Skip to main content

Box 1

 Container

Contains 11 Results:

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

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]