Skip to main content

Box 3

 Container

Contains 11 Results:

Geographic Names

 Series — Box: 3
Identifier: id89997
Scope and Contents From the Collection:

An artificial collection of papers created from material acquired during the 1930's and 1940's.

Dates: 1725-1949

Virginia (1 of 2)

 Series — Box: 3
Identifier: id90005
Scope and Contents From the Collection:

An artificial collection of papers created from material acquired during the 1930's and 1940's.

Dates: 1725-1949

Central America Republic, 1854

 Sub-Series — Box: 3
Identifier: id89843
Scope and Contents

General Agent H.L. Kenney of Washington City to Reuben H. Grant in Mississippi giving him authorization to raise a regiment of 300 men for the service of the “Central American Republic.” Gives description of his job as General Agent of the Central American Republic and tells how each man shall be paid with land. December 21, 1854.

Dates: 1854

Georgia, State of

 Sub-Series — Box: 3
Identifier: id89827
Scope and Contents Pay Account for Ensign C.W. Bowie. Civil War. 1865. Bond for Benjamin Beck and Davis Tinsley and others of Milledgeville, Georgia to Governor Jos. E. Brown. List of items procured. April 1861. Pass for James Bonner of Milledgeville, Georgia to purchase lead. Signed by D. Mitchell, Governor of Georgia, with the state seal. October 6, 1813. Command order given to Samuel Walker as Captain of the Bladwin Blues as of May 29, 1888. Signed by Governor John B. Gordon, Governor of Georgia, with the...
Dates: 1725-1949

Illinois, 1861-1865 and undated

 Sub-Series — Box: 3
Identifier: id89856
Scope and Contents

Official Oath of D. Bard Rack as Constable for Whiteside County, Illinois. April 14. No Year. Annual Account of the Highway Commissioners, Sterling, Illinois. March 1865. Receipts and oaths from Sterling, Illinois. 1861, 1864 and 1865.

Dates: 1861-1865 and undated

Italy, 1884

 Sub-Series — Box: 3
Identifier: id89857
Scope and Contents

Program for the Teatro Scalo, Terzo Gran Concerto. May 10, 1896. An Italian lire, dated 1884.

Dates: 1884

Kentucky, 1935

 Sub-Series — Box: 3
Identifier: id89858
Scope and Contents

Typed carbon copy of Volume I, “Brides and Parents of Early Kentucky and Their Marriage Date with name of Groom” compiled by Annie Walker Burns Bell of Washington, D.C. 1935. A - Bell of bride’s surnames.

Dates: 1935

Maryland, Undated

 Sub-Series — Box: 3
Identifier: id89867
Scope and Contents

Typed carbon copy of “Anne Arundel County, Maryland, General Index to Inventories of Deceased Persons, 1777 to 1893” compiled by Annie Walker Burns of Washington, D.C. October 5, 1850 Maryland Tract Society report.

Dates: Undated

South Carolina, 1893

 Sub-Series — Box: 3
Identifier: id89899
Scope and Contents

Article, “The Conquest is Complete,” from the News and Courier, South Carolina. December 27, 1893.

Dates: 1893

United States, 1785

 Sub-Series — Box: 3
Identifier: id89903
Scope and Contents

Surveyors List of Surveyors elected by U.S. Congress, one from each state, “in conformity to the ‘Ordinance for ascertaining the mode of lands in the Western Territory’.” Signed by Charles Thompson, Secretary of Congress. May 27, 1785. United States Treasury Office Copy of a letter from John Skelton Williams, Comptroller of Currency, to Honorable William E. Cox, Congressman from Indiana, about criticisms. Washington, D.C. October 17, 1916.

Dates: 1785

Virginia- General, 1800-1943

 Sub-Series — Box: 3
Identifier: id38529
Scope and Contents Coat of Arms: 6” x 8” page with a printed Coat of Arms and “Virginia Council Chamber” printed on the bottom. 5 copies. Undated. Coat of Arms and Great Seal: A pamphlet, “The Great Seal of Virginia” submitted to the General Assembly on February 20, 1930. Letter to Dr. Earl Gregg Swem and a letter to Dr. John E. Pomfret, President of the College of William and Mary, from E.M. Simon who designed a pre-revolutionary Coat of Arms and Seal for Colonial Williamsburg, found on the title page of the...
Dates: 1800-1943