Colorado State Archives - Appointments and Oaths

Gilpin District Court
Appointments and Oaths
1861-1882

Image of Colorado Counties with Gilpin County highlighted.

By Terry Ketelsen, Colorado State Archivist

This small group of records represent those of a very early period in Colorado's history that recorded specific actions rendered by the territorial and district court of Gilpin County for the years 1861 - 1882. Names appearing on this index most likely include some of the early gold seekers that came west in search of fortune and fame.

An earnest effort was made to transcribe each name correctly. However, some of the handwritten entries were hard to read, making it difficult to ensure that the spelling of the name is accurate. Please check similar or closely spelled names, this may help you in your search. The information contained in the record generally shows the name of the plaintiff and defendant, date of filing, case number, the charge or claim of the plaintiff and supporting documents submitted to the court on behalf of both parties.

If you find a name on this list, and you would like a copy of that person's chancery case, please contact us. We will respond to mail, e-mail (please include your post office address in the e-mail), and phone requests. We do have search, handling and copy fees. Please contact us in order to find out the charges for your request.

Name Date Inst/Type File No Item No.
Atkins, Horace H. 1866 Sep 5 Appointment FF-13

3

Atkins, Horace H. 1867 Apr 4 Appointment FF-13

5

Becker, C.F. 1882 Aug 18 Appointment FF-13

18

Brizee, George W. 1865 Jul 13 Oath of Office FF-12

8

Collier, David C. 1877 Mar 20 Appointment FF-13

16

Elliott, Victor A. 1881 Feb 6 Appointment FF-13

17

Fuerstien, John 1874 Feb 26 Pardon FF-13

21

Hahn, Silas B. 1866 Jan 3 Oath of Office FF-12

13

Hare, Robert H. 1865 Dec 6 Oath of Office FF-12

9

Hathaway, Curtis G. 1870 Aug 17 Appointment FF-13

10

Hulett, Gary M. 1864 Sep 16 Character Statement FF-12

5

Hulett, Gary M. 1864 Sep 20 Oath of Office FF-12

6

Kennedy, William R. 1866 Apr 6 Oath of Office FF-12

14

Orr, Anderson 1865 Dec 9 Appointment FF-13

2

Parmalee, Edward 1867 Jul 14 Appointment FF-13

4

Post, Charles C. 1868 May 8 Oath of Office FF-12

15

Post, Charles C. 1868 May 8 Appointment FF-13

6

Quinn, Edward 1869 Dec 8 Pardon FF-13

19

Reed, Clinton 1866 Apr 5 Oath of Office FF-12

12

Reed, Clinton 1868 May 7 Oath of Office FF-12

16

Reed, Clinton 1870 May 9 Oath of Office FF-12

18

Reed, Clinton 1868 May 8 Appointment FF-13

7

Rouell, L.D. 1861 Nov 19 Oath of Office FF-12

1

Sager, Hal 1868 Aug 20 Appointment FF-13

8

Salisbury, Edward L. 1864 Sep 26 Oath of Office FF-12

7

Salisbury, William H. 1872 Apr 25 Appointment FF-13

11

Scott, William R. 1877 Mar 7 Appointment FF-13

14

Seaten, Lee R. 1865 Jan 12 Oath of Office FF-12

10

Tiffany, Willard W. 1872 May 21 Appointment FF-13

12

Urthious, Chase 1877 Mar 20 Appointment FF-13

15

Wade, B.B. 1864 Sep 15 Oath of Office FF-12

3

Wakely, Ellsworth 1870 May 9 Oath of Office FF-12

17

Wakely, Ellsworth 1868 May 9 Appointment FF-13

9

Weston, Allyn 1862 Apr 12 Oath of Office FF-12

2

Wilcoxen, I. Newton 1865 Dec 30 Oath of Office FF-12

11

Wilson, George E. 1864 Mar 11 Appointment FF-13

1

Wilson, Margaret 1873 Jun 25 Pardon FF-13

20

Withrow, Chase 1876 Nov 10 Appointment FF-13

13


Colorado State ArchivesComments to Colorado State Archives

Last modified November 08, 2007