Skip to main content

Box 1

 Container

Contains 20 Results:

Handwritten copy of a bond for Drury M. Burnley who is elected as sheriff of Albemarle County for the term of two years beginning January 1, 1857. Bond includes names of family members.

 Item — Box: 1, Folder: 7
Identifier: id113926
Scope and Contents From the File:

Handwritten copy of a bond for Drury M. Burnley who is elected as sheriff of Albemarle County for the term of two years beginning January 1, 1857.  Bond includes names of family members.  Mss. Acc. 1997.31b. Certificate from Free Union Baptist Church for Sister Sally Wood to recommend her for membership. September 1883. Two letters to Bro’ (Brother) Dudley from L.W. (Allen) which mentions Licking Hole Church. November 23, 1853 and undated.  Mss. Acc. 2008.193.

Dates: 1750-1936

Folder 2: Typescript copy of resolutions, 1812, passed at a meeting of the freeholders and citizens of Accomack, 1812

 File — Box: 1, Folder: 2
Identifier: id255757
Scope and Contents

Typescript copy of resolutions, 1812, passed at a meeting of the freeholders and citizens of Accomack to consider and express their sentiments on public affairs and certain late occurrences.

Dates: 1812

Folder 3: Bible records from Accomack and Northhampton Counties, 1993, undated

 File — Box: 1, Folder: 3
Identifier: id255761
Scope and Contents

Bible records from Accomack and Northhampton Counties. Bible records of Accomack and Northampton Counties compiled by Jean M. Mihalyka in 1993. Volume 9. (Mss. Acc. 1991.46)

Dates: 1993, undated

Folder 4: Bible records of Accomack and Northampton Counties compiled by Jean M. Mihalyka in 1993. Volumes 12 and 13, 1993

 File — Box: 1, Folder: 4
Identifier: id113922
Scope and Contents

Bible records of Accomack and Northampton Counties compiled by Jean M. Mihalyka in 1993. Volumes 12 and 13.  Mss. Acc. 1994.74a

Dates: 1993

Folder 5: Photograph of an original pen and ink sketch of St. George’s Church by Rev. James Willis Eastburn, undated

 File — Box: 1, Folder: 5
Identifier: id113924
Scope and Contents

Photograph of an original pen and ink sketch of St. George’s Church by Rev. James Willis Eastburn. Mss. Acc. 2008.193

Dates: undated

Folder 6

 File — Box: 1, Folder: 6
Identifier: id113046
Scope and Contents Scope and Contents Receipts for quitrents (1750), payments and judgments (1752), tax receipts for 1822 and 1824 and typescript of petitions on juries (1798), concerning selection of juries, addresses, 1918 and 1936, concerning Grace Church, Cismont, Va. Typed manuscript concerning Albemarle Agricultural Society and typescript of minute book, 1817-1828, of Albemarle Agricultural Society as well as material concerning "Fancy Hill," Albemarle County, Va. The materials that comprise this...
Dates: 1750-1936

Folder 7

 File — Box: 1, Folder: 7
Identifier: id113926
Scope and Contents

Handwritten copy of a bond for Drury M. Burnley who is elected as sheriff of Albemarle County for the term of two years beginning January 1, 1857.  Bond includes names of family members.  Mss. Acc. 1997.31b. Certificate from Free Union Baptist Church for Sister Sally Wood to recommend her for membership. September 1883. Two letters to Bro’ (Brother) Dudley from L.W. (Allen) which mentions Licking Hole Church. November 23, 1853 and undated.  Mss. Acc. 2008.193.

Dates: 1750-1936

Folder 8, undated

 File — Box: 1, Folder: 8
Identifier: id113943
Scope and Contents

Letter to Dr. Earl Gregg Swem from W.S. Morton about material for the William and Mary Quarterly. Typed copy of Marriage Bonds of Amelia County, A-Z by husband, ca. 1735-1854. Prepared by J.D. Eggleston. Undated. Photographs of Amelia Sulpher Spring with notes on the reverse side. Undated. Letter to Susie from a correspondent in Mattoax, Virginia. Undated. Mss. Acc. 2008.193.

Dates: undated

Folder 9, 1769-1803

 File — Box: 1, Folder: 9
Identifier: id113949
Scope and Contents

Papers, 1769-1803, relating to Amherst County, Va. Includes appointment, 1769, of 18 Justices of the Peace , signed by Lieut. Gov. Botetourt (Lord Botetourt). A bond, 29 January, 1803, due from J. Daniel Day and Solomon Day to Jane Rickets, widow of Thomas Rickets. Attested to by John Reynolds and Noah Guttry. 1 p. cy of ADS. Gift of Mrs. G.M. Kent in 1948.

Dates: 1769-1803

Receipt from William Prentis to Charles Lynch, 1750 October 20

 Item — Box: 1, Folder: 6
Identifier: id112078
Scope and Contents

Receipt for payment of £310.12.5 on quitrents in Albemarle County, Virginia. 1p. DS.

Dates: 1750 October 20

Receipt from William Prentis to Dr. Arthur Hopkins, 1752 April 21

 Item — Box: 1, Folder: 6
Identifier: id112079
Scope and Contents

Receipt for payment of £100.1.8 in current money, which was sent by John Smith, Sheriff of Albemarle County, Virginia in part of a judgment due the King of Great Britain from Joseph Thompson [deceased?], Sheriff.

Dates: 1752 April 21

Petition of certain inhabitants of Albemarle County to the General Assembly of Virginia, 1798 December 24

 Item — Box: 1, Folder: 6
Identifier: id112080
Scope and Contents

Petition on selection of juries. TCy.

Dates: 1798 December 24

Receipt for taxes paid on 130 acres of land, horses, and slaves by Thomas Rea & Sons, to the Sheriff of Albemarle County, Virginia, C. Lancey [?], 1822 June

 Item — Box: 1, Folder: 6
Identifier: id112081
Scope and Contents From the File: Scope and Contents Receipts for quitrents (1750), payments and judgments (1752), tax receipts for 1822 and 1824 and typescript of petitions on juries (1798), concerning selection of juries, addresses, 1918 and 1936, concerning Grace Church, Cismont, Va. Typed manuscript concerning Albemarle Agricultural Society and typescript of minute book, 1817-1828, of Albemarle Agricultural Society as well as material concerning "Fancy Hill," Albemarle County, Va. The materials that comprise this...
Dates: 1822 June

Receipt for taxes paid by Thomas Rea, 1824 June

 Item — Box: 1, Folder: 6
Identifier: id112082
Scope and Contents

Taxes paid on 130 acres of land, horses, and slaves by Thomas Rea, to the Sheriff of Albemarle Co. Va. 1 item. PDS

Dates: 1824 June

Petition to the Circuit Court of the United States, circa 1869

 Item — Box: 1, Folder: 6
Identifier: id112083
Scope and Contents

For the District of Virginia in a chancery suit of The Bank of Howardsville, et als vs. the president, directors and company of said bank. 28 pp. PD

Dates: circa 1869

"Early Days of the Albemarle Agricultural Society." by Rodney H. Tue, undated

 Item — Box: 1, Folder: 6
Identifier: id112086
Scope and Contents

19 pp. PM.

Dates: undated

Material relating to "Fancy Hill," Albemarle County, Virginia, undated

 Item — Box: 1, Folder: 6
Identifier: id112088
Scope and Contents

2 items.

Dates: undated