Box Small Collections Box 12
Contains 93 Results:
Small Collection Box 12
A February 1837 bond for the Boston and New York Coal Company with a note on the reverse stating that the mortgages on the property were foreclosed and the company was revived under the name "New York Mining Company" with Jonathan Stinges, 125 Front Street, New York as President. The note is dated February 21, 1849 and signed by C. Bolton.
Bond, 1849 Feb. 21
A February 1837 bond for the Boston and New York Coal Company with a note on the reverse stating that the mortgages on the property were foreclosed and the company was revived under the name "New York Mining Company" with Jonathan Stinges, 125 Front Street, New York as President. The note is dated February 21, 1849 and signed by C. Bolton.
Small Collection Box 12
Collection, 1907 October 19, undated
Small Collection Box 12
Invoices and financial papers of George A. Barksdale of Richmond, Virginia. Includes invoices from H. Seldon Taylor & Son, Hughes & Braxton, Dalton & Chappell and other building and real estate businesses in Richmond, Virginia. Includes property tax receipts for property in Richmond
Real Estate Papers, 1894-1895
Invoices and financial papers of George A. Barksdale of Richmond, Virginia. Includes invoices from H. Seldon Taylor & Son, Hughes & Braxton, Dalton & Chappell and other building and real estate businesses in Richmond, Virginia. Includes property tax receipts for property in Richmond
Small Collection Box 12
Note from Field A. Clay, Ford's Depot (Virginia) to Studivant, Hurt & Co., Petersburg, Virginia with an order for bacon. Includes response from Studivant, Hunt & Company where they write "wheat has improved prime 1.80." September 8, 1850.
Bacon Order, 1855 Sept. 8
Note from Field A. Clay, Ford's Depot (Virginia) to Studivant, Hurt & Co., Petersburg, Virginia with an order for bacon. Includes response from Studivant, Hunt & Company where they write "wheat has improved prime 1.80." September 8, 1850.
Small Collection Box 12
Certification acknowledgment of Henry Edloe, Mayor of Williamsburg, for the foregoing affidavit of Burwell Bassett, signed by William M. Moody and Henry Edloe with the affixed paper seal of Virginia and wax seal of Williamsburg, Virginia. May 17, 1837.
Affidavit, 1837 May 17
Certification acknowledgment of Henry Edloe, Mayor of Williamsburg, for the foregoing affidavit of Burwell Bassett, signed by William M. Moody and Henry Edloe with the affixed paper seal of Virginia and wax seal of Williamsburg, Virginia. May 17, 1837.
Small Collections Box 12
Letter from Newton D. Baker, Cleveland, Ohio to Otto Miller thanking him for sending Volume X of the "Gooch and Temperley British Documents" (Origins of the War by G.P. Gooch and Harold Temperley). He notes that "I am more and more amazed at the light hearted way a lot of people are writing in our papers and magazines about 'the causes of the war!'" May 8, 1936.
Letter, 1936 May 8
Letter from Newton D. Baker, Cleveland, Ohio to Otto Miller thanking him for sending Volume X of the "Gooch and Temperley British Documents" (Origins of the War by G.P. Gooch and Harold Temperley). He notes that "I am more and more amazed at the light hearted way a lot of people are writing in our papers and magazines about 'the causes of the war!'" May 8, 1936.
Small Collection Box 12
Collection, 1849, 1880
Small Collection Box 12
Invoices for purchases by Charles H. Brown in St. Louis, Missouri, Washington, DC and Connecticut, 1860-1870. Invoices are for rental of various properties, household goods, St. Louis Mercantile Library Association and income tax for Chas. H. Brown, of Stamford, Connecticut.
Financial Papers, 1860-1870
Invoices for purchases by Charles H. Brown in St. Louis, Missouri, Washington, DC and Connecticut, 1860-1870. Invoices are for rental of various properties, household goods, St. Louis Mercantile Library Association and income tax for Chas. H. Brown, of Stamford, Connecticut.
Small Collection Box 12
Letter from Edward M. Burleigh to his sister, Charlotte D. Burleigh of New Hampshire, about Sophia's death, family and his farm. June 3, 1848.
Letter, 1848 June 3
Letter from Edward M. Burleigh to his sister, Charlotte D. Burleigh of New Hampshire, about Sophia's death, family and his farm. June 3, 1848.
Small Collection Box 12
Contract, 1867 Jan. 9
Small Collection Box 12
1827 tax receipt for Curtis Berry on payment of 15 cents on 146 acres of land. Other printed names on receipt are F. Kiger and F. Bussey. Location unknown.
Tax Receipt, 1827
1827 tax receipt for Curtis Berry on payment of 15 cents on 146 acres of land. Other printed names on receipt are F. Kiger and F. Bussey. Location unknown.
Small Collection Box 12
Program for the "Memorial Service to Joseph Bryan and Dedication of the Window given by his Fellow=Laborers on The Times=Dispatch" held at Emmanuel Church, Henrico County, Virginia, June 27, 1909.
Program, 1909 June 27
Program for the "Memorial Service to Joseph Bryan and Dedication of the Window given by his Fellow=Laborers on The Times=Dispatch" held at Emmanuel Church, Henrico County, Virginia, June 27, 1909.
Small Collection Box 12
3 Bill of Exchange and promissory note documents from M.L. Day, maker, to W.B. Brooke, acceptor, notarized with embossed seal in Baltimore, Maryland on January 16, 1837. M.L. Day is from Richmond, Virginia and wrote attached promissory notes on October 15, 1836.