Skip to main content

Box 1

 Container

Contains 8 Results:

Papers

 File — Box: 1
Identifier: id49055
Scope and Contents From the Collection: The collection includes letters, contracts, deeds, wills, St. Luke Penny Bank medallions, cemetery plot receipts, plans, blueprints, photographs, birth and death certificates relating to members of the Farrar family of Richmond, Virginia. Daniel James Farrar (1862-1925) had a profound effect on the architecture of the city of Richmond. Daniel followed the example of his father, Joseph who was the son of a free black. Farrar was involved with at least 14 buildings in the 1890’s as designer,...
Dates: 1875-1964

Joseph E. Farrar documents, 1889-1892 and undated

 File — Box: 1, Folder: 2
Identifier: id49016
Scope and Contents

Includes: Biographical description of Joseph E. Farrar, born 1830, written upon his death; legal opinion as to the distribution of property of Joseph E. Farrar. Original and copy; copy of Will of Joseph Farrar on letterhead of D.J. Farrar; copy of Will of Joseph Farrar; deed from the Cooperative Land and Improvement Company to Rachel Farrar, 1892; letter from Joseph E. Farrar at Richmond on the occasion of the birth of his first granddaughter, Rachel Margaret, dated October 10, 1889.

Dates: 1889-1892 and undated

Daniel J. Farrar, Sr. documents, 1888-1930 and undated

 File — Box: 1, Folder: 3
Identifier: id49017
Scope and Contents Includes: "Last Will and Testament of Daniel J. Farrar, dec’d. A Copy”. March 10, 1923; contract (bill of sale for stock and colt) between Rosa Smallwood and D.J. Farrar, 1915; letter to D.J. Farrar at Richmond from Rev. Dr. John J. Smallwood, President of Temperance, Industrial & Collegiate Institute, Claremont, Virginia, dated July 12, 1912; contract between Daniel J. Farrar and John J. Smallwood of the Temperance , Industrial and Collegiate Institute for the construction of Lincoln...
Dates: 1888-1930 and undated

Leah Farrar Wilson documents and medals, 1938-1964 and undated

 File — Box: 1, Folder: 4
Identifier: id49018
Scope and Contents Includes: Two memorial medallions – Image of Mary Prout, Founder of the Independent Order of St. Luke to identify the wearer as a commissioned officer of the R. W. G. Council of I.O. of St. Luke; image of Maggie Lena Walker, for the 68th Annual Convention, 1935 of the R.W.G. Council of I.O. of St Luke; photostatic copy birth certificate of Leah Belle Farrar issued by the Virginia Department of Health, dated October 26, 1956, listing the date and time of birth as “April 10, 1894, on Monday...
Dates: 1938-1964 and undated

Alma R. M. Lucas documents, 1901-1959

 File — Box: 1, Folder: 5
Identifier: id49019
Scope and Contents Includes: Cards recognizing honors in 3rd, 5th, and 6th grade grammar, awarded to Alma Farrar. 1901-1903; paid receipt from J. Temple Waddill, Inc., Civil Engineers and Surveyors, issued to Alma Lucas, August 4th 1930 for the staking of 808 N. 4th Street, Richmond, Virginia; agreement and payment receipts for a Singer sewing machine leased to Alma Lucas, dated November 2, 1911 at $2.00 per month; receipt for advertisement of death from Alma R.M. Lucas, dated March 16, 1923 to H. Curtis....
Dates: 1901-1959

Documents relating to Farrar Real Estate, 1930-1962

 File — Box: 1, Folder: 6
Identifier: id49020
Scope and Contents

Includes: Deeds for properties in Richmond, Virginia, and letters from attorneys regarding properties.

Dates: 1930-1962

Yvonne Lucas Jackson documents

 File — Box: 1, Folder: 7
Identifier: id49021
Scope and Contents Includes: Last will and restament of Yvonne Lucas Jackson, dated March 28, 1948; photostatic copy of death certificate of Yvonne Lucas Jackson, daughter of Alma R.M. Lucas, date of death January 26, 1953; deposit slip for $112.29 to be credited to the account bearing the name “Estate of Yvonne Lucas Jackson" at State-Planters band and Trust, Richmond VA; list of furnishings owned by Yvonne Lucas Jackson on July 1, 1952, October 11, 1952 and November 28, 1952; documents relating to...
Dates: 1875-1964

Farrar miscellany

 File — Box: 1, Folder: 8
Identifier: id49023
Scope and Contents

Includes: Packet of newspaper clippings and fragments from various newspapers, most undated; fragment of receipt; fragment of promissory note; and an envelope addressed to Handy Bros. Music Co, Inc. New York, NY.

Dates: 1875-1964