Skip to main content

Box 4

 Container

Contains 171 Results:

Correspondence, 1899-1929

 File — Box: 4, Folder: 21
Identifier: id260089
Scope and Contents From the Series:

The correspondence references deeds and other land matters, probate estates, taxes, investments, debts, court cases, etc. The approximately eighty items have dates ranging from 1899 to 1953, but most are from the 1920s, ‘30s, and ‘40s. Much of the correspondence is addressed to Ashton Dovell, but other local figures are represented as well, including T. H. Geddy, V. M. Geddy, B. D. Peachy, B. I. Jenson, and G. T. Brooks.

Dates: 1899-1929

Correspondence, 1930-1953

 File — Box: 4, Folder: 22
Identifier: id260094
Scope and Contents From the Series:

The correspondence references deeds and other land matters, probate estates, taxes, investments, debts, court cases, etc. The approximately eighty items have dates ranging from 1899 to 1953, but most are from the 1920s, ‘30s, and ‘40s. Much of the correspondence is addressed to Ashton Dovell, but other local figures are represented as well, including T. H. Geddy, V. M. Geddy, B. D. Peachy, B. I. Jenson, and G. T. Brooks.

Dates: 1930-1953

Empty envelopes, 1923-1953 and undated

 File — Box: 4, Folder: 23
Identifier: id260099
Scope and Contents

There are approximately twenty empty envelopes, most with postage cancellation stamps.

Dates: 1923-1953 and undated

Flanders estate, 1902-1928

 File — Box: 4, Folder: 24
Identifier: id260114
Scope and Contents

This folder contains correspondence, other documents, and a newspaper article relating to the life, death, family, and estate of Walter E. Flanders, including divorce decrees ending three of his marriages. Much of the correspondence is addressed to Ashton Dovell. Flanders was an automobile entrepreneur who owned property near Williamsburg and died in 1923. His son George was a student at William and Mary.

Dates: 1902-1928

Box 4

 File — Box: 4
Identifier: id259869
Scope and Contents From the Series:

These are documents other than deeds or abstracts of title. They include notes on property records, sale posters, and survey plats.

Dates: 1850-1958 and undated

Box 4

 File — Box: 4
Identifier: id260084
Scope and Contents From the Series:

The correspondence references deeds and other land matters, probate estates, taxes, investments, debts, court cases, etc. The approximately eighty items have dates ranging from 1899 to 1953, but most are from the 1920s, ‘30s, and ‘40s. Much of the correspondence is addressed to Ashton Dovell, but other local figures are represented as well, including T. H. Geddy, V. M. Geddy, B. D. Peachy, B. I. Jenson, and G. T. Brooks.

Dates: 1899-1953 and undated

Box 4

 File — Box: 4
Identifier: id260109
Scope and Contents From the Series:

These include estate documents, insurance policies, blank forms, notes, and other ephemera.

Dates: 1902-1955 and undated

Box 4

 File — Box: 4
Identifier: id261125
Scope and Contents From the Series:

This series includes promissory notes, bank account books, invoices, receipts, checkbooks, and gold notes.

Dates: 1909-1953

Box 4

 File — Box: 4
Identifier: id256458
Scope and Contents From the Sub-Series:

These are mainly onionskin copies of Abstracts of Title prepared by Vernon M. Geddy for W. A. R. Goodwin and the Williamsburg Restoration in the late 1920s.

Dates: circa 1927-1929

Notes on property records, 1866-1944

 File — Box: 4, Folder: 19
Identifier: id259870
Scope and Contents

These notes on deeds, etc., are typewritten on the back of approximately thirty sheets of stationery. The stationery has printed headings for Ashton Dovell, Candidate for Governor of Virginia, 1941; Ashton Dovell, member or speaker of the House of Delegates; or the Roosevelt-Garner-Montague Democratic Club of Williamsburg and Vicinity (Ashton Dovell, President).

Dates: 1866-1944

Real estate sale posters, 1921-1947

 File — Box: 4, Folder: 20
Identifier: id259871
Scope and Contents

These are trustees’ and special commissioners’ sale posters.

Dates: 1921-1947

Insurance Policies, 1913-1955

 File — Box: 4, Folder: 25
Identifier: id260119
Scope and Contents

There are fifteen insurance policies, one with seven accompanying receipt books and other miscellaneous items. Most policies were written by agent Gardiner T. Brooks of Williamsburg. The insured include William A. Ashlock, John and Katie Ashlock, Mrs. Mattie P. Geddy, and the Williamsburg Golf and Country Club, Inc.

Dates: 1913-1955

Booklets, 1924-1928

 File — Box: 4, Folder: 26
Identifier: id260124
Scope and Contents

There are three printed booklets.

Dates: 1924-1928

Blank forms, 1926-1945

 File — Box: 4, Folder: 27
Identifier: id260144
Scope and Contents

There are nine tax, court, and insurance forms, and a 1928 “Manual for Approved Attorneys”.

Dates: 1926-1945

Certificate of qualification, 1928

 File — Box: 4, Folder: 28
Identifier: id260149
Scope and Contents

This is a Circuit Court of Williamsburg and James City County document certifying the executors of the estate of T. H. Geddy.

Dates: 1928

Handwritten notes, 1930-1951 and undated

 File — Box: 4, Folder: 29
Identifier: id260154
Scope and Contents

There are seven various printed forms with scribbled notes.

Dates: 1930-1951 and undated

Pulp wood load measure tickets, 1935

 File — Box: 4, Folder: 30
Identifier: id260159
Scope and Contents

There are approximately ninety Chesapeake Corporation pulp wood load measure tickets, with dates in September or October 1935, and with owner’s name R. W. Bowmer, B. S. Bowmer, or E. L. Bowmer, or their corresponding initials.

Dates: 1935

Invitation, 1938

 File — Box: 4, Folder: 31
Identifier: id260164
Scope and Contents

This is a printed invitation to the Annual Home Show Dinner of the Indianapolis Chamber of Commerce, 1 April 1938, with speaker Kenneth Chorley, President of Colonial Williamsburg, Inc.

Dates: 1938

Bank documents, 1909-1948

 File — Box: 4, Folder: 32
Identifier: id261126
Scope and Contents

These include promissory notes, other bank statements, and five small account books. Many of the documents involve V. M. Geddy as executor of the estate of M. L. Slater. The account books belonged to Francis Jerdone, for the period 1909-1930; John A. Barnes, 1919-1936; H. D. Cole, 1931-1936; Mary Lola Barnes, 1933-1936; and T. F. Rogers and B. D. Peachy, executors of Virginia Peachy Rogers, 1946.

Dates: 1909-1948

Invoices and receipts, 1917-1953

 File — Box: 4, Folder: 33
Identifier: id261127
Scope and Contents

There are approximately thirty-five (35) items, many involving Ashton Dovell or V. M. Geddy, either directly or as executor of an estate. Other persons represented include B. I. Jenson, H. D. Cole, and G. T. Brooks. Services invoiced or receipted include poster printing, newspaper advertising, insurance premiums, court fees, taxes, coal delivery, funeral costs, property sales, and legal fees.

Dates: 1917-1953

Checks and checkbooks, 1926-1946

 File — Box: 4, Folder: 34
Identifier: id261128
Scope and Contents

These include cancelled checks, blank checks, and checkbooks with both filled-in stubs and blank checks. One large checkbook apparently was used for the account of Martin Thompson’s estate, with dates from August 1926 to October 1927; among the documents enclosed in it are a bank statement, a citizenship document (1887), and two stock certificates (1923). A second large checkbook, with the Peninsula Bank and Trust Company of Williamsburg, has dates from September to November 1946.

Dates: 1926-1946

Gold notes and coupons, 1930-1935

 File — Box: 4, Folder: 35
Identifier: id261132
Scope and Contents

These are First Mortgage Real Estate gold notes, eight for $1000 each and four for $500 each, all signed by Robert P. Wallace at Williamsburg on June 2, 1930. The gold notes are accompanied by eight groups of cancelled interest payment coupons dated from June 1931 to June 1935.

Dates: 1930-1935

Colonial Williamsburg abstracts of title:  Folder lists

 File — Box: 4, Folder: 1
Identifier: id256471
Scope and Contents These four lists were attached to the four original folders containing the Abstracts of Title prepared for the Restoration. The folder lists use either the name of the last owner prior to acquisition by Goodwin or a property name such as Hospital or Theater. The lists are not in any particular order, and the abstracts were not filed in the folders in the order of the lists. The lists are deteriorating; a couple of names have worn away: ‘Durfey’, at the top of the second section of the list...
Dates: circa 1927-1929

Colonial Williamsburg abstracts of title: Allard – Blair House

 File — Box: 4, Folder: 2
Identifier: id256477
Scope and Contents From the Sub-Series:

These are mainly onionskin copies of Abstracts of Title prepared by Vernon M. Geddy for W. A. R. Goodwin and the Williamsburg Restoration in the late 1920s.

Dates: circa 1927-1929

Colonial Williamsburg abstracts of title: Bland & Bleasten Garage – Bright Lot

 File — Box: 4, Folder: 3
Identifier: id256767
Scope and Contents From the Sub-Series:

These are mainly onionskin copies of Abstracts of Title prepared by Vernon M. Geddy for W. A. R. Goodwin and the Williamsburg Restoration in the late 1920s.

Dates: circa 1927-1929