Skip to main content

Legal documents

 Subject
Subject Source: Unspecified ingested source

Found in 219 Collections and/or Records:

Jerdone Family Papers

 Collection
Identifier: Mss. 39.1 J47
Scope and Contents This collection contains papers of the Jerdone family, 1753- (1771-1845) -1890. It includes letters, letterbooks, and account books of immigrant Francis Jerdone (1721-1771), Scottish factor who lived in Hanover County, Yorktown and Louisa County, Virginia, and letters of his wife, Sarah (Macon) Jerdone. Most of the collection consists of letters, accounts, and diaries of the next two generations of members of the Jerdone family including Francis Jerdone (1756-1841), planter of...
Dates: 1753-1890

John Dandridge Papers

 Collection
Identifier: Mss. 39.2 D19
Scope and Contents

Papers; 1767-1825; of John Dandridge and John Hopkins. Include letters of Dandridge to Hopkins concerning his law practice; courtship; financial matters; a trip to the Sweet Springs (Monroe County, Va.) for his health; and "Providence Forge," New Kent County, Va. Includes papers (legal documents and accounts) concerning John Dandridge, Bartholomew Dandridge, John Armistead, William Armistead and John Hopkins.

Dates: 1767-1825

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

Clarence P. Jones, Jr. Papers

 Collection
Identifier: SC 01135
Scope and Contents

Legal documents of the family of Reps Jones (fl. 1773) of Lunenburg County, Va. Other members of the family were wife Lucretia Jones, sons Reps Jones, Drury Jones, William Jones, Thomas Jones, Stephen Jones and daughters Mary Ann Jones and Martha Jones. Collection also includes papers of Thomas and Robert Blackwell.

Dates: 1773-1915; Majority of material found in 1809-1821

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

Maben Jones Papers

 Collection
Identifier: Mss. 69 J72
Scope and Contents

Papers of and collected by Maben Jones, a genealogist from Columbia, S.C. Includes Jones' genealogical notes, correspondence, and research papers, including photocopied correspondence, legal papers, and other primary source material concerning the Jones family, Flippen family, LeGrand family, Dibrell family, Walker family, Walton family, Scott family, Woodson family and West family. Most of the families that Jones was interested in were from Buckingham County, Va.

Dates: compiled 1960s

Richard G. Joynt Collection of British Manuscripts

 Collection
Identifier: MS 00032
Scope and Contents

Richard G. Joynt's collection of British manuscripts, from the 15th to the 20th century, of 88 letters and documents, 41 cut signatures, and many book engravings.  The authors and signatures include kings, queens, prime ministers, nobles, military officers, authors, and other dignitaries. Personal matters, military orders and letters, religion, treaties, politics, intrique, and much more are covered in these letters, often interwoven with current events.

Dates: 1593-2015 and undated

Kentucky-Virginia Boundary Settlement Collection

 Collection
Identifier: SC 00967
Scope and Contents Collection includes two official copies of Kentucky and Virginia's acts to confirm and establish a boundary line. The acts were fixed by Commissioners appointed by both states. Though the two acts serve similar purposes, they differ in how each Commissioner's report was written and rendered as official copies. The Kentucky document is dated 26 May 1803 and it has several discrete parts. It contains (1) a copy of the "Agreement between the commissioners of the states of Virginia...
Dates: 1799-1803

John Ker Estate Account Ledger in Williamsburg, Virginia

 Collection
Identifier: Mss. MsV Lev17
Scope and Contents

Account ledger as part of the estate of David Ker in relationship to a lawsuit with James Gregorie, with a summary on page [14]. Suit located in Williamsburg District, James City County, Virginia. Includes debts due stores in Urbanna, Gloucester and King and Queen Counties. Over 30 names are listed. 32 pages.

Dates: 1776

Lambert-Sheetz Family Papers

 Collection
Identifier: 01/Mss. 65 L18
Scope and Contents

Papers, 1814-1907, of the Lambert and Sheetz families of Augusta and Shenandoah counties. Include papers of Daniel H. Lambert, Staunton, Va. including his orders as a conscript in the Confederate Army in 1864 and his Oath of Allegiance to the United States in July 1865. Also include letters received by James and Joseph L. Sheetz, Woodstock, Shenandoah County and a single page extra newspaper issued by The Valley Virginian at the time of the riot, 3 November 1883,in Danville, Va.

Dates: 1818-1907

Land Title Act Passed by the General Assembly

 Collection
Identifier: SC 01286
Scope and Contents

Manuscript copy of an Act passed by the General Assembly, October 27, 1748, relating to land titles. "At a General Assembly, ...held at the College in Williamsburg..."Includes the signature of Mary Hazzard and note that she has seen and heard the law. Also includes a copy of pages 408-09 and 426-431 from "The Statue a Large: Being a Collection of all the Laws of Virginia ...", by William Waller Hening (Richmond, 1819).

Dates: 1748 October 27

The Reverend Henry Gardiner Lane Memorial Collection

 Collection
Identifier: Mss. 90 L24
Scope and Contents Correspondence, chiefly 1850-1900, of members of the family of Henry Gardiner Lane, an Episcopal clergyman of Mathews and Gloucester counties, Va. Correspondents include members of the Harrison, Randolph, and Lane families of Mathews and Gloucester counties, Va. Included are autograph and composition books, wills, certificates of indenture, Civil War pardon, Confederate bonds and almanacs. See Also: Southern Women and their Families in the 19th Century Papers and Diaries Series C...
Dates: 1799-1938

Lassiter Papers

 Collection
Identifier: Mss. 39.1 L33
Scope and Contents Papers (including correspondence and speeches); 1861-1928; of Francis Rives Lassiter and Charles Trotter Lassiter. Correspondence concerns Virginia Democratic Party, Prohibition, the Good Roads Movement, agriculture, and the presidential campaign of 1928. The collection includes a list of Petersburg, Va. volunteers in the American Civil War; letter copybooks of both men; and papers, 1910, relating to the death of Francis Rives Lassiter.  962 items and 8 volumes. Acc. 2011.613...
Dates: 1861-1928

A. K. Leake Papers

 Collection
Identifier: MS 00158
Scope and Contents

Papers, 1872-1901, of Judge A. K. Leake, Goochland County, Va. Many concern the settlement of the estate of Henry Timberlake and the lawsuit, Timberlake v. Timberlake. Includes two insurance policies, 1899-1900, on property in East Leake, Va.

Dates: 1872-1940

Commission of Francis Lightfoot Lee et al. as Justices of the Peace from His Majesty's Lt. Governor, Francis Fauqier

 Collection
Identifier: SC 01280
Scope and Contents

Commission of Francis Lightfoot Lee et al as justices of the peace to try slaves for capital crimes in court of oyer and terminer.  Signed by Francis Fauquier.  Partly printed document.  Williamsburg, 15 Dec. 1767.

Dates: 1767 December 15

Francis P. Lee Papers

 Collection
Identifier: Mss. 65 L51
Scope and Contents Papers, 1727-1866, of Francis Prioleau Lee, his wife Sara Ann (Cooper) Lee, and her family. Chiefly papers, 1830-1850, of Francis P. Lee and concerning his estate. The papers reflect his education at Princeton University and at the General Theological Seminary, New York, New York. They cover his career as an Episcopal minister serving churches in Camden, New Jersey; Tallahassee, Florida; Camden, South Carolina; and Mobile, Alabama (Christ Church); and his trying to obtain an appointment to...
Dates: 1727-1930

Richard Bland Lee Papers

 Collection
Identifier: SC 01065
Scope and Contents

Promissory notes to Benjamin Stoddert and transfer of a deed of mortgage for Cabin Point in Westmoreland County, Va. signed by Richard Bland Lee and Henry Lee from Bushrod Washington to John C. Scott.

Dates: 1794-1812

Dangerfield Lewis Papers

 Collection
Identifier: Mss. 39.1 L58
Scope and Contents Letters, accounts, and legal papers of Dangerfield Lewis of "Marmion" and "Chatterton," King George County, Northern Neck, Virginia. His correspondence concerns plantation management. The collection includes account books, 1821-1829 as well as agreements with overseers, bonds for the hiring of slaves and papers concerning runaway slaves. Also includes accounts, 1816-1846, of his father George Lewis, son of Col. Fielding Lewis and Betty Washington (sister of George Washington). There is a...
Dates: 1799-1854

Philip Lightfoot Papers

 Collection
Identifier: Mss. 39.1 L62
Scope and Contents Note to researchers: Due to the fragile condition of the originals, this collection has to be used in microfilm format;[ CS71 .l718, available in the open stacks and by ILL]. Papers of Philip Lightfoot of Culpeper County, Virginia including his commissions as lieutenant in the Second Battalion, 5th Regiment, Virginia militia and as captain in the 8th U. S. Infantry Regiment and papers relating to his service in the U. S. Army including records of a recruiting party, enlistment pledges,...
Dates: 1778-1800

Andrew Lindamood Papers

 Collection
Identifier: Mss. 39.2 L64
Scope and Contents

Papers, 1768-1817, of Andrew Lindamood, Shenandoah County, Va. Includes accounts and a deed, 18 August 1789, signed by Beverley Randolph, governor of Virginia, granting land in Shenandoah County.

Dates: 1768-1817

Francis Little Collection

 Collection
Identifier: SC 01294
Scope and Contents

An artificial collection of manuscripts collected by Francis Little. Includes contract, 1770, binding William Byrd III to payment of money in a case involving Robert Carter (signed by William Byrd, John Jameson, George Wythe and Thomas Walne); letter, 1812, of William Henry Harrison to Return Jonathan Meigs concerning an expedition against Tecumseh; grant, 1822, for land in Ohio signed by James Monroe; grant, 1837, for land in Ohio; and two Civil War letters.

6 items.

Dates: 1770-1864

Lloyd Carter Papers

 Collection
Identifier: MS 00137
Scope and Contents

Letters and legal documents, circa 1920s, of Lloyd Carter of Baltimore, Maryland. Letters primarily concern various relationships between Carter and a number of women. There is also a letter written to Carter asking for repayment on money lent to him. Legal documents are primarily insurance policies and other related material.

Dates: circa 1920s

Thomas Loveland Writ

 Collection
Identifier: SC 01447
Scope and Contents

Writ from the King's Court in Dublin, Ireland, to the Sheriff of the County of Carlow, Ireland, 28 November 1809, ordering that John Trustouthy relinquish possession of Thomas Loveland's farm and pay 100 pounds for damages, signed by H. Butler and Robert Hobart, 4th Earl of Buckinghamshire, Clerk of the Pleas of Exchequer, with affidavit signed by John Cornwall, Sheriff, testifying that conveyance of the farm was carried out on verso.

Dates: 1809 November 28

Madden Family Papers

 Collection
Identifier: SC 01018
Scope and Contents

Collection of papers about the "Free Black" Madden Family of Page County, Virginia. One letter written by Samuel Linberger stating that George Madden was born free. Two letters, Register No. 180 and 184, by Clerk of Court Watson certifying that George W. Madden and Sarah Ann Madden are registered. Gives descriptions of them. List of Madden family members and dates of birth. Includes Redman Strother and John Arthur Redman.

Dates: 1856-1858

Manuscripts - People and Family Names

 Collection
Identifier: 01/Mss. 39.2 Man3a
Scope and Contents

An artificial collection of papers created from material acquired during the 1930's and 1940's.  Mostly letters, financial records, published material and official records of individuals in Virginia and elsewhere.  Includes documents and signatures of well known people, such as Benjamin Harrison, John Randolph and Franklin D. Roosevelt.

Dates: 1621-1949; Majority of material found in 1800's