Skip to main content

Legal documents

 Subject
Subject Source: Library of Congress Subject Headings

Found in 219 Collections and/or Records:

Office of the President. James Blair Records

 Collection
Identifier: UA 2.01
Scope and Contents Acc. 1980.128 contains papers of and relating to James Blair, first president of the College of William and Mary.  The collection contains two original manuscripts: a funeral bill by Blair dated 1701, and a sermon erroneously attributed to Blair dated 1747.  The bulk of the collection consists of copies collected for research purposes, mostly in 1940-1941.  Includes biographical material; extracts and copies from official records; copies of correspondence; sermons; notes on paintings of...
Dates: 1695-1747

Preston Family Papers

 Collection
Identifier: Mss. 39.1 P91
Scope and Contents This inventory, chiefly 1786-1815, represents three generations of the Preston family, and likewise can be divided into the following: Items relating to William Preston (ca. 1729-1783), 1755-1782, primarily photostats of appointments to various county offices (coroner, sheriff and surveyor) and to positions in the Virginia militia; but also including original appointments, 1763 and 1776; a surveyor's entry; 1774; and letters, 1773-1782, to Preston concerning land, the Cherokee...
Dates: 1755-1836; Majority of material found in 1786-1815

Promissory Note (White Plains, Virginia)

 Collection
Identifier: SC 00166
Scope and Contents

Promissory note for Alison J. (last name not clear) for $36.80 with 6 percent interest, dated February 15, 1883, White Plains, Virginia.  Unsigned.

Dates: 1883 February 1

Ransberg-Davenport Papers

 Collection
Identifier: Mss. 39.2 R17
Scope and Contents

Court orders, 1820-1821, for the arrest of Henry Ransberg and the seizure of his property for non-payment of debt. Collection includes accounts, 1818-1826, of Benjamin Davenport, Charles Town and Harpers Ferry, W. Va.

Dates: 1818-1826

Richard Billups Papers

 Collection
Identifier: Mss. 65 B49
Scope and Contents

Business, military and legal papers, chiefly 1774-1822, of Richard Billups of Mathews and Gloucester Counties, Virginia. Papers include accounts, land records, and correspondence and some concern shipbuilding. Includes minutes, 1842, of a temperance meeting and Methodist church records.

Dates: 1705-1857; Majority of material found in 1774-1822

Riddle Papers

 Collection
Identifier: Mss. 65 R43
Scope and Contents

Papers, 1812-1915, of the Riddle family of Chambersburg, Pa., Baltimore, Md., and Charlestown, W. Va. Chiefly the correspondence and accounts of Horace R. Riddle, banker of Baltimore, Md. and Charles Town, W. Va. who was the agent for the receiver of the Bank of the Valley in Virginia. Collection also includes a farm account book, 1812-1832, of James Riddle of Chambersburg; and plans and specifications for re-modeling a house in Charles Town.

Dates: 1812-1915

Harrison Holt Riddleberger Papers

 Collection
Identifier: Mss. 65 R44 and Mss. Acc. 2003.60
Scope and Contents This collection contains letters and other papers, 1872-1902, of H. H. Riddleberger (1844-1890) of Woodstock, Virginia who retained the titles of member of the House of Delegates, 1871-1875; State Senator, 1879- 1882; and U.S. Senator, 1883-l889. Among the correspondents are: William Mahone, William E. Cameron, Winfield S. Hancock, Roscoe Conkling, Robert Toombs, Fitz-John Porter, John W. Daniel, and John Goode. There are letters from Riddleberger to his wife Emma Belew Riddleberger and to...
Dates: 1872-1902

Ritchie-Harrison Papers

 Collection
Identifier: 01/Mss. 65 R51
Scope and Contents Papers, 1807-1938, but mainly 1830-1870, of the Ritchie and Harrison families. Includes letters, documents and a diary of members of the family of Thomas Ritchie, his wife Isabella (Foushee) Ritchie and ten of their twelve children of Richmond, Va., "Brandon," Prince George County, Va. and Washington, D.C. There are letters, 1847-1848, of Dr. Robert Ruffin Ritchie in Mexico and letters, 1849-1860, of George Ritchie while serving in the United States Navy. Many prominent...
Dates: 1807-1938; Majority of material found in 1830-1870

Roane Family Papers

 Collection
Identifier: Mss. Acc. 1975.31
Scope and Contents

Photographs, postcards, election material and family material of the Roane Family of Gloucester County, Virginia.  Collection centers on the Roane Family, but also has material on Gloucester, Virginia organizations such as the Historical Society and Virginia organizations, such as the Clerk of Courts Association, and regional organizations, such as the Rotary Club.

Dates: 1880-1973; Majority of material found in 1950's

Robb-Bernard Papers

 Collection
Identifier: 01/Mss. 65 R54
Scope and Contents Papers, 1800-1901, of and relating to John Hipkins and John Hipkins Bernard (mostly accounts); of and relating to members of the Hipkins, Bernard and Robb families; and relating to the Hipkins-Bernard-Robb home "Rose Hill," Caroline County, Va. (later renamed "Gay Mont") and to Bernard's lands in Alabama, Texas and Arkansas. Includes diaries, correspondence, poems, accounts and account books of women (Elizabeth Hipkins, Jane Gay Robertson Bernard, and Helen Struan Bernard Robb); and legal...
Dates: 1665-2001; Majority of material found in 1850-1950

Robert H. Armistead (Williamsburg, Va.) Ledger

 Collection
Identifier: MS 00215
Scope and Contents

Ledger of accounts kept by Robert H. Armistead, a prominent Williamsburg Lawyer, from 1836- 1845.  The front of the ledger book has written in pencil, "This day book belonged to Col. R.H. Armistead, father of Henry Tabb Armistead, who was father of Julia Travis Armistead, my mother. (HFL)."   Families listed in the ledger include William Taliaferro, Beverly Randolph Tucker, Alexander Galt, John M. Galt, John Tabb, and the College of William and Mary.

Dates: 1836-1845

Royal Charter Collection

 Collection
Identifier: UA 77
Scope and Contents This collection includes two contemporary copies of the Royal Charter issued to the College of William and Mary by King William III and Queen Mary II in 1693. One copy was probably made for the personal reference of Sir Edmund Andros. It is uncertain for whom the second copy, known as the Harvard copy, was created. It is referred to as the Harvard copy because it was found in an attic at Harvard and subsequently given to the College of William and Mary in 1937. The Harvard copy...
Dates: 1693

Royal Court of Guernsey Contracts

 Collection
Identifier: SC 00165
Scope and Contents Royal Court of Guernsey contracts by Sir Edmund Andros or representative, both written in French.  May 20, 1675 rent and inheritance of third party contract signed by Charles Andros, Lieut. of Edmund Andros, Lt. Gov. of New York and Bailiff of Guernsey and Lord of Sausmares, written on vellum with attached seal. Contract of third parties, addressed to Eleazar Le Marchant, Lieut of Edmund Andros, Lord of Sausmares, Lieut. Governor and Bailiff of Guernsey for Queen Anne, dated October 18,...
Dates: 1675, 1706

S.A. Thompson Legal Papers

 Collection
Identifier: SC 01380
Content Description

Legal papers from S. A. Thompson, Lawyer and United States Commissioner in Stuart, Virginia from 1919- 1932. Includes reports, correspondence, receipts, and other documents.

Dates: 1919-1932

Myron Schmall Collection

 Collection
Identifier: SC 00571
Scope and Contents

Original letters and documents pertaining to the history of early Virginia, particularly Williamsburg, and negative prints of pages containing accounts of Williamsburg found in 18th century gazeteers.

Dates: 1711-1815

Winfield Scott Papers

 Collection
Identifier: SC 01317
Scope and Contents

Appointment, 10 May 1836, of Winfield Scott to the rank of lieutenant-general (signed by Andrew Jackson and Lewis Cass) and letter, 26 May 1865, of Winfield Scott to Quartermaster Capt. [?] Morgan concerning fuel and quarters and his departure for West Point.

2 items.

Dates: 1836, 1865

Series 15: Jamestown

 Series
Identifier: id101770
Scope and Contents

Related material: See the Jamestown Corporation Records, 1946-1979, Special Collections Research Center, Swem Library, College of William and Mary; and the Jamestowne Society Papers, 1930-1966, Special Collections Research Center, Swem Library, College of William and Mary.

Dates: 1663-1980

Series 32: Williamsburg

 Series
Identifier: id104292
Scope and Contents Scope and Contents An artificial grouping of papers, 1632-1973, relating to Williamsburg, Va. Includes maps, articles, drawings, letters, material concerning the Battle of Williamsburg, papers concerning the Black population, photographs of buildings, church bulletins, papers concerning civic organizations, deeds, leases, tax receipts, advertisements, papers concerning education and items relating to Colonial National Historical Park. The materials that comprise this collection were donated...
Dates: 1663-1980

Frank Shatz Papers

 Collection
Identifier: MS 00361
Scope and Contents Correspondence and papers of Frank Shatz of Lake Placid, New York and Williamsburg, Virginia, 1965-2009. Subject matter of the collection is foreign policy, the Lake Placid Council on Foreign Policy, public funding for libraries and public television and radio, the endowment of the Reves Center for International Studies at the College of William and Mary and more. Includes Frank Shatz's World Focus columns from the Virginia Gazette.Cassette tapes in all the accessions have been...
Dates: 1965-2014

Glenna G. Shiflett Papers

 Collection
Identifier: SC 00695
Scope and Contents

Glenna Shiflett's papers concerning the Twentieth-Century Gallery (This Century Gallery) of Williamsburg, her teaching career in public schools and tax and other documents for property on Richmond Road in Williamsburg, Virginia owned by her and her husband, Thomas Shiflett.

Dates: 1961-1993

Short Papers

 Collection
Identifier: Mss. 65 Psts
Scope and Contents

Collection of photocopied correspondence and documents relating to William Short (1759-1849).

Dates: 1675-1789

Shelton H. Short III Papers

 Collection
Identifier: Mss. 91 Sh9
Scope and Contents Dates, 1970-1990, professional and research papers of Shelton H. Short III, a William Osborne Good Scholar-in-residence at the Marshall-Wythe School of Law, 1987-88. Professional papers consist of correspondence, articles, and other papers that concern the Marshall-Wythe School of Law and the Institute of Early American History & Culture. Bulk of the collection consists of Short's research papers on his ancestor William Osborne Goode (1798-1859), a prominent 19th century Virginia...
Dates: 1970-1990

William Short Collection

 Collection
Identifier: Mss. 39.2 Sh9 and 1995.33
Scope and Contents Letters, [1772], 1789, 1839, and 1846-1847, of William Short, while a diplomat in France, and later while living in Philadelphia, Pennsylvania, with the later letters discussing the settlement of his estate with his nephew, Charles W. Short (1794-1863), of Louisville, Kentucky. Also includes copies of Short's appointment to various diplomatic posts, 1790-1794; a copy of George Washington's letter to the King of Spain explaining Short's departure from Spain, 1796; his will; a genealogical...
Dates: 1772-1931; 1772, 1789-1847, 1931

John Sizer Papers

 Collection
Identifier: SC 01086
Scope and Contents

Papers, 1853-1861, of John Sizer of King William County, Va. Includes manuscript volumes of notes taken while traveling to and at the World's Fair of 1853 in New York, N. Y.; will (copy), 1860; and account, 1861, of the sale of goods from his estates. Typescript of World's Fair notes available in library.

Dates: 1853-1861

George Smith Papers

 Collection
Identifier: Mss. Acc. 1972.46
Scope and Contents

This collection details the personal and professional papers of George Smith and William E. Nelson.  Legal documents consist of deeds, forms, and official papers.  Business materials include account books, checks, and promissory notes. The collection also covers various publications and a few personal correspondences.

Dates: 1862-1954