Skip to main content

Legal documents

 Subject
Subject Source: Library of Congress Subject Headings

Found in 219 Collections and/or Records:

Thomas Smith Deposition

 Collection
Identifier: SC 01273
Scope and Contents

Deposition of Thomas Smith of Matthews County, Virginia in a controversy with Alexander Maccaulay of Yorktown about the ship "Charles Carter", then docked in Norfolk, Virginia.  Written on the verso of "The Virginia Gazette &c. Extraordinary" dated December 16, 1795

Dates: 1795 December 16

Edward Snickers Land Transactions

 Collection
Identifier: SC 00256
Scope and Contents

One handwritten document which includes a copy of a 1785 bond whereby Martin Ashby of Louisa County agrees to pay one thousand pounds to George Noble of Frederick County, Virginia for 350 acres; a 1784 bond to Edward Snickers for an exchange of land between Snickers and Ashby for 306  acres in Frederick County and 350 acres in Loudoun County; and letters from Edward Snickers about his land transactions with Ashby.

Dates: 1784-1785

Southall Papers

 Collection
Identifier: 01/Mss. 39.1 So8
Scope and Contents Papers of the Southall family of Williamsburg, Va. including correspondence, 1828-1830, of Peyton Alexander Southall but mostly comprised of the legal correspondence, 1831-1851, of George Washington Southall and documents concerning lawsuits and civil proceedings in many Virginia counties and including account books, 1832-1846, of George Washington Southall. Prominent correspondents include Lemuel Jackson Bowden, Richard Coke, John Augustine Deneufville, Thomas Roderick Dew, George Frederick...
Dates: 1807-1904

Spanish Language Legal Document

 Collection
Identifier: SC 01644
Scope and Contents

One page document written in Spanish in 1642.

Dates: 1642

Stanford Family Legal Papers

 Collection
Identifier: Mss. Acc. 2014.007
Scope and Contents

Two legal documents from members of the Stanford family of Abbotts Salford, located in the county of Warwickshire, England. Includes an indenture, 1639, made between John Stanford and William Courteen for a piece of land called Honyham. The indenture was for a period of 7 years. The collection also contains a legal patent for William Stanford dated 1720. Documents are fragile.

Dates: 1639, 1720

William Sterrett Papers

 Collection
Identifier: Mss. Acc. 1996.41
Scope and Contents Business papers of Sterrett who was a lawyer, real estate agent and county clerk of Mason County, Virginia (now West Virginia) includes letters, accounts, deeds, promissory notes, legal records, wills and other business records. Most of the letters are from Colin Auld of Alexandria, Va. Note: Correspondents include James Hall of Harrisonburg Va., John A. Marmaduke of Hillsborough and Shepherdstown, West Virginia, George W. Peter, John P. C. Peter, Thomas Peter of Georgetown, D. C., John...
Dates: 1799-1868

Daniel Stickley Papers

 Collection
Identifier: Mss. 39.2 St5
Scope and Contents

Papers, 1829-1912, including documents concerning the estates of David Stickley, John Cooley, Jacob Sonner, J. Funk, Henry R. Browning and William McCord which were handled by Col. Daniel Stickley.

Dates: 1829-1912

William B. Stone Papers

 Collection
Identifier: SC 01176
Scope and Contents

Financial and legal papers of Major William B. Stone, a lawyer in Port Tobacco, Maryland. Includes a letter, dated 11 May 1848, by T. S. Stone to "Tom" at Princeton University urging the improvement of his penmanship and the abandonment of the use of tobacco, and extolling the virtues of physical education. One document mentions Peter Vivian Daniel and another concerns Stone's candidacy for a circuit judgeship.

Dates: 1800-1868

John P. Taliaferro Papers

 Collection
Identifier: Mss. 82 T14
Scope and Contents

Letters, 1846-1849, written to John P. Taliaferro, while a student at the College of William and Mary from his guardian, George B. Taliaferro of Baltimore, Md. and from William Lawson Fauntleroy and other friends and relatives. The letters are primarily concerned with John's future plans, the cost of his education, the activities of his friends, and the affairs of his relatives in Gloucester county, Va. Also included are three 1834 orders of the York County, Va. court.

Dates: 1846-1849

William Booth Taliaferro Papers

 Collection
Identifier: Mss. 65 T15
Scope and Contents Papers, 1811-1954, of William Booth Taliaferro and his family of Gloucester County, Va. Taliaferro's papers consist of diaries, letterbook (while at Harpers Ferry), correspondence, speeches, memoirs and accounts. The collection also includes papers of his wife, Sally Nivison Lyons Taliaferro (including diaries), his ancestors, siblings and descendants, as well as photographs, genealogical notes and artifacts of the Taliaferro family.There are papers of other people who are not...
Dates: 1811-1954

Evans Tanner Papers

 Collection
Identifier: Mss. 39.2 T16
Scope and Contents

Papers, 1830-1880, of Evans Tanner of Tanner's Store, Mecklenburg County, Va., many concerning the tobacco trade. Includes letters, 1843-1855 and accounts, 1849-1880, of Evans Tanner; accounts, 1844-1848, of King, Walker & Co., Mecklenburg County, Va.; and accounts, 1852-1854, of Walker & Tanner, Mecklenburg County, Va.

Dates: 1830-1880

John Taylor Papers

 Collection
Identifier: Mss. 39.2 T21
Scope and Contents

Letter, 30 December 1820, of John Taylor of Caroline to an unidentified recipient, opposing the formation of a geographical party because of the possibility of the dissolution of the Union; and discussing a just system of weights and measures as one step towards the cementing of the Union. Also, assignment, 4 September 1786, of the right to a bond of George Mitchell, by Nicolas Brumm to Sarah Huston, witnessed by John Reynolds and John Taylor.

Dates: 1786, 1820

Jacob Thomas Papers

 Collection
Identifier: Mss. 39.2 T37
Scope and Contents

Papers, 1852-1870, of Jacob Thomas, Staunton, Va. while serving as administrator of the estates of Daniel and Henry Thomas. Includes accounts and legal documents.

Dates: 1852-1870

Minor Wine Thomas, Sr. Papers

 Collection
Identifier: SC 01011
Scope and Contents Papers of Minor Wine Thomas, Sr. Includes letters, 1952, concerning land that had belonged to Lorenzo F. Nesselrodt and Josephine Nesselrodt, rental agreement with R.B. Gilliam and sale of York County, Virginia farm to Ware Loves. 1920 agreement between Richard Houge of James City County, Virginia and L.F. Nesselrodt of Shenandoah County, Virginia for a 5,970 pound shoatee. 1926 Deed of Release between the Federal Land Bank of Baltimore and Lorenzo F. and...
Dates: 1920-1952

Thomas Staples Martin papers

 Collection
Identifier: Mss. 98 M36
Scope and Contents

Letters, receipts and legal papers of U. S. Senator Thomas S. Martin relating chiefly to his law practice in Charlottesville and Scottsville, Va.

Dates: 1855-1902; Majority of material found within 1870-1889

Thomas W. Thomas Papers

 Collection
Identifier: Mss. 39.1 T36
Scope and Contents Papers, chiefly 1834-1863, of Thomas W. Thomas, soldier, lawyer, and judge of Elberton, GA concerning his law practice and  his friendship with US Senator Robert Toombs. His papers primarily concern his various legal cases, but also discuss politics, the Civil War, and other topics sporadically. Included in the collection are papers, 1834-1864, of Drury B. Cade who operated a canal boat on the Savannah River. Items of special interest include letter, 3 April 1842, from John Reeves Jones...
Dates: 1809-1915; Majority of material found in 1834-1863

Benjamin Thompson Papers

 Collection
Identifier: MS 00170
Scope and Contents Diaries and legal documents, 1810-1896, written by Benjamin Thompson (1810-1870) and Otis Thompson (1879-1896) of Topsham, Maine. Diaries include description of his life as a teenager working on a farm, people with whom he interacted, towns he visited, and the sermons at his church. There are also diaries of his life as a teacher, which include daily notes on what he taught. There are also descriptions of a trip that Thompson took to Ohio. The legal documents related to Benjamin...
Dates: 1810-1896

H. Clinton Thompson, M.D. Affidavit on the Eastern Lunatic Asylum

 Collection
Identifier: SC 00668
Scope and Contents Manuscript affidavit of Dr. H. Clinton Thomson, MD, on the conditions of Eastern Lunatic Asylum (the present day Easter State Hospital) in Williamsburg, Virginia dated March 3, 1866. The affidavit describes the patients and the buildings when Thomson arrived in 1862 to take charge of the hospital. He indicated patients were in need of food and clothing, the sewage system of the buildings had been confiscated for the war, and bedding and other items used when the "rebels" were in...
Dates: 1866 March 3; Majority of material found in 1866

Throckmorton Papers

 Collection
Identifier: Mss. 39.2 T41
Scope and Contents

Will, 5 May 1787, of Mordecai Throckmorton of Norfolk, Va.; and will, 17 June 1817, of Thomas Throckmorton of Gloucester County, Va.

Dates: 1787, 1817

Trice Family Papers

 Collection
Identifier: Mss. Acc. 2011.409
Scope and Contents

Papers include correspondence, receipts, customer accounts and printed materials of general store owner Richard Trice and legal documents and county complaints for Justice of Peace, and son of Richard Trice, James M. Trice, both of Goochland County, Virginia.

Dates: 1830-1920

William Munford Tuck Papers

 Collection
Identifier: 01/Mss. 68 T79
Scope and Contents This collection is housed off-site. At least 72 hours advanced notice is required for retrieval. Papers, 1918-1968, of William Munford Tuck, Democrat, member of the Virginia House of Delegates, Virginia State Senate, lieutenant-governor, governor, and congressman. Tuck's law practice files and his correspondence, 1950-1953, are arranged alphabetically. His congressional file is arranged alphabetically and the legislation files are arranged by session...
Dates: 1918-1968

Tucker-Coleman Papers

 Collection
Identifier: Mss. 40 T79
Scope and Contents Papers, primarily 1770-1907, of the Tucker and Coleman families of Williamsburg, Winchester, Lexington, Staunton and Richmond, including papers of: St. George Tucker (1752-1827), Nathaniel Beverley Tucker (1784-1851), Henry St. George Tucker (1780-1848), Ann Frances Bland (Tucker) Coalter (1779-1813), John Coalter (1769-1838), and John Randolph of Roanoke (commonplace book is in box 64B), as well as other family members. Members of the family were involved in law, politics,...
Dates: 1664-1945; Majority of material found in 1770-1907

Turner Family Papers

 Collection
Identifier: MS 00141
Scope and Contents Papers, 1778-1908, of the Turner family of "Orapax," New Kent County, Virginia which include references to John P. Turner, John D. Turner, and Louisa B. Turner. Some of the letters describe the effects of the Civil War on civilians. The collection also includes correspondence of the related Robinson family, specifically of Benjamin Robinson and Lucy H. Robinson of King William County, Virginia. There is a letter, 1870, and receipts, 1876 and 1882, which concern a loan from John D. Turner to...
Dates: 1778-1908

Tyler Family Papers, Group A

 Collection
Identifier: Mss. 65 T97 Group A
Scope and Contents Papers, 1716-1944, of the John Tyler family of "Sherwood Forest," Charles City County, Va. The collection contains correspondence, 1818-1862, of John Tyler concerning politics, War of 1812 claims, presidential election of 1840, land purchases in western Virginia, Kentucky and Illinois, "Sherwood Forest," business matters and his family. Some of the children of John Tyler and his first wife, Letitia Christian Tyler, are represented in the collection: Robert Tyler (and wife,...
Dates: 1716-1946