecker, W. F.

2/8/1894-2/9/1894

19/11

 

Trick, George

 

9/18/1895-1/29/1908

19/12

claims

Trieney, Michael

Thompson, R. E.

1/10/1896-1/10/1896

19/13

 

Trone, Harley

Cowan, A. G.

  8/24/1926-8/24/1926

19/14

 

Truby, David

Scott, Leonard

 1/4/1909-1/25/1909

19/15

 

Truby, Elizabeth

Lines, Joe

9/21/1907-9/21/1907

19/16

 

Turner Investment Co.

 

7/31/1925-9/17/1937

19/21

claims

Turner Securities

Stratton, Earl A.

11/25/1940

19/23

 

Turner, Anna S.

Grant and Whitmore

9/20/1894-9/20/1894

19/17

 

Turner, Charles

Smith, Joseph

  6/9/1906-6/9/1906

19/18

 

Turner, Harry

Diltz, C. W.

7/3/1906-7/3/1906

19/20

 

Turner, John W.

 

6/16/1908-3/3/1911

19/22

claims

Turrell, H. C.

 

2/14/1906-1/29/1926

19/24

claims

Ubaldo and Company

Atencio, Roque

11/4/1929-11/4/1929

19/25

 

Underhill, Frank

Irvin, Arthur

 12/30/1910

19/26

 

Unfug Brothers

Willis, S. H.

 4/25/1894-6/25/1894

19/27

 

United Autographic Register Co.

Grigs Lumber

  10/6/1937-10/6/1937

19/28

 

United Jeweler's Manufacturing  Co.

A.L. Rickey Confect..& Stationery Co.

7/20/1908-7/20/1908

19/29

 

United Stationary and Confectionary Co.

 

4/18/1911-4/23/1914

19/31

claims

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

University Research Extension  Co.

McGuigan, John

4/12/1912-9/11/1915

19/32

 

Utt, A. J.

Garcia, Paul

  11/2/1929-11/21/1929

19/34

 

Utt, Arch

Montague, Carl

 3/7/1938-3/18/1938

19/33

 

Vailes, W. T.

Rose, Fred

10/3/1904-10/14/1904

19/35

 

Vandergrift, G. T.

Murray, C. J.

 5/22/1925-5/22/1925

19/36

 

Vandewiele, Tom

Peters, John

  1/20/1942-1/20/1942

19/37

 

Vanoli, Dominick and Tony

Tarro, Thamas

 3/28/1906-9/29/1906

19/38

 

Verce, Martin

Gimpel, Louis

 4/29/1905-4/29/1905

19/39

 

Vialpando, Sam

Pridmore, W. D.; and R. S. William

9/20/1926-9/20/1926

19/40

 

Vigil, Candido

Montoya, Andanto

12/26/1918-8/9/1926

19/41

 

Vigil, E.

Duran, King

7/24/1926-8/13/1926

19/42

 

Volker, William and Co.

San Juan Hardware and Furniture Co.

4/15/1927-4/15/1927

19/43

 

Vosburgh, William

Stephenson, A. L.

5/4/1914-6/4/1914

19/44

 

W.S Bacon and Co.

Fenton, John

  3/18/1895-3/29/1895

1/64

 

W.S Bacon and Co.

Doloherty, Martin

3/20/1895-3/23/1895

1/64

 

W.S. Elliot and Co.

 

  1/10/1895-2/9/1895

5/80

claims

W.W. Alexander and Co.

Blakeley, George

6/9/1906-6/9/1906

1/16

 

Wagner, A. S.

 

9/11/1909-3/22/1938

19/46

claims

Wagner, Adam S.

 

3/2/1908-7/3/1916

19/45

claims

Wagner's Station

Goodrich, Floyd

8/17/1940-8/20/1940

19/47

 

Wahler and Welk

Naylor, Mr. and Mrs.

3/30/1911-3/30/1911

19/54

 

Wahler Company

Walker, D. C. and E. E.

1/13/1926-1/13/1926

19/53

 

Wahler, Alex

 

7/16/1895-1/2/1906

19/48

claims

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Wahler, Alex

Martinez, Frank

10/17/1905-7/30/1908

19/49

 

Wahler, Alex

 

11/3/1905-11/13/1905

19/50

claims

Wahler, Alex

 

4/8/1907-10/12/1908

19/51

claims

Wahler, Alex

 

5/20/1918-8/27/1924

19/52

claims

Wall Drug Co.

Glenn, Frank

  9/17/1937-9/18/1937

19/55

 

Wall, S. G.

 

4/7/1906-10/20/1926

19/56

claims

Wall, Sam

Otton, W. G.

7/3/1914-7/6/1914

19/57

 

Wallace, J. W.

Boyer and Turner

2/27/1892-2/27/1892

19/58

 

Walsen, Fred, San Juan Hardware Co.

Rivas, Joe

8/28/1905-8/28/1905

19/59

 

Walter A. Wood Mowing & Reaping Co.

Meyer, Frederic H., and H. R. Sohr

10/20/1894-10/20/1894

19/60

 

Walters, Charles

 

2/27/1907-2/26/1914

19/61

claims

Ward, M.

Kimsey, James

  4/19/1909-5/5/1909

19/62

 

Warren, William

Boston Coal and Fuel Co.

9/28/1903-9/28/1903

19/63

 

Waters and Scrivener

 

12/30/1910-3/10/1911

19/64

claims

Weber, Tena

Jenkins, Guy H.

7/26/1910-7/27/1910

19/65

 

Weightman, W. F.

 

3/17/1938-3/17/1938

19/66

claims

Weiland, Mary

Weiland, Fred

 10/2/1900-11/17/1900

19/67

 

Weiss Mercantile Co.

 

 4/8/1907-2/20/1908

19/68

claims

Welch, Edward

Kimsey, James

 4/21/1909-5/13/1909

19/69

 

Welk and Evans

 

4/23/1909-8/16/1910

19/70

claims

Welk, F. J.

 

1/11/1913-12/13/1913

19/71

claims

Welk, F. J.

 

1/3/1914-2/9/1918

19/72

claims

Werner, Charles F.

Sanchez, Vidal E.

2/18/1914-3/6/1914

20/1

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Werner, H. C.

Sullivan, Howard

10/31/1940

20/2

 

Werner, Sarah J.

Carmack, George F.

10/18/1916

20/3

 

Wernet, W. D.

Killian, Alvin

12/28/1899

20/4

 

Wertin, Nina

Jackson, Joseph

2/9/1910-5/20/1910

20/5

 

West, F. H., Mrs.

Kirkbride, A. E.

12/17/1894

20/6

 

West, George E.

 

8/26/1925-11/5/1925

20/7

claims

Western Caf‚

 

12/30/1925-1/27/1927

20/9

claims

Western Caf‚

 

1/27/1927-1/27/1927

20/10

claims

Western Caf‚

 

4/11/1928-4/27/1928

20/11

claims

Westland, Mary

Fuller, Annie

 6/26/1895-7/11/1895

20/12

 

Wetter Mecantile Co.

 

8/28/1908-4/14/1910

20/15

claims

Wetter Mercantile Co.

 

4/14/1910-2/14/1913

20/16

claims

Wetter Mercantile Co.

 

8/7/1913-11/7/1925

20/17

claims

Wetter, Ernest

 

10/1/1895-1/3/1927

20/14

claims

Wheeler, Minnie

Howe, B. F.

1/20/1911-1/20/1911

20/18

 

Whilton, Samuel

Pearson, John, Jr.

11/14/1918

20/19

 

White Grocery Co.

 

1/20/1926-11/29/1941

20/21

claims

White Hall Shoe and Clothing

 

5/20/1905-10/19/1905

20/22

claims

White Sewing Machine Co.

Isaacs, Annie and Frank

4/20/1908-4/20/1908

20/24

 

White, Dova C., Mrs.

Lewis, W. R.

8/3/1905-8/3/1905

20/20

 

White, John

Bell, John W.

 6/27/1917-6/27/1917

20/23

 

White, W. G.

 

11/8/1895-4/20/1908

20/25

claims

White, W. G.

 

4/7/1906-10/16/1909

20/26

claims

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

White, W. G.

 

3/12/1908-11/13/1918

20/27

claims

White, Walter M.

Rodman, James Harvey

10/19/1917-10/19/1917

20/28

 

Whitney Sporting Goods Co.

Independent Hardware and Lumber Co.

3/11/1911-3/11/1911

20/29

 

Wickel, F. W.

 

2/23/1909-1/11/1912

20/30

claims

Widmayer, Chris

Patterson, W. J., Mr. and Mrs.

7/20/1894-7/27/1894

20/31

 

Wieland, E. C.

Arthur, Joe

7/8/1927-7/8/1927

20/32

 

Wigglesworth, A. M.

Wiltse, L. A.

 8/18/1905-8/18/1905

20/33

 

Wilkerson, Frank

Truby, Samuel and Elizabeth

10/7/1912-10/12/1912

20/34

 

Wilkin, F. B.

Amyx, A. D.

6/8/1925-6/27/1925

20/35

 

William, Charles E.

Williams, W. B.

1/12/1942-1/12/1942

20/36

 

William, O. R.

Wilkerson, Frank

8/2/1905-8/2/1905

20/40

 

Williams, C. M.

Rachofsky and Co.

5/27/1909-5/27/1909

20/37

 

Williams, Myrtle

Marshall, C. G.

6/2/1928-6/2/1928

20/38

 

Williams, W. F.

Handy, John

12/4/1894-1/29/1895

20/39

 

Willovenski, W.

Buck, A. A.

2/7/1911-2/7/1911

20/41

 

Wilson, E. P.

Christensen, C. C.

6/15/1938-6/15/1938

20/42

 

Wiltbank, S. S.

Cherry, Frank

  6/20/1905-7/7/1905

20/43

 

Wilton, Samuel

Buchanan, Mary

10/26/1911

20/44

 

Winfield, Katie

City of Durango (Colo.)

7/7/1904-7/7/1904

20/45

 

Wingate, John W.

Crapser, M. L.; Anthony Dickinson

3/11/1915-3/12/1915

20/46

 

Winters, W. R.

Weeks, Edward

 5/10/1894-5/10/1894

20/47

 

Wolf, Ida

Towne, Roy and Grace

3/6/1911-7/13/1911

20/48

 

Wonder, S. B.

Heronis, Sam

5/24/1927-6/9/1927

20/49

 

Plaintiff’s name

Defendant(s)’ name(s)

Document dates

Box/Folder

Notes

Wood and Morgan Land and Livestock Co.

 

2/20/1904-2/25/1911

20/50

claims

Wood and Morgan Land and Livestock Co.

 

2/15/1911-3/11/1915

20/51

claims

Wood, O. C.

Miller, Fred

5/7/1894-5/7/1894

20/52

 

Woods, George D.

Vaughn, B. R.

 10/3/1913-10/3/1913

20/53

 

Woods-Turner Investment Co.

M. Lopez and Co.

12/21/1912

20/54

 

Wride, Frank

 

12/9/1916-6/11/1917

20/55

claims

Wyett, Willard

Zufall, Milo

5/9/1919-5/9/1919

20/56

 

Wynn, Eunice G.

Perry, Andrew

 4/28/1923-4/28/1923

20/57

 

Zang, John

Kiel, Charles

 5/22/1903-5/22/1903

20/58

 


 

This guide was produced by Todd Ellison, Certified Archivist, Center of Southwest Studies.   The data entry was by student archival assistant Logan Morley, during the 2003-04 school year.  Student archival assistant Jennifer Leithauser physically arranged the records during the 2002-03 school year.


Doing your own research: This description of a portion of the collections at the Fort Lewis College Center of Southwest Studies is provided to inform interested parties about the nature and depth of the repository's collections.   It cannot serve as a substitute for a visit to the repository for those with substantial research interests in the collections.

These collections are located at the Center of Southwest Studies on the campus of Fort Lewis College.  Interested researchers should phone the archivist at 970/247-7126 or send electronic mail to the archivist at: Ellison_T@fortlewis.edu.   Click here to use our E-mail Reference Request Form. The Center does not have a budget for outgoing  long-distance phone calls to answer reference requests, so provide an email address  if you would like to receive a response.


 

Page revised: March 26, 2004