Skip to main content

Box 3

 Container

Contains 15 Results:

Correspondence - Richard P. Jones, 1840-1882

 File — Box: 3, Folder: 1
Identifier: id84061
Scope and Contents 1840s letters from his sister, Harriet Throckmorton Jones, of Lowlands Cottage, to Richard Jones in Baltimore, telling of local and family news; 1849 letter about finances from Thomas W. Fauntleroy; 1851 letter from C. Lebaron about an account with L. Fauntleroy; 1853 letter from cousin A. Dabney in Raymond, Mississippi; 1853 and 1860 letters from Robert B. Armistead of Alabama about the estate of George Fauntleroy; 1869 letter from Henry Harrison of Millwood about a bond; 1874 letter from...
Dates: 1840-1882

Correspondence - Warner T. Jones, 1860-1890

 File — Box: 3, Folder: 2
Identifier: id83751
Scope and Contents Includes an 1860 letter from P. R. Page in Gloucester about not getting paid as an officer in the Army, giving examples and ranting about the unfairness of the system; 1860 letter from a ? W. Power in Yorktown about Jones' solicitation on behalf of the Volunteer Companies of Gloucester to erect a permanent memorial at Yorktown; 1861 letter from John W. C. Catlett, asking Jones to pick up an earring he left at a shop in Richmond; 1864 letter from C. C. Curtis about the will of Cora Harriet...
Dates: 1860-1890

Genealogy, 1884-1901 and undated

 File — Box: 3, Folder: 4
Identifier: id87317
Scope and Contents 1884 letter to Miss M. F. Jones from S. G. Fauntleroy about coat of arms and other family information; 1894 letters from S. Bassett French to Richard Jones about genealogy; and a 1901 letter to Miss Jones from Edwin Hawley, about the Throckmorton Family. Notes and charts about families; obituaries of Burgh Taliaferro, Rev. Charles Mann, Virginia Throckmorton and Fielding L. Taylor; a correction of the genealogy done by Miss Hary Fauntleroy by unknown person; notes on descendants of Mary...
Dates: 1884-1901 and undated

Legal Documents, 1835-1877

 File — Box: 3, Folder: 5
Identifier: id84077
Scope and Contents 1835 note for purchases at estate sale by Warner T. Taliaferro; 1849 note to the Commissioner of Revenue of Gloucester County, transferring 802 acres from C.S. Jones to Richard P. Jones; 1844 indenture between the company of Curtis Jones and Robert C. Curtis; 1845-6 bonds; 1851 final payment for the purchase of Lands End; 1863 list of "negroes and their ages"; 1875 appraisal by Richard P. Jones and R. M. Page for personal estate of Sam Bolling; and a 1877 payment by Richard W. Jones to James...
Dates: 1835-1877

Legal Documents - Richard P. Jones, 1830-1877

 File — Box: 3, Folder: 6
Identifier: id87352
Scope and Contents

Includes receipts from purchases, notes and real estate; an accounting of an estate for Miss Maria G. Curtis and R. P. Jones (1830-1852); indenture between Robert C. Curtis and Charles C. Curtis, Richard P. Jones and Philip E. Tabb (business) for $744.72 (1844); "List of Richd P. Jones' negroes and their ages in 1863; indenture inventory of the estate of Sam Bolling (1875); and receipt for coffin of W. T. Jones from Richard W. Jones (1877).

Dates: 1830-1877

Legal Documents - Warner T. Jones, 1859, 1882 and 1891

 File — Box: 3, Folder: 7
Identifier: id83750
Scope and Contents 1859 letter by Jno A. B. Thornton certifying that Warner T. Jones was elected to represent Gloucester in the House of Delegates; 1859 form letter to the Alumni of William and Mary Collection, asking for donations; 1880 letter from George B. Harrison asking for help in an English deposition; 1882 Power of Attorney given to Warner Jones for Martha T. Vandergrift; and an 1891 resolution from the Faculty of the College of William and Mary on their appreciation of the character of the late Judge...
Dates: 1859, 1882 and 1891

Newspaper Clippings, 1863, 1912, 1929 and undated

 File — Box: 3, Folder: 8
Identifier: id87387
Scope and Contents

"A Review of the Circular Letter of the Attorney General...to the Marshals...in Relation to Elections," possibly 1863. June 30, 1929 Richmond Times-Dispatch about the Wells Cathedral in England; February 11, 1912 Times-Dispatch "Our Confederate Column"; and clippings on religion and wedding announcements.

Dates: 1863, 1912, 1929 and undated

Personal Papers - C. C. Curtis, 1868, 1879 and undated

 File — Box: 3, Folder: 9
Identifier: id87392
Scope and Contents

Four handwritten business cards for C. C. Curtis (one with a note); weekly reports from "Lane and Meade's School"in Richmond, Virginia for C.C. Curtis (1868); and newspaper article about Court of Appeals session where John Poindexter's conviction of killing C. C. Curtis on March 3, 1879 was affirmed.

Dates: 1868, 1879 and undated

Personal Papers - Mary Throckmorton Jones, 1873 and undated

 File — Box: 3, Folder: 10
Identifier: id87401
Scope and Contents

1873 certificate for Miss Mary T. Jones who is "authorized to teach in the Public Free Schools of Gloucester County...1874" and list of "Mary's pallbearers."

Dates: 1873 and undated

Personal Papers - Page Family, 1863

 File — Box: 3, Folder: 11
Identifier: id87403
Scope and Contents

1863 Confederate Bonds for Five Hundred Dollars belonging to L. A. and R. M. Page.

Dates: 1863

Printed Material, 1932, 1940 and undated

 File — Box: 3, Folder: 12
Identifier: id87415
Scope and Contents

Business Card for "The Davis Carriage Company" with "lines...found on the walls of Old Blandford Church...," small Christmas card, printed funeral service for Catherine Elizabeth Murray (1940), 1932 News Leader "In By-gone Days" about "William and Mary College...to be revived and continue as a State Normal School...General William B. Taliaferro and Judge Warner T. Jones have been indefatigable in the cause"; and a calling card for Misses Jones.

Dates: 1932, 1940 and undated

Real Estate - Langborn English Property, 1866-1870

 File — Box: 3, Folder: 13
Identifier: id87423
Scope and Contents William Langhorn's 1823 will in King William County, leaving property in England, "Fox Court," to his Throckmorton cousins. The will was not recognized by English Law and his property was considered intestate. Mostly correspondence about determining the legality of the heirs and the division of the estate, but also includes rental receipts, deeds, agreements and accounts. One document, "Case," says that the English property was willed to William Langborn by Mary Langborn in 1783 and his...
Dates: 1866-1870

Real Estate - William Langborne, 1838, 1840 and undated

 File — Box: 3, Folder: 14
Identifier: id87436
Scope and Contents

Typescript of "Record of Major William Langborn's Revolutionary War Service"; 1838 Revolutionary War Claim by heirs of William Langborn; 1840 survey of Ohio land granted William Lanborn on reverse of a letter to Charles C. Curtis; and an April 7, 1840 indenture between Charles C. and Harret T. Jones Curtis and Warmer T. Jones giving Warner T. Jones all interest in the King William County land once owned by William Langborn.

Dates: 1838, 1840 and undated

Writings, 1848, 1854, 1874 and undated

 File — Box: 3, Folder: 15
Identifier: id87604
Scope and Contents Poems and stories written by various members of all the families, though the writer is usually not identified. Includes "Mr. Adam Foster's Letters describing 'old times in Gloucester Co., Va'" in 1848, sent to Mary and belonging to M. L. Tabb of St. Catherine's School; poem written for Maria Greenhow of Williamsburg by Leander, fragment of text," copied by F. B. Macaulay in 1854; Romeo and Juliet (revised and improved), a story about a cat named Dolly by F. C. J.; "Female Character" by Mary...
Dates: 1848, 1854, 1874 and undated