Skip to main content

Deeds

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 22 Collections and/or Records:

Broome Family Papers

 Collection
Identifier: Mss. Acc. 2011.296
Scope and Contents Papers of the Broome family of Richmond, Virginia. Includes 2 diaries of Louise B. Taliaferro from a 1924 European trip and one diary of an unknown woman from a 1924 European trip.  Includes photographs, genealogical material, legal and business papers and correspondence, including letters of Talbot Broome during voyages to South America. The connection between Louise B. Taliaferro and the Broome Family has not been established.  Louise B. Taliaferro was married to William M....
Dates: 1862-1995

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

Brown, Coalter, Tucker Papers (III)

 Collection
Identifier: Mss. 65 B8555
Scope and Contents

Papers and correspondence of three generations of the Brown Family of Virginia:  Frances (Fanny) Bland Coalter Brown and her husband, Henry Peronneau Brown (1838-1888),  J. Thompson and Cassie Tucker Brown (1890-1920) and Frances Bland Brown and Fleming Sanders (1921-1964).

Dates: 1838-1964

Buckingham Female Collegiate Institute Indenture

 Collection
Identifier: SC 01090
Scope and Contents

Contemporary copy of deed selling 25 shares of stock in the Female College in Buckingham County, Va.

Dates: 1854 June 23

James P. Bull Indenture

 Collection
Identifier: SC 01279
Scope and Contents

Indenture, 4 April 1827, made between James P. Bull, Towanda, Pennsylvania and Gould Seymour, Pike, Bradford County, Pennsylvania for 101 acres of land in Bradford County.

Dates: 1827 April 4

Robert Carter Papers

 Collection
Identifier: Mss. 39.2 C24
Scope and Contents

Deed, 1755, for 400 acres of land in Cumberland County, Va. from Robert Carter, Sr. to Robert Carter, Jr. and Thomas Carter; and mortgage, 1762, of 313 acres of land in Cumberland County, Va. by Robert Carter, Sr. to John Pleasants, Sr. and John Pleasants, Jr.

Dates: 1755 and 1762

Colonial Hotel Records

 Collection
Identifier: Mss. Acc. 2006.68 and 2007.76
Scope and Contents This collection contains reservation and information requests and carbon copy or rough draft replies about accommodations and meals at the Colonial Hotel in Williamsburg, Virginia. It also includes business and financial correspondence concerning the Colonial Hotel. Most replies unsigned, but Mrs. Mary A. Johnston was the manager during 1929 and 1930.  There are miscellaneous cards, envelopes, brochures and notepaper.  It includes a brochure from the New York Hippodrome for the...
Dates: 1913-1930

Claude Pierre Pecaudy de Contrecoeur Land Transfer

 Collection
Identifier: SC 00488
Scope and Contents

Land transfer from Claude-Pierre Pecaudy de Contrecoeur, with mention of St. Michael and St. Martin provence, probably in Canada.  August 18, 1730.

Dates: 1730 August

Deed between H. D. and Carrie Cole to Lucy R. Brooks

 Collection
Identifier: SC 00611
Scope and Contents

Deed from H.D. and Carrie D. Cole, his wife, to Lucy R. Brooks for property on the southeast corner of Scotland and Henry Streets, Williamsburg, Virginia.  Lot is portion of what is known as the Armistead Homestead.  March 10, 1913.

WHRA.

Dates: 1913 March 10

Financial Records of William & Mary

 Collection
Identifier: UA 114
Scope and Contents

Acc. 1999.039: This accession contains Peninsula Bank and Trust Co. passbooks reflecting endowment fund deposits. The books include information on the Junior and Senior Class Funds (1926), the Landscape Fund, the Dormitory Fund, the William and Mary Guarantee Fund, the William and Mary General Endowment, the Science Hall Fund, and the Phi Beta Kappa Fund.

Acc. 1999.053: This accession contains contracts, deeds, and insurance policies from the 1920s-1940s.

Dates: 1920's-1940's

Galt Papers (IV)

 Collection
Identifier: Mss. 78 G13 (IV)
Scope and Contents

Letters and accounts of James Galt of Columbia, Virginia (Fluvanna County).  Many letters and accounts concern his guardianship of his nieces and nephews.  Legal documents concern William Galt's estate (1851-1854), deed as executor for John Allen's estate (1839) and an opinion of Hawkins vs. Miles (1819).

Dates: 1819, 1830-1875

Geddy-Harris Archive Records

 Collection
Identifier: 01/Mss. Acc. 2013.112
Scope and Contents

This collection contains deeds, abstracts of title, wills, and other legal documents from the law firm of Geddy, Harris, Franck & Hickman in Williamsburg, Virginia. The bulk of the material consists of abstracts of title to real property located in Williamsburg, Virginia, and nearby counties, including the Historic Area of Colonial Williamsburg, from the 1920s to the 1950s, as well as deeds to properties in Williamsburg and nearby counties from the 1880s to the 1950s.

Dates: 1773-1959; Majority of material found in 1890-1940

Channing Moore Hall Papers

 Collection
Identifier: Mss. Acc. 1992.66, 2005.16
Scope and Contents

Professional and personal papers of Channing Moore Hall (1890-1953) attorney and mayor of Williamsburg. A box and folder list for accession 1992.66 of the collection is available in the Special Collections Research Center. A description of accession 2005.16 is available below in the finding aid/inventory.

Dates: 1920-1953; Majority of material found in 1930-1953

Silas Hathaway to Joseph White Deed

 Collection
Identifier: SC 01287
Scope and Contents

Deed, 31 January 1831, from Silas Hathaway of St. Albans, Vermont  to Joseph White, New York, New York conveying land in Wythe County, Virginia.  Fragile.

Dates: 1831 January 31

Ivy House Restaurant Records

 Collection
Identifier: Mss. Acc. 2007.51
Scope and Contents

The records of the Ivy House Restaurant in Williamsburg, Virginia include business records, guest registers, customer and business correspondence, legal documents, and a variety of ephemera from the local business including menus. This mid-20th century collection documents the history of this restaurant during a time when Williamsburg was going through changes and growth in the tourism industry.

Dates: 1906-1985; Majority of material found in 1948-1960

Philip Johnson Legal Documents

 Collection
Identifier: SC 00688
Scope and Contents Legal documents concerning the estate of Philip Johnson of Williamsburg and James City County, Virginia. Investiture of Bruton Parish, James City County land to Philip Johnson to eventually become part of the City of Williamsburg at the Court of St. James, dated November 1763. Chancery lawsuit, 1791, written to the Honorable George Wythe Judge of the High Court of Chancery, concerning a trust agreement made in 1769 with Peyton Randolph, Lewis Burwell, Robert Carter Nicholson, and Philip...
Dates: 1761-1791

Jones Family Papers

 Collection
Identifier: Mss. 69 J71
Scope and Contents Papers, 1826-1916, of the Jones family of "Land's End," Gloucester County, Virginia, and related families of Curtis, Taliaferro, Page and Harrison. Includes correspondence, genealogical notes, obituaries, legal files, real estate material, notes concerning Land's End, Petsworth Parish (Gloucester County), Yorktown, and the homes of the Cringan family and the Mackenzie family, and Bible records of the Jones and Fauntleroy families.The first two accessions, which compose the bulk...
Dates: 1826-1916

Nancy H. Marshall A Visit From St. Nicholas (The Night Before Christmas) Collection

 Collection
Identifier: Mss. Acc. 2002.56
Scope and Contents Series 1-3: Files of Nancy Marshall related to her collection of "Twas the Night Before Christmas" items and books (2005.33) , two documents relating to the Moore Family (2002.56) and a photograph of Nancy Marshall and two news items concerning Night Before Christmas (2006.75-77). Series 4: Artifacts received between 2005 and 2013 as part of the A Visit from St. Nicholas Collection, including figurines, records, puzzles, and other...
Dates: 1813-2000s

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

William Sheaff to Thomas Mitchell Deed

 Collection
Identifier: SC 01282
Scope and Contents

Deed of land from William Sheaff to Thomas Mitchell, Middleton, Susquehanna County, Pennsylvania.  July 20, 1820.

Dates: 1820 July 20

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

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