Skip to main content

Box Small Collections Box 12

 Container

Contains 93 Results:

Small Collection Box 12

 File — Box: Small Collections Box 12
Identifier: id321852
Scope and Contents From the Collection:

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.

Dates: 1849 February 21

Bond, 1849 Feb. 21

 File — Box: Small Collections Box 12, Folder: 1
Identifier: id321854
Scope and Contents From the Collection:

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.

Dates: 1849 Feb. 21

Small Collection Box 12

 File — Box: Small Collections Box 12
Identifier: id321868
Scope and Contents From the Collection: Calling card invitation headed "High Street M.E. Church" in Petersburg, Virginia with engraved names, John P. Branch and Mary Louisa M. Kerr, for Tuesday May 12th, no year. Invitation from Mr. and Mrs. John Kerr Branch for "the pleasure of your company" on the "tenth of February" at One West Franklin Street [Richmond, Virginia].  October 19, 1907 letter from Philip F. Brown, manager of "The Chesterfield" apartments in Richmond, Virginia to John P. Branch about a $31.29 debt owed by Branch...
Dates: 1907 October 19, undated

Collection, 1907 October 19, undated

 File — Box: Small Collections Box 12, Folder: 1
Identifier: id321870
Scope and Contents From the Collection: Calling card invitation headed "High Street M.E. Church" in Petersburg, Virginia with engraved names, John P. Branch and Mary Louisa M. Kerr, for Tuesday May 12th, no year. Invitation from Mr. and Mrs. John Kerr Branch for "the pleasure of your company" on the "tenth of February" at One West Franklin Street [Richmond, Virginia].  October 19, 1907 letter from Philip F. Brown, manager of "The Chesterfield" apartments in Richmond, Virginia to John P. Branch about a $31.29 debt owed by Branch...
Dates: 1907 October 19, undated

Small Collection Box 12

 File — Box: Small Collections Box 12
Identifier: id321804
Scope and Contents From the Collection:

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

Dates: 1894-1895

Real Estate Papers, 1894-1895

 File — Box: Small Collections Box 12, Folder: 1
Identifier: id321806
Scope and Contents From the Collection:

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

Dates: 1894-1895

Small Collection Box 12

 File — Box: Small Collections Box 12
Identifier: id321980
Scope and Contents From the Collection:

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.

Dates: 1855 Sept. 8

Bacon Order, 1855 Sept. 8

 File — Box: Small Collections Box 12, Folder: 1
Identifier: id321982
Scope and Contents From the Collection:

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.

Dates: 1855 Sept. 8

Small Collection Box 12

 File — Box: Small Collections Box 12
Identifier: id321816
Scope and Contents From the Collection:

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.

Dates: 1837 May 17

Affidavit, 1837 May 17

 File — Box: Small Collections Box 12, Folder: 1
Identifier: id321818
Scope and Contents From the Collection:

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.

Dates: 1837 May 17

Small Collections Box 12

 File — Box: Small Collections Box 12
Identifier: id321796
Scope and Contents From the Collection:

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.

Dates: 1936 May 8

Letter, 1936 May 8

 File — Box: Small Collections Box 12, Folder: 1
Identifier: id321798
Scope and Contents From the Collection:

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.

Dates: 1936 May 8

Small Collection Box 12

 File — Box: Small Collections Box 12
Identifier: id322016
Scope and Contents From the Collection: A handmade and handwritten booklet by Giovanni de Simoni, dated October 14, 1849, entitled “Transcript of three Autograph Letters of Christopher Columbus and of one Letter to Him from Old Bank of Saint George in Genoa:  Dated in the years 1502 and 1503. Copied from the Originals in the Doge’s Or Ducal Palace at Genoa."  Includes an October 14, 1849 from Giovanni Desimoni, Genova, to "Signore" about the transcript.  Written in Italian. Letter from F. Rogue Cocchia, Archbishop of...
Dates: 1849,1880

Collection, 1849, 1880

 File — Box: Small Collections Box 12, Folder: 1
Identifier: id322018
Scope and Contents From the Collection: A handmade and handwritten booklet by Giovanni de Simoni, dated October 14, 1849, entitled “Transcript of three Autograph Letters of Christopher Columbus and of one Letter to Him from Old Bank of Saint George in Genoa:  Dated in the years 1502 and 1503. Copied from the Originals in the Doge’s Or Ducal Palace at Genoa."  Includes an October 14, 1849 from Giovanni Desimoni, Genova, to "Signore" about the transcript.  Written in Italian. Letter from F. Rogue Cocchia, Archbishop of...
Dates: 1849, 1880

Small Collection Box 12

 File — Box: Small Collections Box 12
Identifier: id321900
Scope and Contents From the Collection:

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.

Dates: 1860-1870

Financial Papers, 1860-1870

 File — Box: Small Collections Box 12, Folder: 1
Identifier: id321902
Scope and Contents From the Collection:

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.

Dates: 1860-1870

Small Collection Box 12

 File — Box: Small Collections Box 12
Identifier: id321924
Scope and Contents From the Collection:

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.

Dates: 1848 June 3

Letter, 1848 June 3

 File — Box: Small Collections Box 12, Folder: 1
Identifier: id321926
Scope and Contents From the Collection:

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.

Dates: 1848 June 3

Small Collection Box 12

 File — Box: Small Collections Box 12
Identifier: id321892
Scope and Contents From the Collection: Contract between Cornelia Brooks and F.C. Twyman for hiring her son Frank for "the whole of the present year...Twyman agrees to give him for his services his necessary board tgether with one suit of summer & one suit of winter clothes & one pair of winter shoes and she the said Cornelia Brooks (coloured woman) binds herself to live with & work diligently and faithfully for said Twyman during the year - to do necessary housework, cooking...to do what she can to promote the general...
Dates: 1867 January 9

Contract, 1867 Jan. 9

 File — Box: Small Collections Box 12, Folder: 1
Identifier: id321894
Scope and Contents From the Collection: Contract between Cornelia Brooks and F.C. Twyman for hiring her son Frank for "the whole of the present year...Twyman agrees to give him for his services his necessary board tgether with one suit of summer & one suit of winter clothes & one pair of winter shoes and she the said Cornelia Brooks (coloured woman) binds herself to live with & work diligently and faithfully for said Twyman during the year - to do necessary housework, cooking...to do what she can to promote the general...
Dates: 1867 Jan. 9

Small Collection Box 12

 File — Box: Small Collections Box 12
Identifier: id321832
Scope and Contents From the Collection:

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.

Dates: 1827

Tax Receipt, 1827

 File — Box: Small Collections Box 12, Folder: 1
Identifier: id321834
Scope and Contents From the Collection:

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.

Dates: 1827

Small Collection Box 12

 File — Box: Small Collections Box 12
Identifier: id321908
Scope and Contents From the Collection:

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.

Dates: 1909 June 27

Program, 1909 June 27

 File — Box: Small Collections Box 12, Folder: 1
Identifier: id321910
Scope and Contents From the Collection:

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.

Dates: 1909 June 27

Small Collection Box 12

 File — Box: Small Collections Box 12
Identifier: id321888
Scope and Contents From the Collection:

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.

Dates: 1836 October