Skip to main content

Box 8

 Container

Contains 28 Results:

Legal Papers - deed, 1726

 File — Box: 8, Folder: 1
Identifier: id169010
Scope and Contents

Poor condition. Deed. 300 acres conveyed to Joseph Billups by (?) Smithers on Winter Harbor (located in current Kingston Parish, Mathews County.) 1726.

Dates: 1726

Indenture between Robert Whiting and John Hanbur, 1753

 File — Box: 8, Folder: 2
Identifier: id169011
Scope and Contents From the Series:

Box: 8-9

Dates: 1753

Legal Papers, 1770-1779

 File — Box: 8, Folder: 3
Identifier: id169012
Scope and Contents

Rum import certificate, Baltimore, 1777.

Dates: 1770-1779

Legal Papers, 1780-1789

 File — Box: 8, Folder: 4
Identifier: id169013
Scope and Contents

Will of John Billups, July 20, 1785. Import certificate, Fredericksburg 1788.

Dates: 1780-1789

Deed with survey, Richard Billups, 1791

 File — Box: 8, Folder: 5
Identifier: id169014
Scope and Contents

Survey by Richard Billups for Hughes Family members for property on the east side of the East River, possibly behind the Glebe. 1791.

Dates: 1791

Legal Papers, 1793

 File — Box: 8, Folder: 6
Identifier: id169015
Scope and Contents

Respess, Flitchett, Foster, Wjite.

Dates: 1793

Legal Papers, 1794

 File — Box: 8, Folder: 7
Identifier: id169016
Scope and Contents

Ransome, Gayle, Callis, Gregory, Davis

Dates: 1794

Legal Papers, 1795

 File — Box: 8, Folder: 8
Identifier: id169017
Scope and Contents

Brown, Langley, Respess, White, Hunley, Foster.

Dates: 1795

Legal Papers, 1796

 File — Box: 8, Folder: 9
Identifier: id169018
Scope and Contents

Gayle, Brown.

Dates: 1796

Legal Papers, 1797

 File — Box: 8, Folder: 10
Identifier: id169019
Scope and Contents

Taylor, Richard Billups, etc.

Dates: 1797

Legal Papers, 1798

 File — Box: 8, Folder: 11
Identifier: id169020
Scope and Contents

Taylor, Richard Billups, Respess.

Dates: 1798

Legal Papers, 1799

 File — Box: 8, Folder: 12
Identifier: id169021
Scope and Contents

Billups-Patterson, Lewis, etc.

Dates: 1799

Legal Papers, 1800

 File — Box: 8, Folder: 13
Identifier: id169022
Scope and Contents

Billups, Shackelford

Dates: 1800

Legal Papers, 1801

 File — Box: 8, Folder: 14
Identifier: id169023
Scope and Contents

Hudgins, Blake, Respess, etc.

Dates: 1801

Legal Papers, 1802-1803

 File — Box: 8, Folder: 15
Identifier: id169024
Scope and Contents

Respess, etc.

Dates: 1802-1803

Legal Papers, 1804

 File — Box: 8, Folder: 16
Identifier: id169025
Scope and Contents

Billups.

Dates: 1804

Legal Papers, 1805

 File — Box: 8, Folder: 17
Identifier: id169026
Scope and Contents

Gibbons, etc.

Dates: 1805

Legal Papers, 1806

 File — Box: 8, Folder: 18
Identifier: id169027
Scope and Contents

Brounley, etc.

Dates: 1806

Legal Papers, 1807

 File — Box: 8, Folder: 19
Identifier: id169028
Scope and Contents

Gibbon, etc.

Dates: 1807

Petition to House of Delegates, 1808

 File — Box: 8, Folder: 20
Identifier: id169029
Scope and Contents

Petition regards Richard Billups, Eddins, Gayle, etc.

Dates: 1808

Legal Papers, 1809

 File — Box: 8, Folder: 21
Identifier: id169030
Scope and Contents

Smith, Foster, etc.

Dates: 1809

Legal Papers, 1810-1811

 File — Box: 8, Folder: 22
Identifier: id169031
Scope and Contents

Minutes of the House of Delegates Feb. 5, 1810. Litchfield, Williams, Forrest, White, etc.

Dates: 1810-1811

Legal Papers, 1812-13

 File — Box: 8, Folder: 23
Identifier: id169032
Scope and Contents

Winder, Lilly, etc.

Dates: 1812-13

Legal Papers, 1814

 File — Box: 8, Folder: 24
Identifier: id169033
Scope and Contents

Smith, etc.

Dates: 1814

Legal Papers, 1815

 File — Box: 8, Folder: 25
Identifier: id169034
Scope and Contents

Degges, Brounley, etc.

Dates: 1815