Skip to main content

Real property--Virginia

 Subject
Subject Source: Local sources

Found in 11 Collections and/or Records:

Amelia County, Va. Merchant's Account Book

 Collection
Identifier: Mss. MsV Ame26u
Scope and Contents

Account book, 1852-1856, of an unknown merchant, of Amelia County, Va. which includes account, 1872-1873; several reports of William R. Dunnavant, county superintendent of roads and bridges; copies of deeds, 1899-1903; a blueprint of a steel truss bridge; and loose papers.

Dates: 1852-1903; Majority of material found in 1852-1856

Anne H. Cutler Papers

 Collection
Identifier: MS 00138
Scope and Contents Papers relating to property owned by Anne Haughwout Cutler, of the Bucktrout-Braithwaite family in Williamsburg, Virginia. Cutler was the great-great-granddaughter of Benjamin Bucktrout, a cabinetmaker from London who moved to Williamsburg in 1766, where he opened a business making funeral coffins. Upon the death of her mother, Virginia Braithwaite Haughwout, Cutler inherited several properties in the Williamsburg area. In 1954, Cutler helped create with other family members the...
Dates: 1930-2013; Majority of material found within 1954-2000

Appraisal of Property, Princess Anne County, Virginia

 Collection — Box Small Collections Box 119
Identifier: SC 01731
Content Description

An appraisal of property conducted on January 23, 1936 by the Appraisal Committee of the Virginia Real Estate Association. The property became a part of Seashore State Park, which is now First Landing State Park. This document contains photographs of the land, along with a map of the property.

Dates: January 23rd, 1936.

Bell and Kincannon Property List

 Collection
Identifier: SC 00363
Scope and Contents

This collection contains a list of lots in the first district of Virginia with their improvements, dwelling houses, and enslaved persons. The lots were owned by Joseph Bell and Andrew Kincannon, Jr. They were located at Cripple Creek, Wythe County, Virginia, on the south side of Lick Mountain and the north side of Iron Mountain. Included in the list are iron furnaces, forges, houses, barns, and fourteen enslaved men valued at $5,600.

Dates: 1815

Charles Brown Papers

 Collection
Identifier: Mss. 39.1 B84
Scope and Contents Letters, accounts, and legal papers of Dr. Charles Brown. Collection includes letters, 1813-1818, concerning patients (including slaves). Includes land signed by Henry Lee and John Tyler, items relating to "Actonplace" [Acton] English estate of William Jennings and plats of land in Albemarle County, Virginia; as well as letters of members of the Brown family. Charles Brown Papers 1792-1888, Albemarle County Virginia is available on microfilm in Swem Library’s...
Dates: 1792-1888

Thomas R. Daley Papers

 Collection
Identifier: Mss. Acc. 1994.09
Scope and Contents Portfolio of correspondence to Thomas R. Daley of Porto Bello Farm, ca. 1914-1920. Business records. Letters written to and from Thomas R. Daley regarding land and property investments in Minnesota, Virginia and Florida. Includes property descriptions, business records,orders for shares in the Metropolitan Milk Company in Minneapolis, Minnesota and orders for farm materials. Thomas Daley's properties in Virginia included Porto Bello Farm, Bassetterre and property on Queen's Creek...
Dates: 1914-1920

Chester McNerney Collection

 Collection
Identifier: Mss. Acc. 1984.57
Scope and Contents The collection consists of a variety of French, English, and American documents that span from the late thirteenth century to the year 1950. Series 1 contains medieval French and English land sale and grant documents on vellum written primarily in Latin from c.1290-1396. The French documents are from Caylus and Espinas, while the English documents are from Yorkshire. Series 2 contains English land transfer, indenture, and last will and testament documents on vellum...
Dates: circa 1290-1950

Property Inventory Control Program Records

 Collection
Identifier: UA 276
Scope and Contents

This collection contains booklets and rosters from the Property Inventory Control Program at William & Mary. Included in the collection are a 1978 booklet of General Procedures for the Property Control Program, and a 1984 Real Property Roster.

Dates: 1978-1984

Real Estate Contract for Land in Virginia, Kentucky, and Massachusetts

 Collection
Identifier: SC 00583
Scope and Contents

Real estate partner agreement between a German entity and several other people including James Swan of Boston, Massachusetts.  Heading on document, "Gesellschafts Vertrag" which translates to "Social Contract," a partnership agreement.  Relates to the sale or purchase of nearly 2 million acres of land in Virginia and Kentucky, as well as additional land near Boston, Massachusetts.  Includes 4 wax seals.  Written in German.  7 pages.

Dates: circa 1820

Virginia Counties Collection

 Collection
Identifier: Mss. 39.4 V82co
Scope and Contents

Artificial collection of papers relating to various counties in the Commonwealth of Virginia.

Includes current West Virginia Counties of Berkeley, Hardy, Jefferson, Morgan, Nicholas and Pendleton because the material was generated when these counties were part of Virginia.

Dates: 1600-2000; Majority of material found in 1730-1890

George Wythe Papers

 Collection
Identifier: SC 00600
Scope and Contents Manuscript in the hand of and signed by George Wythe, giving legal advice to the recipient who purchased land from John Twitty, the title which could be subject to the payment of a judgment recovered by the King against Twitty in a case before the General Court.  If John Twitty will not recant the bonds for payment of the purchase money, Wythe advises the recipient not to pay the money until the suit is ended or until he can be assured he will not be evicted. October 13, 1774....
Dates: 1774 October 13, 1801 January 26