Skip to main content

Box Manuscripts Group 2 Box 1

 Container

Contains 7 Results:

Papers

 File — Box: Manuscripts Group 2 Box 1, Folder: 1
Scope and Contents

Photographic copies of letters and papers that were in the possession Judge Frank Armistead of Williamsburg, Virginia.

Dates: 1736-1897

Papers, 1782-1890

 File — Box: Manuscripts Group 2 Box 1, Folder: 1
Scope and Contents From the Collection:

Papers (including correspondence) of Thomas Adams, Richard Adams and Richard Adams, Jr., of Richmond, Va. Includes papers concerning the erection of burial monuments for members of the family and a printed bill of complaint concerning the private cemetery of the Adams family which details their genealogy. Includes Thomas B. Adams' receipts and a reward for a stolen horse, 1782, 1787.

Dates: 1782-1890

Papers, 1890-1899

 File — Box: Manuscripts Group 2 Box 1, Folder: 1
Scope and Contents From the Collection:

Letters, 1890-1899, from Walter E. Addison, lawyer of Big Stone Gap, Wise County, Va. to his father E.B. Addison of Richmond, Va. concerning his financial problems. Also, includes bank statement, 1892; and letter, 1899, of John S. [Fleming ?] to E.B. Addison.

Dates: 1890-1899

Collection, 1823-1893

 File — Box: Manuscripts Group 2 Box 1, Folder: 1
Scope and Contents From the Collection:

Papers relating to Courtland, Alabama; Huntsville, Alabama; and Lawrence County, Alabama. Includes letter, 1839 August 31, from committee of the Democratic Republicans of Courtland to Andrew Jackson inviting him to a dinner in honor of James Polk and a resolution, undated, concerning public testimonial to memory of Jackson; land grant, 1823, for land in Huntsville signed by James Monroe; and accounts of James E. Saunders.

Dates: 1823-1893

Papers, 1899-1919

 File — Box: Manuscripts Group 2 Box 1, Folder: 1
Scope and Contents From the Collection:

Legal and business papers of James Lewis Anderson, lawyer of Richmond, Va. Includes certificate, 1919, signed by Westmoreland Davis relieving him of his duties on the Legal Advisory Board because of the end of World War I; his appointment, 1908, signed by Claude A. Swanson appointing him as a delegate to the American Prison Association; and accounts, 9 September 1916-22 January 1917, of the Hermitage Country Club.

Dates: 1899-1919

Papers, 1806-1836

 File — Box: Manuscripts Group 2 Box 1, Folder: 1
Scope and Contents From the Collection:

Letter, 20 May 1806, of Anthony Davis, New Kent County, Virginia to John Ambler, Williamsburg, Virginia, concerning horse-breeding; letter, 18 June 1814, of Thomas Chiles to Edward Ambler requesting permission to kill lambs so sick slaves can have fresh meat; promissory note, 27 Jan[uar]y 1815, from J[ohn] Ambler to W[illiam] Marshall; and check, 8 July 1849, signed by Philip St. Geo[rge] Ambler.

Dates: 1806-1836

Papers, 1862-1865

 File — Box: Manuscripts Group 2 Box 1, Folder: 1
Scope and Contents Item 1: December 23, 1862 Autograph letter signed. 4pp. Contains 2 newspaper clippings dated Dec. 24, Dec. 25, and Dec. 30 N.Y., concerning Union troop movements. John S. Miller, Camp Scofield, St. Louis, [Mo.], to Etta Adee, Barrington, Yates Co., N.Y. Item 2: January 26, 1863 Autograph letter signed. 3 pp. John Adee, Little Rock, Ark., to "sister," Etta Adee, Barrington, Yates Co., N.Y. Item 3: May 24, 1864 Autograph letter signed. 4 pp. John Adee, Little Rock, Ark., to "sister," Etta...
Dates: 1862-1865