Skip to main content

Box 11

 Container

Contains 22 Results:

Deed, 1797, 1858

 File — Box: 11, Folder: 1
Identifier: id114271
Scope and Contents

Deed, 1858, from Westfall Garret to Henry Richmond covering a tract of land in Hardy County, Va. [W.Va.]. Court documents signed by Ed Williams, Clerk, 1797. Donated in 1997 by John Lawrence.

Dates: 1797, 1858

Printed list of land returned as delinquent for taxes, 1831

 File — Box: 11, Folder: 2
Identifier: id114277
Scope and Contents

Portion of printed list, 1831, of land returned as delinquent for taxes in Harrison County [W.Va.]

Dates: 1831

Papers relating to Henrico County, Virginia, 1726-1871

 File — Box: 11, Folder: 3
Identifier: id114622
Scope and Contents

Scope and Contents Papers, 1726-1871 and undated, relating to Henrico County, Va. Includes land patent, deeds, documents concerning lawsuits, estate document, and receipt for fee for apprehending a slave. 14 items.

Dates: 1726-1871

Order to the sheriff of Henry County, Virginia, 1784

 File — Box: 11, Folder: 4
Identifier: id114624
Scope and Contents

Order, 1784, to the sheriff of Henry County, Va. to call jurors in the lawsuit of Commonwealth v. Anderson McGwire in the Virginia General Court.

Dates: 1784

Photocopy of “Fork Boykin” compiled by Miss Genie Cory, Undated

 File — Box: 11, Folder: 5
Identifier: id114635
Scope and Contents

Photocopy of a booklet, “Fork Boykin” compiled by Miss Genie Cory. Undated. Photograph of St. Luke’s Church. Undated.

Dates: Undated

List

 File — Box: 11, Folder: 6
Identifier: id114655
Scope and Contents

List (printed), 1831, of land returned as delinquent for taxes in Jefferson County, Va. [W.Va.]

Dates: 1831

Bill of sale for a slave sold by Robert Hoskins to John Mundell

 File — Box: 11, Folder: 7
Identifier: id114591
Scope and Contents

Bill of sale, 1796, for a slave sold by Robert Hoskins to John Mundell in King and Queen County, Va.Gift of John Lawrence. Three court documents, 1796 and undated, two signed by Ro[bert] Pollard, clerk. (Mss. Acc. 1997.31b). July 1967 "Bulletin of the King and Queen County Historical Society." Agreement between Nicholas Dillard and Polly Browning for 95 acres in King and Queen County. February 11, 1792. (transferred from Gloucester County).

Dates: 1792, 1796, 1967

Typed copy of a rent roll

 File — Box: 11, Folder: 8
Identifier: id114675
Scope and Contents

Typed copy of a rent roll, 1769 and copy of a court order, 1830, to pay Lawrence W. Berry for his services as Commonwealth's Attorney

Dates: 1769, 1830

Fragment of the will of Clayborne, 1705,1815, 1843, 1863

 File — Box: 11, Folder: 9
Identifier: id254816
Scope and Contents

Fragment of the will, 1705, of [?] Clayborne; typed extracts from a tax book, 1815 (65 typed sheets); copy of petition, 1843, from citizens of county to General Assembly of Virginia concerning the disposal of land in the county and a memorandum, 1863, signed by John Letcher concerning the arrest of a slave charged with attempted murder. 4 items.

Dates: 1705,1815, 1843, 1863

"Parson Skyring", 1938, 1952, circa 1960, 1995, undated

 File — Box: 11, Folder: 10
Identifier: id254820
Scope and Contents Scope and Contents Leaflet written by Ann Harrison Booker Darst, "Parson Skyring" The Rev. Henry Skyring, 1729-1795, A tribute on the 200th anniversary of his death in 1995. Gift of Ann H.B. Darst. (Acc. 1998.36). Photographs used for the July 1938 William and Mary Quarterly article, “Homes in the County.” Daily Press book review of “A History of Virginia Pioneer Papermakers” with emphasis on the paper mill in West Point. Programs for the 250th founding of King William County, April 1952....
Dates: 1938, 1952, circa 1960, 1995, undated

Typed transcriptions of pew rental lists, 1727, 1748, 1750, 1936, 1937

 File — Box: 11, Folder: 11
Identifier: id114689
Scope and Contents Typed transcriptions of pew rental lists: 1721 and 1748, for Christ Church Parish; 1750, for [St. Mary's] White Chapel Parish and a newspaper clipping, 13 February 1936, from the Rappahannock Record on the history of St. Mary's White Chapel by Elizabeth Comps Pierce. 4 items. Photographs from 1937: “Bewdley," Lancaster Courthouse (Lancaster Post Office and former jail), Overseer’s house on the Black Stump Quarter of Robert Carter’s Corotoman Plantation (Weems Post Office), Sipes House...
Dates: 1727, 1748, 1750, 1936, 1937

Copy of court order to pay Edward Campbell, 1830

 File — Box: 11, Folder: 12
Identifier: id114700
Scope and Contents

Copy of court order, 1830, to pay Edward Campbell for his services as Commonwealth's Attorney for Lee County, Va.

Dates: 1830

Folder 13, 1814-1863

 File — Box: 11, Folder: 13
Identifier: id114702
Scope and Contents Typed copy of an advertisement in the Daily National Intelligencer, Washington, September 30, 1814, by James Monroe concerning sale of land; letter, 1863, from George K. Fox of Campbell Court House, Virginia, to L.W.S. Hough at Leesburg about Loudoun County bonds; booklet, July 1, 1861, containing names of purchasers of Loudoun County bonds numbered 1-358 and executed copies of July1, 1861 bonds, numbered 361-370 and 387-400 of Loudoun County. 24 pieces. And photograph of site of home of...
Dates: 1814-1863

Tax list (tithes, land and carriages), etc, 1769, 1852, 1853-1854

 File — Box: 11, Folder: 14
Identifier: id114708
Scope and Contents

Tax list (tithes, land and carriages), 1769, for St. Martin's Parish (mutilated); document, 1852, in lawsuit of Spicer and Harris v. J. M. Macon, Jr., agent; papers in suits against J. and W.W. Beadles in 1852 and court orders, 1853-1854, to pay Robert T. Gooch for services as witness. 7 items.

Dates: 1769, 1852, 1853-1854

Copy of the will of John T. Ravenscroft, 1817

 File — Box: 11, Folder: 15
Identifier: id114601
Scope and Contents

Copy of the will, 1817, of John T. Ravenscroft and accompanying papers and typescript of a letter, 1781, of D. C. Stokes, College Camp, William and Mary, to [Thomas] Nelson regarding Stokes' discharge.

Dates: 1817

Cumberland Parish Records, 1862

 File — Box: 11, Folder: 16
Identifier: id114603
Scope and Contents Cumberland Parish Records Alphabetical order by subject. Church Matters J. H. Morrison to Dr. Perry regarding the Vestry and a Chimney. 1862. Correspondence B.M. Atkinson to his father about his Christmas plans. 1860. Thomas E. Locke to William J. Neblett enclosing papers on Buford’s will, M. Forland’s deed and other papers. Mentions R.B. Atkinson.1855. Financial – Correspondence, 1852-1868 Financial receipts, invoices, letters about the rector’s salary. 38 items. 1852-1874. Financial –...
Dates: 1862

News clippings about the records of early Mathews County, circa 1940

 File — Box: 11, Folder: 17
Identifier: id114598
Scope and Contents

News clippings about the records of early Mathews County. Ca. 1940. Letter from Ellen R.T. Lane in Woodstock, Virginia to her cousin about her Mother’s boarding school. August 15, 1883.

Dates: circa 1940

Papers relating to Mecklenburg County, Virginia, 1772-1858

 File — Box: 11, Folder: 18
Identifier: id114394
Scope and Contents Papers, 1772-1858, relating to Mecklenburg County, Va. Includes copies of court orders, 1830, to pay William B. Banks as Commonwealth's Attorney; William Townes as jailor, and Richard H. Walker as sheriff; church records (including certificate of baptism and letter of removal); marriage licenses, and notes concerning Revolutionary War soldiers, Native Americans and race horses. 17 items. Flyer from Charles B. Stuart, Randolph Macon College, about arrangements to “…execute analyses of Soils,...
Dates: 1772-1858

Folder 19, 1676, 1700, 1781, 1932, 1934, 1935, 1938

 File — Box: 11, Folder: 19
Identifier: id114712
Scope and Contents Includes rubbing from binding of a Middlesex County record book; copy of orders, 1676, concerning provisions for soldiers to be sent out against Native Americans; copy of petitions, 1700, presented by the freeholders of Middlesex County to the House of Burgesses (from court record book); and copy of receipt, 1781, for supplies furnished by Philip Ludwell Grymes for public use. 4 items. Copies of blueprints of suggested original arrangement of the interior of the second Christ Church as built...
Dates: 1676, 1700, 1781, 1932, 1934, 1935, 1938

Lists of land returned as delinquent for taxes, 1832-1833

 File — Box: 11, Folder: 20
Identifier: id114722
Scope and Contents

Lists, 1832-1833, of land returned as delinquent for taxes.

Dates: 1832-1833

Broadside, 1856

 File — Box: 11, Folder: 21
Identifier: id114724
Scope and Contents

Broadside, 1856, announcing the opening of the Montgomery White Sulphur Springs. Receipt for G.W. Lyle from Henry M. Conrad, Dr. Transfer, Livery, Feed and Sale Stable in Radford, Virginia.,

Dates: 1856

A list of lands and lots returned as delinquent

 File — Box: 11, Folder: 22
Identifier: id114726
Scope and Contents

A list of lands and lots returned as delinquent, 1831. 4 p. 29 cm. Printed. 1 piece.

Dates: 1831