Skip to main content

Box 14

 Container

Contains 17 Results:

Miscellaneous Papers and Documents

 File — Box: 14
Identifier: id223737
Scope and Contents From the Collection: Collection includes papers, 1656-1848, concerning Essex County, Va. including land records and wills, many of which relate to the Rowzee family. Many of the records date from the seventeenth century. The collection also includes correspondence, 1830-1920, of members of the Baird family including letters, 1859-1911, of Edward R. Baird while attending the University of Virginia, serving in Pickett's Division and as superintendent of schools in Essex County. There are...
Dates: 1656-1922; Majority of material found in 1656-1848

Doctor's notes, 1772 March 31

 File — Box: 14, Folder: 1
Identifier: id223738
Scope and Contents

12 pages. Autograph manuscript.

Dates: 1772 March 31

Almanac, 1848

 File — Box: 14, Folder: 3
Identifier: id223740
Scope and Contents

1 item. Pamphlet.

Dates: 1848

Pardon from Andrew Johnson, President of the U.S. to Benjamin R. Baird, 1865 August 9

 File — Box: 14, Folder: 5
Identifier: id223742
Scope and Contents

1 page. Document signed.

Dates: 1865 August 9

Certificate to practice law in Virginia to William Baird from the State of Virginia, 1867 June 28

 File — Box: 14, Folder: 6
Identifier: id223743
Scope and Contents

Signed by E.R. Watson and John A. Meredith, two judges of the Commonwealth. 1 page. Document signed.

Dates: 1867 June 28

Confederate Bonds and U.S. Silver Certificates

 File — Box: 14, Folder: 7
Identifier: id223744
Scope and Contents

17 items.

Dates: 1656-1922; Majority of material found in 1656-1848

Miscellaneous notes, poetry, etc

 File — Box: 14, Folder: 8
Identifier: id223745
Scope and Contents

8 items.

Dates: 1656-1922; Majority of material found in 1656-1848

Photographs and a note

 File — Box: 14, Folder: 9
Identifier: id223746
Scope and Contents

5 items. Photograph and newspaper.

Dates: 1656-1922; Majority of material found in 1656-1848

Registration and pedigree of three horses

 File — Box: 14, Folder: 10
Identifier: id223747
Scope and Contents

2 items. Typewritten document signed and manuscript.

Dates: 1656-1922; Majority of material found in 1656-1848

Copies of forms for making a will

 File — Box: 14, Folder: 11
Identifier: id223798
Scope and Contents

2 items. Manuscripts.

Dates: 1656-1922; Majority of material found in 1656-1848

Copies of notes from the Journal of the Confederate Congress

 File — Box: 14, Folder: 12
Identifier: id223799
Scope and Contents

5 items.

Dates: 1656-1922; Majority of material found in 1656-1848

Medical papers, orders, and prescriptions

 File — Box: 14, Folder: 13
Identifier: id223800
Scope and Contents

18 items.

Dates: 1656-1922; Majority of material found in 1656-1848

Notebook of accounts and notebook of P.S. Hunter's writings

 File — Box: 14, Folder: 14
Identifier: id223801
Scope and Contents

2 items. Manuscript volume.

Dates: 1656-1922; Majority of material found in 1656-1848

Baird-Rowzie and Samuel Barron I Genealogy Charts, undated

 File — Box: 14, Folder: 15
Identifier: id254160
Scope and Contents

Copy of Baird-Rowzie genealogy chart and Samuel Barron I genealogy chart. Addition.

Dates: undated

Letters to a Nineteenth Century Physician

 File — Box: 14, Folder: 16
Identifier: id254161
Scope and Contents

"Letters to a Nineteenth Century Physician" paper by R.D. Jordan.  Papers concern letters from owners of ailing slaves in Albemarle County, Virginia to Charles Brown, a Charlottesville physician. Addition.

Dates: 1656-1922; Majority of material found in 1656-1848

Warrant of Pardon for Benjamin R. Baird, signed by William H. Seward, Secretary of State, 1865 November 3, 1865 November 5

 File — Box: 14, Folder: 4
Identifier: id223741
Scope and Contents

2 items. Document signed.

Dates: 1865 November 3, 1865 November 5