Skip to main content

Legal documents

 Subject
Subject Source: Library of Congress Subject Headings

Found in 219 Collections and/or Records:

Colvin Papers

 Collection
Identifier: Mss. 39.2 C72
Scope and Contents Papers of the Coleman, Davis and Pannill families of Orange and Culpeper counties, Va. Includes correspondence, 1827-1838, of William Davis with Peter F. Armstead, Linn Banks and William B. Wallace concerning the collection of money owed by Wallace. The papers include Davis's accounts and papers relating to his estate. There are also land records concerning Orange County, Va. and leases from Alexander Spotswood (1676-1740) and Alexander Spotswood (ca. 1746-1818.) Collection includes Sale...
Dates: 1734-1839

Commissions of the Peace for Sussex County, Virginia

 Collection
Identifier: Mss. Acc. 2014.134
Scope and Contents

Contains three Commissions of the Peace of Sussex County, Virginia signed by Robert Dinwiddie, Lieutenant Governor of Virginia and William Nelson, Governor of Virginia. The documents were signed under the reign of King George II and King George III of England and contain the names of several men selected to be Justices of the Peace. Two of the documents contains the original seal.

Dates: 1754-1771

Cook-Luttrell Papers

 Collection
Identifier: Mss. 65 C77
Scope and Contents Correspondence, business, tax and legal records, primarily 1848-1890, of various members of the Cook and Luttrell Families of Culpeper and Rappahannock Counties, Virginia. The Cook family correspondence is concentrated between 1855 and 1858 and discusses the migration of several members of the family to western Virginia and Missouri, courtship and marriage, farming, and detailed accounts of family visits. The Luttrell correspondence, 1874-1890, contains letters to Mollie Luttrell...
Dates: 1848-1890

Court Documents (Clark County, Indiana) Relating to Harry, 1817-1820

 Collection
Identifier: SC 01150
Scope and Contents Court documents, 1817-1821, relating to Harry, a free black man living in Clark County, Indiana. In the first suit, John H. Thompson brought charges against Isaac Shelby on behalf of Harry, stating that Shelby had illegally detained him. This case was dismissed in March 1817. In April 1817, a suit is brought against Thomas Pile, William Pile, David Smith, and William P. Lee for "manstealing," or the abduction of Harry. This case is eventually dismissed in 1821 due to the fact that Harry...
Dates: 1817-1821

Court Documents (Clark County, Indiana) Relating to Matilda Baker

 Collection
Identifier: SC 01149
Scope and Contents Court documents, 1820, relating to a case between Matilda Baker and William Lewis, who is described as "a man of color." Baker alledged that Lewis tried to rape her and the court documents are primarily bonds to ensure the appearance of the defendant, plantiff, and witnesses in the case. Lewis was convicted and setenced to a fine of one cent and 39 lashes. He appealed on the basis of a new witness, but the result of that appeal is not known. There are also transcriptions of these...
Dates: 1820

Thomas Croxton Papers

 Collection
Identifier: 01/Mss. 39.1 C89
Scope and Contents

The collection contains letters, receipts, invoices, and account books of Thomas Croxton concerning his law practice at Tappahannock, Va. Includes accounts with J.M. Parr & Son, commission merchants of Baltimore, Md. who received grain from Croxton by ship and sold it on consignment.

Dates: 1858-1899

Crump Family Financial Papers

 Collection
Identifier: SC 00242
Scope and Contents

February 18, 1848 bond between L.C. Crump, Robert Anderson and John H. Earnest, executors of Miller Brown's estate to the heirs of Miller Brown for the hire of Man Henry. United States Internal Revenue receipt for S.C. Crump in 3 district, Div. No. 1, for 1 gold watch.  May 14, 1870.  Town and state not noted.

Dates: 1848, 1870

George A. Cunningham Papers

 Collection
Identifier: SC 00245
Scope and Contents Marriage announcement between George A. Cunningham of Alabama and Emma Branch of Virginia at the Washington St. M.E. Church in [Petersburg, Virginia].  Undated.  Membership certificate for George A. Cunningham in the Virginia State Agricultural Society.  October 22, 1875. Two incomplete notary drafts for George A. Cunningham and Emily Cunningham concerning a corporation in Georgia and Virginia, dated 1889. Letter to Emma Cunningham in Richmond, Virginia from her husband, George A....
Dates: 1875-1890

Theodore Roosevelt Dalton Papers

 Collection
Identifier: Mss. 81 D17
Scope and Contents Papers, 1933-1978, of Ted Dalton, Virginia state senator, 1944-1959; Republican candidate for governor of Virginia in 1953 and 1957; and U.S. District judge for the Western district of Virginia. Includes correspondence, speeches, news clippings, photographs, recordings, reels of film and legal opinions. Subjects covered include Republican Party politics, the Virginia General Assembly, highways,compulsory automobile insurance, segregation, the Gray Commission Report (Commission on...
Dates: 1933-1978; Majority of material found in 1952-1959

Darby-Parramore Papers

 Collection
Identifier: Mss. 39.2 D24
Scope and Contents

Papers, chiefly 1801-1868, of the Darby, Parramore and Higgins families of Accomack and Northampton counties, Va. Includes wills, epitaphs, letters, a list, n.d., of slaves, a certificate of dismissal, 1834, from the College of New Jersey (now Princeton University) and genealogical notes on the families.

Dates: 1801-1908

Davidson Family Papers

 Collection
Identifier: SC 00192
Scope and Contents

Originals and copies of papers, 1804-1928, of the Davidson family of Frederick County, Va. Includes correspondence from Samuel Davidson in Sacramento, California to his father, William Davidson and brother David Davidson describing California in the Gold Rush era. The papers also include a deed, 5 April 1773, signed by Thomas Lord Fairfax to Thomas Talbot for land in Frederick County, Va. and genealogical material concerning the Davidson family.

Dates: 1773-1938

Alexander M. Davis Papers

 Collection
Identifier: Mss. 39.1 D30
Scope and Contents

Correspondence and accounts of Alexander Mathews Davis, lawyer of Grayson County, Va. Includes several Civil War letters.

Dates: 1850-1892

Chauncey A. Davis Promissory Note

 Collection
Identifier: SC 00156
Scope and Contents

Promissory note from Chauncy A. Davis to pay Nathaniel Pease & Co. "eighty four cents" on demand.  1819 February 9.

Dates: 1819 Feb 9

M.L. Day Bill of Exchange and Promissory Notes

 Collection
Identifier: SC 00203
Scope and Contents

3 Bill of Exchange and promissory note documents from M.L. Day, maker, to W.B. Brooke, acceptor, notarized with embossed seal in Baltimore, Maryland on January 16, 1837.  M.L. Day is from Richmond, Virginia and wrote attached promissory notes on October 15, 1836.

Dates: 1836 October

Deed between John and Rachel Catlett of Manassas Gap and John Catlett of North River

 Collection
Identifier: SC 00219
Scope and Contents

Fragment of a deed from John Catlett of Manassas Gap and Rachel his wife to John Catlett of North River for estate of inheritance, Court of Frederick County, Virginia.  November 30, 1812.

Dates: 1812 November 30

Dew Family Papers

 Collection
Identifier: Mss. 65 D51
Scope and Contents Papers, 1794-1895, of the Dew family. Mostly correspondence of Thomas Roderick Dew, faculty member and president of the College of William and Mary and his brother Benjamin Franklin Dew, a lawyer of Newtown, King and Queen County, Va. Correspondents include William Boulware, Edward Everett, and Andrew Stevenson. Includes documents, 1838-1858, relating to Thomas Roderick Dew's estate such as his will, inventories of personal property, court degrees, and accounts....
Dates: 1794-1895

John Dixon Papers

 Collection
Identifier: Mss. 39.1 D6
Scope and Contents The John Dixon Papers include letters, legal papers, farm and personal accounts, 1760-1829 of John Dixon, Jr. (1777-1830) of "Airville" Gloucester County, Virginia. Letters include those from Charles H. Braxton of "Oak Spring," Burwell Bassett of Williamsburg, Richard Jones, John Nicholson, John Peyton, and James and Samuel Stubbs of Gloucester County. The collection also includes a letter, 22 October 1827, of Burwell Bassett and a letter, 1826, of John Mercer Patton (1796-1858)....
Dates: 1729-1829

Dromgoole Family Papers

 Collection
Identifier: Mss. 39.1 D83
Scope and Contents Correspondence, accounts,(including accounts, 1875-1895, of laborers ?) and manuscript volumes, primarily 1850-1890, of members of the Dromgoole family of Brunswick County, Virginia. The majority of the papers seemingly were created by Edward Dromgoole, fl. 1838-1897, a merchant and lawyer in Brunswick Co. There are also some items relating to George Coke Dromgoole (1797-1847), a member of the U. S. House of Representatives, as well as items concerning other people who are only identified as...
Dates: 1821-1896; Majority of material found in 1850-1890

Employment Contract between Cornelia Brooks and F. C. Twyman

 Collection
Identifier: SC 00204
Scope and Contents Contract between Cornelia Brooks and F.C. Twyman for hiring her son Frank for "the whole of the present year...Twyman agrees to give him for his services his necessary board tgether with one suit of summer & one suit of winter clothes & one pair of winter shoes and she the said Cornelia Brooks (coloured woman) binds herself to live with & work diligently and faithfully for said Twyman during the year - to do necessary housework, cooking...to do what she can to promote the general...
Dates: 1867 January 9

Farrar Family Papers

 Collection
Identifier: Mss. Acc. 2008.71
Scope and Contents The collection includes letters, contracts, deeds, wills, St. Luke Penny Bank medallions, cemetery plot receipts, plans, blueprints, photographs, birth and death certificates relating to members of the Farrar family of Richmond, Virginia. Daniel James Farrar (1862-1925) had a profound effect on the architecture of the city of Richmond. Daniel followed the example of his father, Joseph who was the son of a free black. Farrar was involved with at least 14 buildings in the 1890’s as designer,...
Dates: 1875-1964

Fay Parr Papers

 Collection
Identifier: Mss. Acc. 2008.50
Scope and Contents

The collection contains papers documenting the lives of the Fay Parr family. The collection also includes Williamsburg ephemera and memorabilia. Other materials contained in the collection includes family photograph albums, press photographs of Williamsburg residents as well as buildings, newspaper clippings of events in Williamsburg, Virginia as well as publications from Williamsburg and other places.

Dates: 1920-2002

Millard Fillmore Papers

 Collection
Identifier: Mss. 39.2 F48
Scope and Contents

Document, 31 January 1851, signed by Millard Fillmore to authorize the Secretary of State (Daniel Webster) to affix the seal of the United States to a pardon granted to Isaac Perine; and letter, 13 November 1852, written by Millard Fillmore to Daniel Phillips expressing Fillmore's regret at being unable to attend the funeral of Daniel Webster "his decease has left a void in the political and social circle that will not soon be filled."

Dates: 1851-1852

Vice President for Finance and Administration Records

 Collection
Identifier: UA 127
Scope and Contents

Office files, beginning in 1928, but mostly 1980’s; auxiliary enterprises files; inventory of real property held by the College, the Endowment Association and Board of Visitors; 1987 Master Plan material; correspondence with state agencies; financial reports for William & Mary, VIMS, and the Men’s Athletic Association; and Audit Reports.

Dates: 1928-1989

S. Bassett French Papers (I) and (II)

 Collection
Identifier: Mss. 39.2 F88 and Mss. 98 F88
Scope and Contents

Papers and letters of  Samuel Bassett French, a judge who lived in Manchester, Virginia during the mid to late 1800's.

Dates: 1858-1892

S. Bassett French Papers (II)

 Collection
Identifier: Mss. 98 F88
Scope and Contents

Papers, 1872-1893, of S. Bassett French. Includes mostly letters to French from Virginians contributing biographical sketches for a proposed book, The Annals of Prominent Virginians of XIXth century. Also includes speeches, legal documents, and letters recommending French for various positions.

Dates: 1872-1893