Skip to main content

Box 1

 Container

Contains 16 Results:

Box 1, 1773-1958

 File — Box: 1
Identifier: id254497
Scope and Contents Only 512 documents were found in the box. Numbers from 1x to 512x have been penciled on the outside of each folded document, the ‘x’ to distinguish the numbers from numbers on the Abstracts of Title in another series. A spreadsheet https://wm1693.box.com/s/1v78ugniltighwiexej9ncfar7knq63e has been created with entries for each of the 512 documents, giving number, date, grantor, grantee, type of document, trustee for deeds of trust, location, and Deed Book citation when applicable. More than...
Dates: 1773-1958

Other documents, described by Mr. Harris, 1773-1941

 File — Box: 1, Folder: 1
Identifier: id254500
Scope and Contents From the File: Only 512 documents were found in the box. Numbers from 1x to 512x have been penciled on the outside of each folded document, the ‘x’ to distinguish the numbers from numbers on the Abstracts of Title in another series. A spreadsheet https://wm1693.box.com/s/1v78ugniltighwiexej9ncfar7knq63e has been created with entries for each of the 512 documents, giving number, date, grantor, grantee, type of document, trustee for deeds of trust, location, and Deed Book citation when applicable. More than...
Dates: 1773-1941

Documents, 1902-1951

 File — Box: 1, Folder: 2
Identifier: id254503
Scope and Contents

Abstracts of title, wills, powers of attorney, a petition, and a memorandum of agreement.

Dates: 1902-1951

Will of William Brown, 1773 October 23

 Item — Box: 1, Folder: 1
Identifier: id254897
Scope and Contents

“Copy of the Will of William Brown, Dec’d of James City County, Virginia dated October 23, 1773 which is of historical interest because it contains numerous provisions making disposition of his extensive land and negro slave holdings.” [The document is dated “1776” on the outside.]

Dates: 1773 October 23

Will of William Browne, 1808 January 31

 Item — Box: 1, Folder: 1
Identifier: id254902
Scope and Contents

“Copy of the Will of William Browne, Dec’d of James City County, dated January 31, 1808 which is of historical interest for the same reason as the aforesaid.”

Dates: 1808 January 31

Letter, Leopold M. Brown to Ashton Dovell, with clipping, 1941 and undated

 Item — Box: 1, Folder: 1
Identifier: id254903
Scope and Contents

A handwritten undated letter enclosing a clipping from the Norfolk Virginian-Pilot dated March 25, 1941 from Leopold M. Brown of Norfolk, Virginia to Ashton Dovell.

Dates: 1941 and undated

Abstract of Title for "Cappahoosie", with supplement, 1902-1903

 Item — Box: 1, Folder: 2
Identifier: id254908
Scope and Contents

The Abstract of Title for a tract known as “Cappahoosie” (1125 acres) in Bruton District, York County, was prepared by attorney B. D. Peachy and dated 1902 November 26. Included is a handwritten Supplement also prepared by B. D. Peachy, dated 1903 May 23.

Dates: 1902-1903

Abstract of Title for 463 acres lying immediately west of the College, 1902 December 10

 Item — Box: 1, Folder: 2
Identifier: id254911
Scope and Contents

The Abstract of Title is for a parcel (463 acres) sold to Hugh E. Jones and containing two adjoining tracts knows as “New Hope and College Land” in James City County, lying immediately west of the College; it was prepared by attorney Robert Armistead.

Dates: 1902 December 10

Will of Elizabeth Kroedel of Baltimore County, Maryland, 1915 January 28

 Item — Box: 1, Folder: 2
Identifier: id254913
Scope and Contents From the File:

Abstracts of title, wills, powers of attorney, a petition, and a memorandum of agreement.

Dates: 1915 January 28

Memorandum of Agreement between W. A. Bozarth and Williamsburg Dairies, Inc., 1920 March 29

 Item — Box: 1, Folder: 2
Identifier: id254917
Scope and Contents From the File:

Abstracts of title, wills, powers of attorney, a petition, and a memorandum of agreement.

Dates: 1920 March 29

Report to the Circuit Court of Williamsburg and James City County, in the suit of Whitaker vs. Lane, 1921 March 10

 Item — Box: 1, Folder: 2
Identifier: id254918
Scope and Contents

The report was filed by receiver W. S. Hitchens.

Dates: 1921 March 10

Power of Attorney, Albert Irvin, of York County, to Bertha I. Thomas, 1921 July 18

 Item — Box: 1, Folder: 2
Identifier: id254923
Scope and Contents From the File:

Abstracts of title, wills, powers of attorney, a petition, and a memorandum of agreement.

Dates: 1921 July 18

Power of Attorney, Olive M. Irvin, of York County, to Bertha I. Thomas, 1921 September 12

 Item — Box: 1, Folder: 2
Identifier: id254928
Scope and Contents From the File:

Abstracts of title, wills, powers of attorney, a petition, and a memorandum of agreement.

Dates: 1921 September 12

Will of Charles Hillman, of Williamsburg, 1922 March 1

 Item — Box: 1, Folder: 2
Identifier: id254933
Scope and Contents From the File:

Abstracts of title, wills, powers of attorney, a petition, and a memorandum of agreement.

Dates: 1922 March 1

Power of Attorney, Monier Williams, of Williamsburg, to his wife Irma C. Williams, 1943 June 10

 Item — Box: 1, Folder: 2
Identifier: id254936
Scope and Contents From the File:

Abstracts of title, wills, powers of attorney, a petition, and a memorandum of agreement.

Dates: 1943 June 10

Petition filed in the Circuit Court of Williamsburg and James City County, in the matter of appointing a substitute trustee, [1951 July 13]

 Item — Box: 1, Folder: 2
Identifier: id254941
Scope and Contents

The petition was filed by Steve Sacalis et ux., asking the Court to appoint B. D. Peachy trustee in place of Ashton Dovell, deceased.

Dates: [1951 July 13]