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
Certificate for Doctor of Medicine Degree to William Baird Westmore from the University of Pennsylvania, 1840 April 5
File — Box: 14, Folder: 2
Identifier: id223739
Scope and Contents
1 page. Document signed.
Dates:
1840 April 5
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