Organization Records in the Archives

A | B | C | D | E | F | G | H | I | J | K | L
M | N | O | P | R | S | T | V | W | Y



2300 Club (Richmond, Va.). Records, 1965-2000 (ongoing) (bulk: 1995-2000).
Accession 36895 and 37702. 0.9 cubic feet.

Records, 1965-2000 [ongoing], (bulk 1995-2000), including agendas, annual reports, balance sheets, budget proposals, bylaws, committee reports, correspondence, house rules, lists, membership rosters, menus, legal records, and minutes relating to the operation and history of the 2300 Club.
EAD Guide
2300 Club (Richmond, Va.). 40th anniversary records, 2003-2004.
Accession 42263. 28 leaves and 47 pages.

Records, 2003-2004, of the 2300 Club of Richmond, Virginia, regarding the planning and celebration of the 40th anniversary of the club. Includes printed e-mails, lists of committee members and past presidents, newsletters (February 2003-December 2004), a history of the 2300 Club, notes of an interview with Dr. Bruce V. English and his wife, Virginia English, founders of the 2300 Club, and a program of the 40th anniversary gala. Also includes biographical information on Conway Thompson.
4-H (Prince Edward County, Va.). Records, 1940-1979.
Accession 50012. .9 cubic feet

Records, 1940-1979, of the various 4-H clubs in Prince Edward County, Virginia, including camp manuals, clippings, contest information and lists of contestants and final standings, correspondence from county extension agents, letters of recommendation, lists of officers, lists of programs and workshops, newsletters, photographs, programs, and yearbooks. There is also information on the International Farm Youth Exchange (IFYE) project, and a scrapbook covering the period 1940 to 1961.
Academie des Sciences et Beaux Arts des Etats-Unis de l'Amerique (Richmond, Va.). Statuts & reglemens de l'Academie des Sciences & Beaux Arts des Etats-Unis de l'Amerique, etablie a Richemond, capitale de la Virginie, 1786.
Accession 23617. 25 leaves.

Statuts & reglemens de l'Academie des Sciences & Beaux Arts des Etats-Unis de l'Amerique, contains the statutes and administrative rules of the Academy of Sciences and Fine Arts of the United States of America established at Richmond, Virginia, in 1786.
Agricultural Club of King George County (King George County, Va.). Report, 20 July 1874.
Accession 20255. 3 pages.

Report, 20 July 1874, to the Agricultural Club of King George County, Virginia, by William Taylor Smith, Fielding Lewis (1808-1878), and George E. Grymes (1825-1897), the committee set up to examine the crops at Farley Vale, the plantation of Major J. D. Rogers.
Albemarle Minute Men. Papers, 1863.
Accession 18355. 6 pages.

Papers, 1863, of the Albemarle Minute Men consisting of a letter, 28 June 1863, from four Albemarle County, Virginia, residents to Captain William Dinwiddie requesting that he call out his local defense company to help defend the town of Gordonsville from a Union attack. The letter was written in response to a request from the Confederate secretary of war. The roster lists the names of Albemarle County residents, including Dinwiddie, who were part of a local defense force organized in June 1863 and identified as the Albemarle Minute Men.
Alexandria Union Association (Alexandria, Va.). Minute book, 28 August 1861-21 December 1866.
Accession 14051. 1 volume.

Minute book, 28 August 1861-2 April 1862 and 21 December 1866, of the Alexandria Union Association of Alexandria, Virginia, consisting of the minutes of the association, list of members, and some accounts. One loose page contains what appears to be a list of members' dues.
Alleghany College (Blue Sulphur Springs, W. Va.). Records, 1859-1861.
Accession 21573c. .50 cubic feet.

Records, 1859-1861, of Alleghany College, located in Blue Sulphur Springs, [West] Virginia, containing a ledger, 1860-1861, of students' accounts; daybook, 1860-1861, containing a daily record of receipts and expenditures at the college, including tuition, food, loans, etc.; student registration or matriculation book, 1860-1861, containing the names of the students and parents, fees, date of entrance, and special comments noting if the student were a student of ministry or son of a minister; minute book, 1859-1861, of the Philomathean Society containing minutes, lists of members and officers, and a list of candidates for medals; and loose papers consisting of a letter, 15 July 1861, from James Cocke to Robert W. Horner, list of student grades, and receipt of Mary J. Pharr for boarding and tuition.
Alpha Tau Omega Fraternity. Letter, 23 May 1890.
Accession 51346. 1 leaf.

Letter, 23 May 1890, from Walter T. Daniel, Worthy Grand Scribe of the national Alpha Tau Omega Fraternity to the Virginia Delta, Beta and Epsilon chapters, North Carolina Alpha Delta and Alpha Eta chapters, and South Carolina Alpha Chi, Alpha Phi, and Beta Xi chapters, along with fraternity alumni from Virginia, West Virginia, North Carolina, and South Carolina, inviting them to a meeting in Richmond, Virginia, for the unveiling of the statue of Robert E. Lee in the capitol, and to discuss fraternal affairs.
American Chemical Society. Virginia Section. Records, 1927-2001.
Accession 30462 and 31213, 38302. 12.3 cubic feet.

Records, 1927-2001, of the American Chemical Society Virginia Section consisting of articles, clippings, correspondence, financial records, lectures, minutes, newsletters, pamphlets, photographs, research papers, reports, and other papers relating to the operations and goals of the Virginia Section and of the American Chemical Society.
EAD Guide
American Colonization Society. Letters, 1841-1854.
Accession 38673, Miscellaneous reel 2611. 1 microfilm reel.

Letters, 1841-1854, of the American Colonization Society containing letters, 1841-1847, sent from Monrovia, Liberia, to the financial secretary in Washington, D.C., concerning shipments and requesting funds. These earlier letters are at the front of the reel. Also contains letters, 1854, received by William McLain, financial secretary of the American Colonization Society, in response to his written appeal for funds to aid the emigration to Liberia of the slaves freed by the Reverend T. D. Herndon (1810-1854) of Fauquier County, Virginia.
American Legion. Prominent Virginia member files, 1919-1985.
Accession 34685. .1 cubic feet.

Files, 1919-1985, of the American Legion containing information on two prominent American Legion members from Virginia. One file concerns John Jordan Wicker, Jr., who was a state senator from 1932 to 1936 and co-founder of the American Legion. Wicker was also instrumental in the construction of Lee Bridge and the Virginia War Memorial in Richmond, Virginia. The other file concerns Walter Glenn Elliott, who was Dept. Adjutant of the Virginia American Legion. The collection includes biographical information, correspondence, news releases, speeches, clippings, and pamphlets.
American Legion. Dept. of Virginia. Strasburg Post No. 77 (Strasburg, Va.). Historian's reports, 1998-2008.
Accession 36868 and 37894, 38238, 40726. 47 leaves. Photocopies.

Historian's reports of American Legion Post 77 in Strasburg, Virginia, including a chronological account of events such as the election of officers, meetings, parades, funerals, dinners, dances, parties, and awards received.
American Party. Seal of the Supreme Order of the Star Spangled Banner, 1856.
Accession 40785. 1 leaf.

Seal, 1856, of the Supreme Order of the Star Spangled Banner for the American or "Know-Nothing" Party.
American Red Cross. Abingdon Chapter (Washington County, Va.). Minute book, April 1917-January 1918.
Accession 32410. 1 volume (60 pages).

Minute book, April 1917-January 1918, of the Abingdon Chapter in Washington County, Virginia, of the American Red Cross. Includes minutes, lists of members and officers, and finances.
American Tract Society. Records, 1864-1875.
Accession 41008, Miscellaneous reel 4376. 1 microfilm reel.

Records, 1864-1875, of the American Tract Society in New York, containing mainly correspondence written to George L. Shearer (1835-1919) and Thomas Logan Douglas Walford (1829-1896) in Richmond, Virginia, concerning the affairs of various Richmond schools for freedmen, and requests for books. Correspondents include John McMillan Stevenson (1812-1896) and Ornan Eastman (1796-1874).
American War Mothers. Richmond Chapter (Richmond, Va.). Records, 1931-1957.
Accession 30149. 1 cubic feet.

Records, 1931-1957, of the American War Mothers, Richmond Chapter, consisting of membership applications, 1931-1957, to the society, which contain the name, address, date and place of marriage of the mother and her husband, and information about her son or daughter in the service, such as the name, place of birth, address, name of spouse, date and place of marriage, branch and company, and date and cause of death. Also includes minutes, 1944-1953, of monthly meetings, an inventory of property, 1956-1957, correspondence, 1953-1955, and miscellaneous applications, cards, conference programs, receipts, reports, regulations or rituals, all 1943-1956, a charter for the chapter, 6 May 1931, and flags, one being a flag of the chapter. Collection contains one application from Raleigh, North Carolina, dated 28 September 1928.
EAD Guide
Amicable Society of Richmond (Richmond, Va.). Minute book, 1788-1816.
Accession 19730. 1 volume (52 leaves, bound). Photostats (negative).

Minute book 1788-1816, of the Amicable Society of Richmond, including the minutes and the names of those who attended the meetings.
Anderson Seminary (Petersburg, Va.). Papers, 1863-1864.
Accession 21158. 2 leaves.

Papers, 1863-1864, of the Anderson Seminary in Petersburg, Virginia, containing a letter from Charles Campbell giving the number of pupils in attendance during the 1863-1864 school year and reporting the death of a student; and an account of money, 1864, for subscriptions for purchasing shoes for enrolled students.
Anti-Saloon League of Virginia (Richmond, Va.). Papers, 1919.
Accession 45036. 3 leaves and 4 pages.

Papers, 1919, of the Anti-Saloon League of Virginia consisting of three copies of the statement, 29 May 1919, issued by the Headquarters Committee of the Anti-Saloon League of Virginia regarding prohibition in Virginia and a copy of The Verdict, the April-May 1919 issue of a newsletter published probably by the Intercollegiate Prohibition Association of Southern Massachusetts containing the opinions of governors, mayors, and police chiefs on the success of prohibition in their states and cities.
Association for Information and Image Management. Old Dominion Chapter (Richmond, Va.). Records, 1983-1995.
Accession 38485. .35 cubic feet.

Records, 1983-1995, of the Old Dominion Chapter of the Association for Information and Image Management. Includes articles of incorporation, meeting announcements, membership directory, minutes, and copies of the newsletter, "Micronews," 1983-1995.
Association for the Preservation of Virginia Antiquities. Records, 1890-1974.
Accession 32900. 42 volumes.

Records, 1890-1974, of the Association for the Preservation of Virginia Antiquities (now Preservation Virginia) consisting of minute books, record books, secretary's books, financial records and ledgers, Jamestown visitors registers, and scrapbooks detailing the activities and goals of the APVA.
EAD Guide
Association for the Preservation of Virginia Antiquities. Letters, 1925-1930.
Accession 39242. 4 leaves.

Letters, 1925-1930, from the Association for the Preservation of Virginia Antiquities, regarding upcoming projects and membership dues.
Association for the Preservation of Virginia Antiquities. Architectural drawings, ca. 1984.
Accession 43475. 34 sheets: digital prints; 40 x 29 in. and smaller; .17 cubic feet. Digital prints.

Architectural drawings, ca. 1984, of Bacon's Castle (Surry County, Va.) for the Association for the Preservation of Virginia Antiquities. This collection includes 34 drawings (30 black and white and 4 color) of a variety of views as the site and buildings have changed over the centuries. Some of these include isometric, elevations, and cutaway drawings of the historic mansion; map of Bacon's Castle in relation to other cities in Virginia, Maryland, and North Carolina; interior views and details of the halls, chambers, and furnishings; and outbuildings including a barn, slave quarters, wood shop, and chicken coop, among many others. The four color drawings are all interior views of the kitchen, dining room, and chamber rooms.
Association for the Preservation of Virginia Antiquities. Hanover County Branch. Minute books, 1926-1932.
Accession 33551. 2 volumes (95 pages). Photocopies.

Minutes, 1926-1932, of the meetings of the Hanover Branch of the Association for the Preservation of Virginia Antiquities.
Association of Virginia Colleges. Records, 1914-1973.
Accession 33349. 1.4 cubic feet.

Records, 1914-1973, of the Association of Virginia Colleges including bylaws, constitution, correspondence, histories, financial records, minutes, and programs as it worked to promote higher education and improve efficiency at its member institutions.
Augusta Church Bible Society (Augusta County, Va.). Records, 1865-1926.
Accession 41010. .10 cubic feet.

Records, 1865-1926, of the Augusta Church Bible Society in Augusta County, Virginia. Includes annual reports, letters, membership accounts, and receipts. The membership accounts include the members names and dues paid. Also includes a bulletin of the American Bible Society, based in Richmond, Virginia.
Augusta County Medical Association (Va.). Records, 1910-1917.
Accession 41600. .20 cubic feet.

Records, 1910-1917, of the Augusta County Medical Association. Includes applications, correspondence, membership lists, minutes, resolutions, and speeches. The association consisted of physicians from Augusta County and Staunton, Virginia.
Barton Heights Garden Club (Richmond, Va.). Yearbooks, 1939-1947, 1964.
Accession 52736. 6 volumes and 10 pages.

Yearbooks, 1939-1947, of the Barton Heights Garden Club of Richmond, Virginia, containing lists of officers, annual programs, and member directories. Collection also includes award, 1940, to Mrs. Lee Lucy for the Spring Flower Show, and awards, 1964, to Viola Lucy for the Virginia Ceramic Art League.
Barton Heights Woman's Club (Richmond, Va.). Records, 1908-1967.
Accession 26770. 2.625 cubic feet. In part, photocopies.

Records, 1908-1967, of the Barton Heights Woman's Club of Richmond, Virginia, consisting of minute books, scrapbooks, yearbooks, club histories, magazines, awards and honors, photographs, programs, invitations, cards, correspondence, napkins, reports, and clippings documenting the history and activities of the club. Records document the history of the club's involvement with children and their education, as well as charity, volunteer, and fund-raising projects, including their efforts during both World Wars. There is much information regarding the affiliation and cooperation with the Virginia Federation of Women's Clubs, beginning in 1921. The organization participated in relief work under the auspices of the War Relief Association of Virginia (beginning in 1916), joining the American Red Cross (1917), and helping with bandages, first aid classes, and war bonds during World War II. In 1957, a fund was started for recreational equipment for adolescents at the Virginia Treatment Center for Children. Additionally, there is information on affiliated organizations, including the Virginia Federation of Women's Clubs, the Needlework Guild of America, and the Anna Massey School of Dancing.
EAD Guide
Basscasters (Richmond, Va.). Records, 2000-2001.
Accession 37965 and 39946. 26 leaves.

Records, 2000-2001, of the Basscasters fishing association (Richmond, Virginia), including flyers, newsletters, tournament schedules, and bylaws.
Battlefield Markers Association (Richmond, Va.). Records, 1924-1956. (bulk: 1924-1930).
Accession 24520. .45 cubic feet. Photocopies, carbon copies, photographs, and photo-negative.

Records, 1924-1956, of the Battlefield Markers Association of Richmond, Virginia, consisting of a loose-leaf volume containing photographs and texts of Civil War markers erected in Richmond and the surrounding counties of Chesterfield, Hanover, and Henrico by the Rotary Club (markers were verified and photographed by the Richmond Civil War Round Table in 1956); minutes and resolutions of the Battlefield Markers Association and lists of trustees, donors, and aldermen; lists of markers, text for markers, and sketches for placement; drawings of marker designs and photographs of the dedication ceremony for the battlefield markers at Walnut Grove Church (Hanover County); certificates of incorporation for the association and receipts; clippings and program for the dedication ceremony at Walnut Grove Church; and correspondence, 1924-1930 and 1954, concerning the design of the markers, placement of the markers, and other matters relating to the association. Correspondence is mainly to and from J. Ambler Johnston (1885-1974), secretary of the association.
Bedford County Public Schools (Bedford County, Va.). History and geography supplement, 1947-1948.
Accession 39244. 18 leaves. Photocopies.

History and geography supplement, 1947-1948, from the Bedford County, Virginia, Public Schools consisting of a history of Bedford County, including its climate, natural resources, agriculture, transportation, education, and religion, prepared for the Bedford County public school teachers for the school year 1947-1948.
Bible Society of Virginia. Program, 5 April 1914.
Accession 39245. 2 pages.

Program, 5 April 1914, for the centennial celebration of the Bible Society of Virginia, held at the City Auditorium in Richmond, Virginia.
Blackstone Female Academy (Nottoway County, Va.). Blackstone Female Academy commencement exercises program, 1909.
Accession 28062. 4 pages.

Commencement exercise program, 30 May-1 June 1909, for the Blackstone Female Academy in Nottoway County, Virginia.
Bolling Family Association. Records, 1991-2009.
Accession 51355. 15.75 cubic feet. In part photocopies.

Records, 1991-2009, of the Bolling Family Association, including lineage and miscellaneous files, and the papers of Association members Alexander R. "Bud" Bolling, Jr. (1922-2011) of Dallas, Texas; Chester T. Bolling (1925-2003) of Goochland County, Virginia; Joe E. Bowling (1932-2009) of Springdale, Arkansas; and Joseph Colin James, Jr. (1917-2010) of Denver, Colorado.
EAD Guide
Bowling Green Volunteer Fire Company. Record book, 1940-1949.
Accession Local Government Records, Caroline County. 1 volume (272 pages).

Record book, 1940-1949, of the Bowling Green ( Virginia) Volunteer Fire Company containing an expense ledger for the Bowling Green Volunteer Fire Department, 1940-1942 (includes index); and Bowling Green Volunteer Fire Company minutes, 1947-1949. The minutes include the names of twenty men who formed the company 19 August 1947, and the election of officers 22 August 1947. Records located in Local Government Records, Caroline County.
Boxwood Garden Club (Richmond, Va.). Records, 1937-2007, 2012, 2017.
Accession 43899, 52360. 7.2 cubic feet.

Records, 1937-2007, 2012, 2017, of the Boxwood Garden Club of Richmond, Virginia, containing meeting minutes, attendance records, yearbooks, financial reports, bank records, bylaws, programs, registers, photographs, slides, clippings, articles, magazines, and other materials concerning the Boxwood Garden Club’s activities, programs, community service, and projects, as well as its role as a member of the Garden Club of Virginia.
EAD Guide
Boy Scouts of America. Troop 22, Forest Hill (Richmond, Va.). Scrapbook, 1928-2000.
Accession 39458, Miscellaneous reel 5357. 1 volume (364 pages); 1 microfilm reel.

Scrapbook, 1928-2000, of Troop 22 (Forest Hill, Richmond, Va.), Boy Scouts of America. The scrapbook was started by Scoutmaster Dan Sievers. Includes photographs, clippings, programs, correspondence, maps, instructions, charters, recollections by scouts, receipts, scarves, ribbons, poems, membership cards, applications for merit badges, advancement records, patches, and directories of troop members. Also includes information on camping trips and a trip to the World's Fair in Chicago, 1933, banquet programs and signature sheets, yearly jamboree events, and reunions. Included are photographs, rosters, programs, and clippings of numerous reunions of scouts from Troop 22 from 1993 to 2000, along with obituaries of former scouts and scoutmasters.
Bray Associates. Records, 1757-1773.
Accession 36345, Miscellaneous reel 3. 1 microfilm reel.

Records, 1757-1773, of Bray Associates consisting of correspondence and other papers relating to a school for African Americans in Williamsburg, Virginia, founded and maintained by the Associates of Dr. Bray (Thomas Bray, 1656-1730). Includes correspondence between John Waring, London, England, and Robert Carter Nicholas, Williamsburg, Virginia, as well as D. Dawson, of the College of William and Mary. Also included are "Rules proper to be observed by the teachers of negroes," and "Rules proper to be observed by the owners of negroes," proceedings, and a subscription list.
Bray Associates. Records, 1695-1817.
Accession 36346, Miscellaneous reel 3. 1 microfilm reel.

Records, 1695-1817, of the Bray Associates containing a selection of manuscripts of the Associates of Dr. Bray (Thomas Bray, 1656-1730) includes "Catalogues of books for home and foreign libraries, 1753-1817," which contains lists of books sent to Virginia and New York libraries and schools, as well as an account of their value. Also included are Dr. Bray's Accounts, Part I, 1695-1699, Minute books, Vol. 1-3, 1729-1808, and correspondence between John Waring, London, and different Virginia parishes, and between Waring and Robert Carter Nicholas, Williamsburg, Virginia.
Brookland School (Albemarle County, Va.). Ledgers, 1856-1863.
Accession 38557. 2 volumes (244 pages and 244 pages).

Ledgers, 1856-1863, of the Brookland School in Albemarle County, Virginia, containing two ledgers, 1856-1863 and 1859-1863, of the accounts of the boarding school in Greenwood, Albemarle County, Virginia. The ledgers were kept by the school's founder the Reverend William W. Dinwiddie (1830-1894) and the Dinwiddie family of Albemarle County, Virginia. Accounts are arranged by account holders and include their name, the name of the child or ward attending the school, the date of the transaction, the tuition amount, school supplies and books sold, and the balance due. Includes an alphabetical index of account holders.
Brotherhood of St. Andrew. Monumental Episcopal Church Chapter (Richmond, Va.). Records, 1889-1914.
Accession 38177. .1 cubic feet.

Records, 1889-1914, of the Brotherhood of St. Andrew, Monumental Episcopal Church Chapter, located in Richmond, Virginia. Includes one minute book as kept by the chapter secretary Richard Hardaway Meade (1867-1951) and containing the monthly meeting minutes of the organization from 1889 to 1893; a list of members and a record of their monthly attendance, 1889-1894; a list of charter members; and the chapter's constitution and bylaws. There are also a few letters, 1891, 1893, concerning the organization and its members. Other material includes a Monumental Church Sunday School scrapbook, 1914, kept by Nellie P. Meade (1900-1993) and miscellaneous material.
Buffalo Circulating Library (Prince Edward County, Va.). Minutes, 1803-1822.
Accession 22335. 1 volume (37 leaves). Photostats (negative).

Minutes, 1803-1822, of the Buffalo Circulating Library of Prince Edward County, Virginia, containing the rules and regulations of the private library, minutes of the annual meetings, titles of books purchased, and member accounts. There are no minutes for 1805, 1808, 1810, 1812-1815, and 1818-1820.
Building a Better Virginia Foundation 2002. Records, 2001-2002.
Accession 40226. 3.375 cubic feet.

Records, 2001-2002, of the Building a Better Virginia Foundation 2002 consisting of advertisements, announcements, articles, booklets, brochures, clippings, correspondence, editorials, e-mail, endorsements, flyers, folders, itineraries, legislation, letters to the editor, lists, memorandums, news conferences, news releases, notebooks, notes, opinion pieces, posters, programs, reports, schedules, speeches, and other papers, CDs, and video recordings detailing the efforts of the Foundation to secure the passage of general obligation bonds for education, parks, museums, and transportation by Virginia voters in 2002. Governor Mark Warner, Lieutenant Governor Tim Kaine, Attorney General Jerry Kilgore, and U.S. Senator John Warner, as well as other public officials participated in the Foundation's efforts.
EAD Guide
Bull and Bear Club (Richmond, Va.). Minutes, 1967-2006.
Accession 51584. 2.45 cubic feet.

Minutes, 1967-2006, of the board of directors and general membership of the Bull and Bear Club in Richmond, Virginia. In addition to the minutes, there are committee reports, progress reports, meeting notices, budgets and financial statements, and lists of membership applications and resignations.
Bureau of Municipal Research, New York. Records, 1915-1940.
Accession 32463. .9 cubic feet.

Records, 1915-1940, of the New York Bureau of Municipal Research regarding their work with the Virginia government. Includes correspondence, memorandums, reports, surveys, telegrams, and studies. Correspondents include Governor Harry F. Byrd; Luther Gulick, head of the New York Bureau of Municipal Research; Governor E. Lee Trinkle; J. H. Bradford; LeRoy Hodges; and Charles P. Shaw. Included are memorandums from the New York Bureau of Municipal Research to Governor Harry F. Byrd on the reorganization of the state administration of Virginia; proposed reforms for county government; report on the "Taxation of Public Service Corporations in Virginia"; and instructions on the state survey. Also included is a chart showing the state government of Virginia as reorganized under Act of Assembly 1927. Publications include "Report of Labor Relations Commission" (1940), "Report of the Commission to Study the Condition of the Farmers of Virginia" (1930), "Report of the Commission on Simplification and Economy of State and Local Government" (1924), "The Retirement of Public Employees in Virginia" (1934), and "Report of the Commission to Suggest Amendments to the Constitution" (1927).
Business and Professional Women's Club of Richmond (Va.). Scrapbooks, 1951-1983.
Accession 50884. 9.5 cubic feet. In part photocopies.

Scrapbooks, 1951-1983, of the Business and Professional Women's Club of Richmond, Virginia, including annual reports, biographical sketches of board members, booklets, brochures, certificates, clippings, constitution and by-laws, correspondence, ephemera, financial records, meeting and convention materials, newsletters, photographs, programs, reports, resolutions, summaries of local, district, state, and national activities, and yearbooks.
EAD Guide
Business and Professional Women's Clubs (Alexandria, Va.). Records, 1922-2008.
Accession 41929. 4.05 cubic feet.

Records, 1922-2008, of the Alexandria Business and Professional Women's Clubs including annual reports, clippings, correspondence, handbooks, membership committee files and directories, minutes, newsletters, photographs, programs, scrapbooks, and yearbooks. Includes copies of the club newsletter, "This 'n That," 1993-2008, "Business Women," 2000-2007, and "Federation Notes," 2001-2008. Includes club handbooks for Officers, Presidents, Committees/Chairs, State Officers, and Regional Coordinators. Also includes various programs from meetings and events, 1994-2008, and information on scholarships directed by the organization. Of note is the minute book, 1927-1939, which includes bylaws and constitutions, annual reports, and minutes (use Misc. reel 5110).
EAD Guide
Business and Professional Women's Clubs (Richmond, Va.). Scrapbook, 1984-1985.
Accession 32622. 6 cubic feet.

Scrapbook, 1984-1985, of the Richmond Business and Professional Women's Clubs. Includes certificates, clippings, newsletters, photographs, and programs.
Campbell County Public Library (Va.) Board of Trustees. Minutes, 1968-2001.
Accession 41079. .525 cubic feet.

Minutes, 1968-2001, of the meetings of the Campbell County, Virginia, Public Library Board of Trustees. Appendixes include correspondence, budget reports, and five-year plans.
Carnegie Corporation of New York. Press releases, 1946.
Accession 41365. 6 leaves.

Press releases, 1946, issued by the Carnegie Corporation of New York and relating to adult illiteracy among African Americans and efforts to combat this problem with the Institute of Adult Education of Negroes being held at Hampton Institute (now University) from August 12 to September 14, 1946. These two press releases include a description of the institute and list of attendees.
Catholic Beneficial Society (Lynchburg, Va.). Ledger, 1904-1912.
Accession Local Government Records, Lynchburg. 1 volume (200 pages).

Ledger, 1904-1912, of the Catholic Beneficial Society, Lynchburg, Virginia. The ledger is arranged alphabetically by the surname of each member. It contains monthly dues received and expenses paid for each member. Additional income and expenses to other organizations are listed in the back of the ledger and indexed inside the front cover. Located in Local Government Records, Lynchburg.
Celebration Club (Essex County, Va.). Records, 1950-1994 (bulk: 1950-1953).
Accession 43997. 67 leaves. Photocopies.

Records, 1950-1994 (bulk 1950-1953), of the Celebration Club of Essex County, Virginia, including letters, minutes, receipts, and roster of the Celebration Club of Tappahannock (Essex County), Virginia. Also includes copies of programs for the Third of April Emancipation Celebration festivals.
Central Southern Rights Association of Virginia. Circular, 1851.
Accession 44351. 2 pages.

Circular, 1851, from the Central Southern Rights Association of Virginia, encouraging citizens to purchase from Virginia manufacturers and retailers rather than from northern companies. On the reverse are a list of questions for manufacturers, miners, and merchants regarding their business, profits, annual value, and amount of trade with northern companies.
Central Virginia Educational Television Corporation. Living history makers.
Accession 42283. 9 videocassettes (ca. 30 min. each).

Living History Makers, produced by Central Virginia Educational Television Corporation, is a nine-part series on the life and career of former Virginia governor J. Lindsay Almond (1898-1986), chiefly explored by means of interviews between Almond and Richmond Times-Dispatch political reporter James Latimer (1913-2000). Other individuals appearing in the series are political science professors Larry Sabato of the University of Virginia and Thomas R. Morris of the University of Richmond; civil rights attorney Oliver W. Hill (1907-2007); former Virginia governor Linwood Holton (1923- ); and Charles McDowell, another Richmond Times-Dispatch political reporter. The Almond interviews took place in part at his home in Henrico County, and in the studios of WCVE-TV Richmond late in 1979 and early in 1980. Some of the latter episodes incorporate footage from “The Almond Years,” a 1962 documentary produced by WDBJ-TV Roanoke.
Central Virginia Educational Television Corporation. The living history makers.
Accession 42284. 8 videocassettes (ca. 30 min. each).

Living History Makers, produced by Central Virginia Educational Television Corporation, is an eight-part series of interviews between Richmond Times-Dispatch political reporter James Latimer (1913-2000) and former Virginia Democratic governors Colgate W. Darden (1897-1981) and William M. Tuck (1896-1983) regarding Virginia politics and their times as governors. Filming took place at Tuck's rural Halifax County retreat, Buckshoal Cabin, in 1975.
Central Virginia Educational Television Corporation. The living history makers III.
Accession 42814. 13 DVDs (ca. 30 minutes each).

The Living History Makers, produced by Central Virginia Educational Television Corporation, is a thirteen-episode series of interviews between political historian Jim Latimer (1913-2000) and Virginia Governors Albertis S. Harrison (1907-1995) and Mills Godwin (1914-1999), focusing mainly on each man’s time as governor, the dynamics of the so-called “Byrd Organization,” and the tumultuous Virginia political scene of the 1960s and early 1970s.
Central Virginia Educational Television Corporation. A different dominion.
Accession 42996. 6 DVDs (ca. 30 minutes each).

A Different Dominion, produced by Central Virginia Educational Television Corporation is a series of interviews between political historian Jim Latimer (1913-2000) and Virginia Governors A. Linwood Holton (1923- ) and John N. Dalton (1931-1986). The discussions center largely on the two governors' political careers, and their roles in the emergence of the Republican Party as a viable force in Virginia after decades of dominance by the Democratic Byrd Organization. A planned conclusion to the series, featuring a discussion between Holton, Dalton, and Democratic Virginia Governors Charles Robb and Gerald Baliles, was prevented by Dalton's death of cancer in July 1986. The Library of Virginia has only six of the nine episodes and does not have copies of episodes 1, 4, or 5.
Central Virginia Educational Television Corporation. A different dominion.
Accession 42997. 8 DVDs (ca. 30 minutes each).

A Different Dominion, produced by Central Virginia Educational Television Corporation, is an eight-episode series exploring the lives and careers of Harry F. Byrd, Jr. (1914- ) and Henry Howell (1920-1997), two men of divergent political leanings who both started their careers as Democrats and later ran as Independents. Featuring interviews of each man by political historian Jim Latimer (1913-2000), and panel discussions with Byrd, Howell, Latimer, and political reporter Charles McDowell. Produced by Central Virginia Educational Television for WCVE-TV Richmond in 1987.
Charlottesville (Va.) Democratic Executive Committee. Minute book, 1888-1891.
Accession Local Government Records, Charlottesville. 1 volume (245 pages)

Minute book, 1888-1891, of the Charlottesville (Va.) Democratic Executive Committee documenting the committee's plans to lay off wards and organize Democratic primary elections in Charlottesville, 1888-1890. Also included are reports of the Democratic primary elections in Charlottesville in May 1888 and May 1889, newspaper clippings publicizing election rules and proceedings; a letter protesting voting irregularities in the 1891 May 7 primary election; and a calendar advertisement for C.W. Spooner & Son, Architects, Builders, and Artistic Workers in Wood, Charlottesville, 1889 and 1890. Located in Local Government Records, Charlottesville.
Chesapeake and Ohio Railway Young Men's Christian Association (Clifton Forge, Va.). Minutes, 1925-1931.
Accession 29242. 1 volume.

Minutes, 1925-1931, of the Chesapeake and Ohio Railroad Branch of the Young Men's Christian Association containing accounts, newspaper clippings, correspondence, minutes, and programs related to the meetings held by the railroad YMCA of Clifton Forge, Virginia, including the acquisition of the Gladys Inn for the YMCA's new building.
Chesterfield County (Va.) School and Jolly Club. Receipts and Jolly Club account book ledger, 1914-1923.
Accession Local Government Records, Chesterfield County. 1 volume (171 pages) and 13 leaves.

Receipts and account book, 1914-1923, of the Chesterfield County, Virginia, schools and of the Jolly Club. The volume contains a list of "receipts from incidental sources for school and county purposes," 1914-1915; Jolly Club accounts, 1921-1923; a summary of expenses and receipts for dances, April to June (year not given); an unidentified list of names and addresses, and Jolly Club financial reports, May 1921 to April 1922. The list of school receipts from incidental sources includes receipts for donations to the Matoaca Literary Fund and the Dale District Literary Fund. The Jolly Fund financial reports are loose leaves tucked into front of the ledger. They document expenses paid for music, lights, electricity, lumber, chairs, taxes, etc. Also tucked into the front of the ledger is a ticket to "attend dances given by Jolly Club at Stop 21, Petersburg Pike, for the season for 1921." Located in Local Government Records, Chesterfield County.
Chesterfield County, Virginia. Organization records, 1892-1937.
Accession Local Government Records, Chesterfield County. .45 cubic feet.

Chesterfield County (Va.) Organization Records, 1892-1937. The records are comprised of petitions, orders, resolutions, and decrees documenting the sale or mortgaging of properties owned by churches and one freemason organization, the Chester Lodge No. 94 of the A.F. & A.M. The records contain names of trustees and copies of resolutions passed by members. Included are records pertaining to properties owned by the Chesterfield Circuit, Methodist Episcopal Church South, 1892; Bethia Baptist Church, 1892; Chester Baptist Church, 1905 and 1908; Matoaca Charge, Methodist Episcopal Church South, 1905; Second Baptist Church of Manchester, 1905; West End Methodist Episcopal Church South, 1905; Church of the Good Shepherd, Protestant Episcopal Church South, 1908; Oak Grove Baptist Church, 1908; Woodland Heights Methodist Episcopal Church South, 1913; Bon Air Methodist Episcopal Church South, 1914; Clopton St. Baptist Church, 1914; Ettrick Methodist Episcopal Church South, 1923-1924; Ebenezer African Methodist Episcopal Church, 1928; Highland Methodist Episcopal Church South, 1929; Parsonage, West Chesterfield Circuit of the Methodist Episcopal Church South, 1928; Shelbourne Ave. Methodist Episcopal Church South, 1937; and the Chester Lodge No. 94 of the A.F. & A.M., 1909. Located in Local Government Records, Chesterfield County.
Children's Home Society of Virginia. Balance sheet, 1929.
Accession 39477. 3 leaves.

Balance sheet, 1929, of the Children's Home Society of Virginia, including names of members serving on the board of directors.
Children's Home Society of Virginia. Rrecords, 1902-2008.
Accession 44227. 16.6 cubic feet.

Records, 1902-2008, of the Children's Home Society of Virginia include annual reports, board and committee files, clippings, financial and fund-raising records, histories of the agency, manuals for CHS services, newsletters, photographs, and posters. This collection does not contain the children's case files.
EAD Guide
Chilowee Cherokee. Short history, 2022.
Accession 53754. 7 leaves and 17 pages. Photocopies.

Short history, 2022, of the Chilhowee Cherokee discussing the history, archaeology, and culture of the Cherokee who settled in Smyth and Washington Counties, Virginia; and Illinois, Kentucky, Missouri, Tennessee, and West Virginia.
Church Schools in the Diocese of Virginia Board. Papers, 1917, 1920.
Accession 50912. 16 leaves.

Papers, 1917, 1920, of the Church Schools in the Diocese of Virginia (Episcopal) Board, consisting of by-laws, correspondence, minutes, and notices, regarding its formation and its interest in the Virginia Randolph Ellett School for Girls.
Citizens for Jefferson School, Inc. (Charlottesville, Virginia). Brochure, 2002.
Accession 40278. 1 volume (7 pages). Photocopies.

Brochure, 2002, by the Citizens for Jefferson School, Inc, in Charlottesville, Virginia, entitled "Back to School/Back in Time," a photo essay of Charlottesville schools and local landmarks built before 1930.
Citizens for Temperance Without Prohibition, Inc. (Richmond, Va.). Letter, no date.
Accession 40041. 1 leaf.

Letter, no date, from James S. Easley, president of the Citizens for Temperance Without Prohibition, Inc., organized in 1948, soliciting support for the organization and describing its purpose.
Citizens of the City of Richmond and Henrico County (Va.). Committee of Vigilance. Richmond Committee of Vigilance report, 3 August 1835.
Accession 26728. 5 leaves and 14 pages.

Report, 3 August 1835, of the Committee of Vigilance appointed by a meeting of citizens of the city of Richmond and Henrico County, Virginia, on 24 July 1835. The report concerned measures to be taken to protect the interests of slave owners in Richmond and Henrico County from outside interference, especially from "fanatics and abolitionists" in northern states. The report contains resolutions containing steps to achieve this aim, including appeals to postmasters to prevent the dissemination of materials suspected of encouraging slave insubordination and insurrection, and to the Commonwealth of Virginia to amend existing laws on the printing and circulating of "incendiary publications." Also includes resolutions passed by the meeting for the formation of the the committee and for the circulation of the resolutions. John Dove (1792-1876) chaired the committee and Philip Mayo (1793-1857) was secretary.
City of Richmond 1 June 2020 Protest Collection.
Accession 53653. 48.66 GB.

Series I: Records, 1 June 2020, containing police body-camera and aerial videos, police audio recordings, use-of-force and other officer narratives, and dispatch reports pertaining to police tear-gassing protesters between 7:00 and 8:00 p.m. on 1 June during demonstrations held at the Robert E. Lee and Jeb Stuart Monuments in Richmond. Also includes list of officers, including rank, present in the vicinity of the two monuments during that time, as well as all Richmond police policies regarding crowd management and use of force that were in effect 1 June 2020. Warning: collection contains profane language and violent images. Series II: Photographs and videos taken 1 June 2020 by Alexandra Sullivan of Richmond, Virginia, during protest activities at the Robert E. Lee Monument in Richmond, Virginia, including video taken in the immediate aftermath of the deployment of tear gas by the Richmond Police Department.
Clarke County Historical Association (Va.). Collection, 1774-1958.
Accession 29840, Miscellaneous reels 4086-4094. 9 microfilm reels.

Collection, 1774-1958, of the Clarke County, Virginia, Historical Association consisting primarily of research materials relating to Clarke County and its surrounding counties, especially Frederick County. Included are miscellaneous original manuscripts, printed items, numerous transcripts and abstracts from public and private records, papers of local historians and genealogists, newspaper clippings and other records pertaining to the Association.
Clarke County Historical Association (Va.). Index of portraits of Clarke County residents, no date.
Accession 40855, Miscellaneous reel 195. 1 microfilm reel.

Index compiled by the Clarke County Historical Association of extant portraits of Clarke County residents. Contains portrait subject's name, artist, owner, and date or estimated date of production. Does not contain any artistic images.
Clifton Forge Cotillion Club (Clifton Forge, Va.). Minute book, 1912-1924, (bulk 1912-1913).
Accession 31563. 1 volume.

Minute book, 1912-1924, of the Clifton Forge, Virginia, Cotillion Club consisting of a minute book (1912-1913) and a list of signatures (1919-1924) appended to a statement indicating the signers were at least twenty-one years old.
Cofradia de Nuestra Sra. del Rosario (Coyoacan, Mexico). Libro de la Cofradia de Nuestra Sra. del Rosario, en el pueblo de Misquaque, Mexico, 1755-1770.
Accession 36765. 1 volume.

Journal, 1775-1770, of Coradia de Nuestra Sra. del Rosario (Brotherhood of Our Lady of the Rosary) reporting the financial transactions and history of a confraternity, or brotherhood, of monks in Misquaque, Mexico, written by the overseer of the monastery Cofradia de Nuestra Sra. del Rosario. There is information written for the "Sacred Office of the Inquisition," and there are repeated appeals to the town's "tribunal" for a license. Includes a final inventory, dated 1770, which was witnessed and signed by the succeeding overseer of the Brotherhood.
Colonial Williamsburg Foundation. Conservation easement baseline documentation reports, September 2006.
Accession 44869. .45 cubic feet.

Baseline documentation reports, September 2006, of the Colonial Williamsburg Foundation regarding three conservation easements granted by the Foundation to the Williamsburg Land Conservancy. The parcels of land are described as follows: 94 acres in the southeastern portion of Carr's Hill, 409 Waller Mill Road, York County, Virginia; 127 acres in the northeastern portion of Carr's Hill, 409 Waller Mill Road, York County, Virginia; and 8.8 acres on the southwest corner of the intersection of U.S. Route 60 (Bypass Road) and State Route 132, York County, Virginia. The reports were prepared by Kerr Environmental Services Corp. of Virginia Beach. Also includes a "Plat of Survey Showing Various Parcels of Land Owned by the Colonial Williamsburg Foundation," 16 June 2006, prepared by AES Consulting Engineers of Williamsburg. The document is five sheets long; sheet 4 appears to be missing, while there are two copies of sheet 3.
Committee of Visitation and Relief for Victims of the Capitol Disaster (Richmond, Va.). Contribution reports, 1870.
Accession 41008, Miscellaneous reel 5362. 1 microfilm reel (45 frames)

Contribution reports, 1870, of the Committee of Visitation and Relief for Victims of the Capitol Disaster in Richmond, Virginia, an organization formed after the collapse of a balcony in the Virginia Capitol building on 27 April 1870 left 62 people dead and 251 injured. Includes names of donors and amounts given. The reports were prepared by John Elmer Mulford. This collection is located on frames 554-598 of the reel.
Company for the Propagation of the Gospel in New England and the Parts Adjacent in America. Letter book, 1688-1761.
Accession 29408, Miscellaneous reel 562. 1 microfilm reel.

Letter book, 1688-1761, of the Company for the Propagation of the Gospel in New England and the Parts Adjacent in America containing letters that discuss the affairs of the Company, requests and directives to the Commissioners and financial matters. The company's affairs concern the education of Indians with references to schools, supported by the Company, the provision of religious texts in translation, and the settlement of the Indians on their own separate land. Includes copies of charters, financial and legal papers.
Company No. 4 (Richmond, Va.). Roster, undated.
Accession 41008, Miscellaneous reel 5362. 1 microfilm reel (7 frames).

Roster, undated, of Company No. 4 of Richmond, Virginia. Roster lists officers, non-commissioned officers, and privates, and gives general addresses for many of the men. The officers listed are Captain Richard O. Haskins, 1st Lieutenant William F. Butler, 2nd Lieutenant Julius A. Hobson, and 3rd Lieutenant William Taylor. No further specifics are given to identify the unit, other than to say that it pulled from "the lower boundary of the city to the middle of 12th Street."
Confederate Memorial Literary Society (Richmond, Va.). Specifications for fireproofing and repairing the Davis Mansion, 1895.
Accession 29406. 12 leaves. Photocopies.

Specifications, 20 March 1895, for the Confederate Memorial Literary Society in Richmond, Virginia, for fireproofing and repairing the Davis Mansion (White House of the Confederacy) consisting of the society's specifications for repairing and fireproofing the Davis Mansion located at 12th and Clay Streets in Richmond, Virginia. Includes the bid of N. E. Ancarrow (1851-1934), a Richmond carpenter and builder, for the sum of $12,480 submitted to Mrs. E. D. (Alice Starke) Hotchkiss (1852-1933), Chairman of the Building Committee; and Ancarrow's contract and bond, both dated 2 May 1895.
Confederate Soldiers statue subscribers. Subscription list, no date.
Accession 44342. 2 pages

Subscription list, undated, of members supporting a statue to the Confederate soldiers, at Luray, Virginia, to be built by Herbert Barbee (1848-1936). The list contains more than 400 subscribers' names, state of origin, and amount subscribed. Also includes additional handwritten names. The statue was unveiled on 21 July 1898.
Confederate States Christian Association for the Relief of Prisoners. Concert program, 1865.
Accession 35954. 2 pages.

Handwritten concert program, 1865, for a fund-raising event sponsored by the Confederate States Christian Association for the Relief of Prisoners, April 1865. Notes on the back indicate that Major Peter Johnston Otey of Lynchburg, Virginia, wrote the program.
Confederate States of America. Election tickets, 6 November 1861.
Accession 53327. 4 pages.

Election tickets, 6 November 1861, for the election of president and vice president of the Confederate States of America held in Virginia. The tickets list the electors from Virginia.
Confederate States of America. Army. Army of the Potomac. Brigade, 1st. Pass, 6 July 1861.
Accession 53324. 2 pages.

Pass, 6 July 1861, issued to James Wren of Fairfax County, Virginia, by W. P. Butler, Provost Marshal for the 1st Brigade, Army of the Potomac (CSA). Valid for one week, the pass was extended for a second week on 13 July 1861.
Confederate States of America. Army. Department of Henrico. General orders no. 12.
Accession 52957. 3 pages.

General orders no. 12 issued 31 March 1862 by the Department of Henrico, Confederate States Army, regarding the trials of John Scully (1836-1902) and Brice [Pryce] Lewis (1831-1911) on charges of spying. Both Scully and Lewis pled not guilty, but were found guilty and sentenced to hang on 4 April 1862.
Confederate States of America. Army. Dept. of Norfolk. Pass, 21 September 1861.
Accession 53326. 1 leaf.

Pass, 21 September 1861, issued to Reverend P. A. Johnson by order of Brigadier General Benjamin Huger and signed by Samuel Smith Anderson, assistant adjutant general. The pass allows Johnson to travel from Norfolk to Richmond, Virginia.
Confederate States of America. Army. Enrolling Office. Virginia Congressional District, 1st. Circular, 25 January 1864.
Accession 52451. 1 leaf.

Circular, 25 January 1864, from W. C. Fleet (1835-1910), Enrolling Officer for the 1st District of Virginia, to Lieutenant T. R. Roane regarding the confiscation of weapons owned by civilians for use by the Confederate Army.
Confederate States of America. Army. Virginia Infantry Regiment, 29th. Order, 2 November 1862.
Accession 52596. 1 leaf.

Order, 2 November 1862, from assistant adjutant general Charles E. Marshall (1821-1868) of General Humphrey Marshall's (1812-1872) staff to Colonel Alfred Cleon Moore (1805-1890) ordering the 29th Virginia Infantry to be ready to move at a moment's notice and ordering all officers and men to be brought into camp.
Confederate States of America. Army. Virginia Infantry Regiment, 42nd. Company G. Special requisition, February 1863.
Accession 52958. 1 leaf.

Special requisition, February 1863, submitted by Captain John C. Forbes (ca. 1842-1882) of Company G, 42nd Virginia Infantry, for caps, jackets, pants, shirts, shoes, socks, and other supplies. Forbes notes receipt of clothes and items on 21 February 1863.
Confederate States of America. Army. Virginia Infantry Regiment, 44th. Roster, 1861-1865.
Accession 45411. 1 leaf.

Roster, 1861-1865, of the officers and staff of the 44th Virginia Infantry Regiment. Roster lists the regiments' original officers, their rank, and notes on their service throughout the Civil War.
Confederate States of America. Army. Virginia Infantry Regiment, 52nd. Company B. Roster and record book, 1861-1864.
Accession 51755. 1 volume.

Roster and record book, 1861-1864, of Company B (Waynesboro Guard) of the 52nd Virginia Infantry. The volume contains a descriptive list of the unit's members, with age, height, hair and eye color, complexion, occupation at enlistment, and birthplace. There is a roll of arms and ammunition furnished to each soldier, as well as articles such as knapsacks, canteens, screwdrivers, and wipers issued. Dates of activities of each soldier are also noted, including when on detached service, with and without leave, when they joined, if they died of disease, wounds, or were killed in action, promotions, pay dates, courts martial, transfers and discharges, substitutes, and when taken prisoner. Finally, there are payrolls, which include the soldier's name, by whom they were paid, and for what period of time. On 6 February 1866, the volume was presented as a "rebell trophy" to Walter F. Sutherland (1844-1894) of the 1st Battalion, U. S. Engineers, by Wilbur F. Nichols (1838-1896) of the 17th New York Infantry. It was later used by William Sawyer (1808-1892) of Buxton, Maine, and contains farm accounts and memoranda covering the years 1880 to 1888.
Confederate States of America. Army of Northern Virginia. Order (military record), 23 March 1863.
Accession 13986. 2 pages.

General Order No. 46, 23 March 1863, issued by General Robert E. Lee (1807-1870) concerning President Jefferson Davis's (1808-1889) proclamation for a day of fasting and prayer and suspending all duties that day, except for those necessary for safety and subsistence, so soldiers can attend religious services. Also includes General Order No. 21, 24 March 1863, issued by General Stonewall Jackson (1824-1863) reiterating the order for his command. Orders in handwriting of Lee's and Jackson's adjutants.
Confederate States of America. Army of Northern Virginia. Richard H. Anderson's Corps. Board of Survey. Circular, 24 February 1865.
Accession 21662. 1 leaf.

Circular, 24 February 1865, advising persons whose property was damaged by artillery troops in Anderson's Corps to meet a board of survey appointed by Headquarters, Army of Northern Virginia, at a designated location on 25 February 1865. Circular was issued by the president of the board, S. Taylor Martin.
Confederate States of America. Army of Northern Virginia. Valley District. Order (military record), 7 September 1862.
Accession 13983. 3 pages.

An official copy of a General Order, 7 September 1862, for the order of march and for the conduct of the men during the march, signed by Stonewall Jackson (1824-1863).
Confederate States of America. Army. Collection of Confederate States of America records, 1861-1863.
Accession 19767. 12 pages.

Collection of records, 1861-1863, of the Confederate Army consisting of a statement, 13 October 1861, of charges and specifications against Sergeant A. J. Denby, Company B, 5th Virginia Cavalry Regiment; an account current, second and third quarters 1862, for Colonel John Pegram, Chief Engineer, Army of the Mississippi; an affidavit, 28 April, 1862, by Susan Carter of Richmond, Virginia, certifying that her son, Robert M. Carter, enlisted in the Richmond Light Infantry Blues without her consent; muster roll and payroll, 31 August-31 October 1862, for Company B, 20th Battalion, Virginia Heavy Artillery; muster roll and payroll, 31 December 1862-28 February 1863, for Company A, 20th Battalion, Virginia Heavy Artillery; and a roster, November 1863, of enlisted men employed on extra duty as mechanics and laborers in Major General Edward Johnson's Division, Army of Northern Virginia.
Confederate States of America. Army. List of soldiers transferred from General Hospital, Farmville, to General Hospital, Lynchburg, 4 April 1865.
Accession 21152. 1 leaf Photostat (negative).

List, 4 April 1865, of soldiers transferred from General Hospital, Farmville, Virginia, to General Hospital, Lynchburg, Virginia. S. M. Conway in the list is Samuel Moranda Connevey.
Confederate States of America. Army. Roster and muster rolls of certain Confederate units from Virginia, 1859-1865.
Accession 22025. 15 leaves

Typescripts of roster and muster rolls, 1859-1865, of certain Confederate units from Virginia consisting of the pre-war roster, 1859, and the roster, 1861-1865, for the Lynchburg Home Guard/Company G, 11th Virginia Infantry; muster roll, 1862-1863, for Company A, 131st Virginia Militia; and a muster roll, 1864, probably for a home-guard unit in Halifax County, Virginia. Accession analysis states that it is for Company G, 6th Virginia Cavalry.
Confederate States of America. Army. Aquia District. Confederate States of America Army Aquia District orderly book, 1861-1862.
Accession 41008, Miscellaneous reel 5228. 1 microfilm reel.

Orderly book, 15 September 1861-17 February 1862, of the Aquia Military District, Confederate States Army, containing orders issued by Brigadier Generals Isaac Ridgeway Trimble (1802-1888) and Samuel Gibbs French (1818-1910), while they were in command of batteries and defenses in the vicinity of Evansport (now Quantico) in Prince William County, Virginia. The orders concern appointments, assignments, transfers, work details, courts of inquiry, leaves of absences, and other matters.
Confederate States of America. Army. Artillery Corps. Order (military record), 5 January 1863.
Accession 13985. 1 leaf.

Special Order No. 49, 5 January 1863, from headquarters, artillery corps concerning complaints by citizens against soldiers in the command and prohibiting soldiers from leaving camp without written authorization.
Confederate States of America. Army. Bureau of Exchange of Prisoners of War. Letterbook, 29 November 1862-31 March 1865.
Accession 19969. 1 volume (335 pages)

Letterbook, 29 November 1862-31 March 1865, of the Confederate Bureau of Exchange of Prisoners of War pertaining to the exchange and treatment of Confederate and Union prisoners of war. All letters were written by Robert Ould, Commissioner and Agent of Exchange for the Confederate States of America. The majority of the 400 letters are addressed to William H. Ludlow, Sullivan A. Meredith, and John E. Mulford, U.S. Agents of Exchange. Other recipients include Pierre G. T. Beauregard, Jefferson Davis, Ulysses S. Grant and Robert E. Lee. Most of the letters were printed in The War of the Rebellion: A Compilation of the Official Records of the Union and Confederate Armies, Series II, Vols. 4-8.
Confederate States of America. Army. Department of Henrico. Letters, August 1863.
Accession 52355. 6 pages.

Letters, August 1863, from Frederick William Hanewinckel (1821-1877), acting consul for Austria in Richmond, Virginia, to Major E. Griswold, Provost Marshall, and General John H. Winder (1800-1865), commanding the Department of Henrico, regarding tobacco owned by the Austrian government that was moved from a warehouse in Nelson County, Virginia, to a warehouse in Richmond. Hanewinckel includes a copy of a letter, 31 May 1862, from Confederate Secretary of State Judah Benjamin (1811-1884) to the Austrian consul E. W. de Voss (b. ca. 1808) regarding the tobacco.
Confederate States of America. Army. Department of Southwestern Virginia. Reports, 17-19 September 1862.
Accession 20005. 7 leaves and 18 pages.

Reports, 17-19 September 1862, of the Department of Southwestern Virginia, concerning the Kanawha Valley campaign of 6-16 September 1862 in West Virginia, including discussions of military actions at Fayetteville, Cotton Hill, Gauley Ferry, and Charleston.
Confederate States of America. Army. Department of Southwestern Virginia. Records, 8 May 1862-11 September 1862.
Accession 20006. 5 leaves.

Records, 8 May-11 September 1862, of the Department of Southwestern Virginia, Confederate Army, consisting of extracts of three special orders and one letter issued by the Confederate Adjutant and Inspector General's Office between 8 May 1862 and 11 September 1862 and an extract of one special order issued by Headquarters, Army of New River, dated 10 June 1862. All documents relate to personnel matters in the Department of Southwestern Virginia and the Army of the Northwest, commanded at the time by Maj. Gen. William W. Loring, and the Army of New River, commanded by Brig. Gen. Henry Heth. Other individuals mentioned include: Charles F. Henningsen, John McCausland, J. J. McMahon, Thomas Smith, John S. Swann, and Gabriel C. Wharton.
Confederate States of America. Army. Department of Southwestern Virginia. Papers, 1862.
Accession 20012. 46 leaves.

Papers, 1862, of the Department of Southwestern Virginia consisting of orders concerning soldiers and regiments in the Department commanded by General William Wing Loring (1818-1892). Papers also include the "monthly report of command at Gauley Bridge, October 1 1862" by Captain John M. Robinson.
Confederate States of America. Army. Department of Southwestern Virginia. Quartermaster daybook, 8 April-8 July 1862.
Accession 34125. 1 volume (640 pages).

Quartermaster daybook, 1862, for the Military Department of Southwestern Virginia, Confederate States of America, containing entries for quartermaster property, April 8-June 4, 1862; ordnance stores, April 12, 1862; Captain G. R. R. Dunn of the 36th Virginia Regiment, June 1-July 1, 1862; Captain A. Pettyjohn of the 45th Virginia Regiment, June 4-26, 1862; Captain S. A. Miller of the 22nd Virginia Regiment; Captain Jno. McCreary of Edgar's Battalion, June 21, 1862; Captain M. B. Porteaux of the Artillery Battalion, June 5-26; Major Jno. B. Harvey, brigade quartermaster, June 25-27, 1862; Captain W. J. Clark of the 8th Virginia Cavalry, June 8-20, 1862; Captain Eakle of the Greenbrier Cavalry, June 5-27, 1862; Major Thos. L. Brown, quartermaster, June 14-25, 1862; ordnance stores, June 8-27, 1862; Captain M. B. Tate of the 51st Virginia Regiment, June 16-26, 1862; 50th Virginia Regiment, June 16, 1862; Derrick's Battalion, June 20-26, 1862; Captain G. G. Otey of Otey Battery, July 5-8, 1862; Captain Stamps of Ringgold Battery; Pearisburg Hospital, June 4, 1862; and gotten from ACS, June 14-17, 1862. Bill of articles left at Botetourt Springs or Hollins Institute (LVA accession 34125a) was originally located in this volume.
Confederate States of America. Army. Department of Southwestern Virginia. Bill of articles left at Botetourt Springs or Hollins Institute, 1862.
Accession 34125a. 2 pages.

Bill of articles left at Botetourt Springs or Hollins Institute, 1862, listing furniture, carpet, blinds, and other items left at this location and including a value for each item. List was found in the Department of Southwestern Virginia Quartermaster's daybook, 1862 (LVA accession 34125).
Confederate States of America. Army. General Hospital No. 6 (Richmond, Va.). General Hospital No. 6 letter book, 1862.
Accession 41008, Miscellaneous reel 5249. 1 microfilm reel.

Letter book, 7 June-28 November 1862, of General Hospital No. 6, also known as Keen Hospital, in Richmond, Virginia. The volume contains circulars, letters, and orders addressed to Dr. Benjamin C. Fishburne from the Surgeon General's Office, Office of the Inspector of Hospitals, and Medical Director's Office, relating to admissions, staffing, assignments, reports, leaves of absences, furloughs, medicine requisitions, and other matters.
Confederate States of America. Army. Home Guard. Mounted Infantry. Carroll County. Central Home Guard, Mounted Infantry muster roll, 26 September 1863.
Accession 26075. 2 pages. Photostats (negative).

Muster roll, 26 September 1863, for the Central Home Guard, Mounted Infantry of Carroll County, Virginia, listing officers and privates.
Confederate States of America. Army. Local Defense Forces. Virginia Cavalry Regiment. North Anna Home Guard. Muster rolls of the North Anna Home Guard, 1863-1864.
Accession 13929. 3 leaves and 2 pages.

Muster rolls, 1863-1864, of the North Anna Home Guard of Caroline and Hanover Counties, Virginia, consisting of muster roll, 29 June 1863, of the North Anna Home Guard listing names, ages, and residences, and offering the Guard's services to the president of the Confederacy; muster roll, 10 September 1864, of the Home Guard; muster rolls, no date, of the Home Guard.
Confederate States of America. Army. North Carolina Infantry Regiment, 3rd. 3rd North Carolina Infantry guard duty roster, 1861-1862.
Accession 41008, Miscellaneous reel 5228. 1 microfilm reel.

Guard duty roster, 21 August 1861-22 March 1862, of Company C, 3rd North Carolina Infantry Regiment, while the unit was stationed at Camp Meares on Aquia Creek in Stafford County, Virginia. The roster includes the date, names of individuals on guard duty, and their post.
Confederate States of America. Army. North Carolina Infantry Regiments. Records of North Carolina infantry regiments, 1861-1863.
Accession 41008, Miscellaneous reel 4381.. 1 microfilm reel.

Records, 1861-1863, of North Carolina Infantry Regiments, including commissions, muster roles, pay accounts, and provision returns. The majority of the records relate to the 13th North Carolina infantry regiment, with individual items relating to the 1st, 4th, 14th, 16th, 38th, and 77th North Carolina Infantry Regiments.
Confederate States of America. Army. Nottoway Reserves. Muster roll, 25 April-30 June 1864.
Accession 20494. 8 leaves Photostats (negative)

Muster roll, 25 April-30 June 1864, of the Nottoway County Reserves consisting of names of men, rank, when enlisted, when paid, and other remarks.
Confederate States of America. Army. Virginia Artillery Regiment, 1st. Neblett's Company. Muster roll, 11 June 1861.
Accession 13922. 2 leaves. Photostats (negative).

Muster roll, dated 11 June 1861, of Captain Robert Neblett's (1824-1898) Company of Artillery, 1st Regiment Artillery of Virginia, listing all the members of Neblett's Lunenburg County, Virginia, artillery company. This company was assigned first to 9th Virginia Infantry, then transferred to the 28th Infantry Battalion, and finally to the 59th Virginia Infantry.
Confederate States of America. Army. Virginia Artillery Regiment, 2nd. Company F. Muster roll, 31 December 1862-28 February 1863.
Accession 19887. 1 leaf and 2 pages.

Muster roll, 31 December 1862-28 February 1863, of Company F, 2nd Virginia Artillery Regiment, containing the following information for each soldier: name; rank; date and place of enlistment; and last pay date. Organized in Lunenburg County, the unit also was known as the Lunenburg Artillery, Lunenburg Rebel Artillery, and Captain Cornelius Tacitus Allen's Company, Virginia Heavy Artillery.
Confederate States of America. Army. Virginia artillery unit, Lee's battalion. Captain John L. Eubank's battery. Receipt, 16 February 1863.
Accession 45067. 2 pages.

Receipt, 16 February 1863, for two 12-pounder Napoleon guns and equipment issued to Captain John L. Eubank's battery delivered by Lieutenants Frank I. Masi and James M. Garnett.
Confederate States of America. Army. Virginia Artillery Unit. Kirkpatrick's Battery. Roster, 1861-1865.
Accession 20326. 4 leaves. Typescript.

Typescript roster, 1861-1865, for Kirkpatrick's Battery, Virginia Light Artillery, consisting of names of unit members and a brief history of the unit during the Civil War. Organized in Amherst County, Virginia, by Captain Thomas Jellis Kirkpatrick, the unit also was known as the Amherst Artillery.
Confederate States of America. Army. Virginia Artillery Unit. Powhatan Artillery. Roll book, 1861-1865.
Accession 26341. 1 volume. Photocopies.

Roll book, 1861-1865, of the Powhatan Artillery containing names, when enlisted, furloughs and returns, absences and returns, list of battles, list of casualties, and names of original members still with the unit at the end of the Civil War. Book also contains signatures, a sketch of a house, and a post war receipt relating to the Palmore family.
Confederate States of America. Army. Virginia Artillery Unit. Rockbridge Artillery (2nd). Roll, 28 February-31 May 1862.
Accession 26460p. 2 pages.

Muster and payroll, 28 February-31 May 1862, for Captain John A. M. Lusk's Company of Artillery, also known as the Rockbridge Artillery (2nd). Information includes name, rank, enlistment, whether present, remarks, and payroll information.
Confederate States of America. Army. Virginia Artillery. Captain Charles F. Johnston's Company, Virginia Artillery. Roster, 1865.
Accession 24918. 1 leaf. Photostats (negative).

Roster, 1865, of Captain Charles F. Johnston's Company, Virginia Artillery, being "a list of officers and men of the Albemarle Artillery who were captured this 9th day of April 1865 at Appomattox C.H. and who are now present and entitled to parole" signed by Captain C. F. Johnston. Copied from the original in the Bryan family papers.
Confederate States of America. Army. Virginia Artillery. Captain William Graves Crenshaw's Company, Virginia Light Artillery. Special order 146, 9 June 1863.
Accession 38410. 1 leaf.

Special order 146, 9 June 1863, from the Adjutant and Inspector General's Office extending the time of duty of a detail assigned to the Crenshaw battery.
Confederate States of America. Army. Virginia Artillery. Captain William Watts Parker's Company, Light Artillery. Roster, 1862-1865.
Accession 21370. 8 leaves.

Roster, 1861-1865, of Captain William W. Parker's Company, Virginia Light Artillery containing the names of members who served. Roster provides ranks, dates of enlistment, and other miscellaneous information concerning individual soldiers. Most unit members were from Richmond and surrounding counties. The unit was mustered into service on 14 March 1862.
Confederate States of America. Army. Virginia Artillery. Jones's Battalion. Morning reports, 1863-1864.
Accession 20458. 3 leaves.

Morning reports, 1863-1864, of the Artillery Battalion commanded by Colonel H. P. Jones listing the companies in the battalion.
Confederate States of America. Army. Virginia Artillery. Nelson Light Artillery. Roster, 1861-1865.
Accession 21446. 3 leaves. Photostats (negative).

Typescript of roster, 1861-1865, of Captain James Henry Rives's Company, Virginia Light Artillery, containing the names of soldiers who served. Organized in Nelson County, Virginia, in August 1861, the unit also was known as: Nelson Light Artillery; Company B, Nelson Light Artillery; and Rives's Battery.
Confederate States of America. Army. Virginia Artillery. Pegram's Battery. Papers, 1862-1865.
Accession 20322. 1 leaf Photostats (negative).

Papers, 1862-1865, of Branch's Battery, renamed Pegram's Battery, consisting of a roster and a history of the battery; and a pass, 20 October 18[--] issued to Private James R. Madison of Branch's Battery by W. L. Armstrong, assistant surgeon at Taylor hospital. Roster is a newspaper clipping.
Confederate States of America. Army. Virginia Cavalry Battalion, 39th. Order (military record), 2 March 1865.
Accession 21605. 1 leaf. Photostat (negative).

Order, 2 March 1865, issued by the 39th Virginia Cavalry Battalion detailing Private W. W. Spicer of Company D to visit his home in Orange County, Virginia.
Confederate States of America. Army. Virginia Cavalry Regiment, 10th. Company H. Muster roll, 1861-1865.
Accession 19809. 4 leaves and 6 pages.

Muster roll, 1861-1865, of Company H, 10th Virginia Cavalry Regiment, containing the names of former soldiers in Company H, 10th Virginia Cavalry Regiment. The unit also was known as the Valley Rangers and the Rockingham Cavalry. The muster roll was recorded in the Rockingham County Circuit Court Clerk's Office, Harrisonburg, Virginia, sometime between 1907 and 1910, subsequent to a petition presented by three former unit members. A petition to the judge of the court with an affixed newspaper notice is also included.
Confederate States of America. Army. Virginia Cavalry Regiment, 10th. Company K. Roster, 1861-1865.
Accession 20911. 8 pages.

Roster, 1861-1865, of Company K, 10th Virginia Cavalry Regiment, which was organized in Richmond, Virginia.
Confederate States of America. Army. Virginia Cavalry Regiment, 11th. Company G. Roll, 31 October-31 December 1861.
Accession 26460o. 2 pages.

Muster and payroll, 31 October-31 December 1861, for Captain Archibald T. Richards's Company, Bath Cavalry, later known as Company G, 11th Virginia Cavalry. Information includes name, rank, enlistment, whether present, remarks, and payroll information.
Confederate States of America. Army. Virginia Cavalry Regiment, 12th. Company D. Roster and letter, 1939.
Accession 21389. 2 pages.

Typescript roster, 1939, of Company D, 12th Virginia Cavalry Regiment, and a letter, 13 February 1939, from Wilmer L. Hall, Virginia State Librarian, to Mrs. R. Raymond Woolf, Registrar General of the United Daughters of the Confederacy, Charleston, West Virginia. Mrs. Woolf copied the roster from a monument to Confederate soldiers in Elmwood Cemetery, Shepherdstown, West Virginia. The letter concerns proof of service in the Confederate Army for Samuel M. Knott (1830-1907), whose name appears on the roster. The company was organized in Jefferson County, West Virginia.
Confederate States of America. Army. Virginia Cavalry Regiment, 12th. Company F. Muster roll, 31 August-31 October 1864.
Accession 20765. 6 pages.

Muster roll, 31 August-31 October, of Company F, 12th Virginia Cavalry Regiment, providing: name of soldier; rank; date and place of enlistment; date and amount last paid and by whom; and whether the soldier was present during the muster period. A remarks column indicates if soldiers were on special duty, captured, deserted, wounded, or absent without leave.
Confederate States of America. Army. Virginia Cavalry Regiment, 12th. Company H. Muster roll, 1861-1865.
Accession 19810. 12 leaves and 13 pages.

Muster roll, 1861-1865, of Company H, 12th Virginia Cavalry Regiment, containing the names of soldiers who served and a synopsis of the unit's activities during the Civil War. It was recorded in the Rockingham County Circuit Court Clerk's Office, Harrisonburg, Virginia, in accordance with an act passed by the Virginia General Assembly in 1898 to record the names of Virginia Confederate soldiers. Also includes a newspaper copy of the muster roll, a petition to the judge of the court from three former unit members, and a notice from the court clerk.
Confederate States of America. Army. Virginia Cavalry Regiment, 17th. Company F. Roster, 1861-1865.
Accession 19890. 7 leaves. Typescript.

Roster of members of Company F, 17th Virginia Cavalry Regiment, consisting of men from Jackson, Roane, Wood, and Wirt Counties, West Virginia.
Confederate States of America. Army. Virginia Cavalry Regiment, 17th. Company K. Rroster, 1863-1864.
Accession 30985. 3 leaves. Typescript.

Typescript roster, 1863-1864, of Company K, 17th Virginia Cavalry Regiment, compiled from ten muster rolls dating between 10 January 1863 and 31 December 1864. Roster contains names by rank and then alphabetically thereunder, and remarks concerning soldiers' service in the company. Roster was probably compiled by the donor John H. Dawson.
Confederate States of America. Army. Virginia Cavalry Regiment, 1st. Field return, 28 March 1865.
Accession 27503. 1 leaf. Photograph (positive).

Field return, 28 March 1865, for the 1st Virginia Cavalry Regiment under command of Colonel W. A. Morgan (1831-1899). The regiment was located near Mechanicsville, Virginia.
Confederate States of America. Army. Virginia Cavalry Regiment, 1st. Company F. Invoice, 15 November 1863.
Accession 42178. 1 leaf.

Invoice, 15 November 1863, for ordnance and ordnance stores held by Company F, 1st Virginia Cavalry Regiment. The document is signed by Lieutenant Colonel W. A. Morgan (1831-1899), and lists items such as Austrian rifles, cartridge boxes, sabers, and gun slings.
Confederate States of America. Army. Virginia Cavalry Regiment, 1st. Company G. Rosters, 1861-1865.
Accession 23875. 3 volume.

Rosters, 1861-1865, of Company G, 1st Virginia Cavalry, which enlisted at Amelia Court House in Amelia County, Virginia. The 3 volumes of the rosters were written and annotated by William A. Gresham (1838-1912), Willliam R. Wilson (1838-1912), and possibly Richard T. Wilson, all members of the company.
Confederate States of America. Army. Virginia Cavalry Regiment, 2nd. Company A. Records, 1864.
Accession 38745. 1 leaf and 3 pages.

Records, 1864, of Company A, 2nd Virginia Cavalry, consisting of a roster of Company A; and a morning report, 1864, for Company A, filled out by Lieutenant R. C. Wilson.
Confederate States of America. Army. Virginia Cavalry Regiment, 2nd. Company C. Roll, 1897.
Accession 29457. 1 leaf. Photostat (positive).

Roll, 1897, of the officers of the 2nd Virginia Cavalry Regiment, and a similar roll of the officers and privates of Company C, 2nd Virginia Cavalry, noting their service and listing the battles in which Company C fought. Roll was compiled in 1897.
Confederate States of America. Army. Virginia Cavalry Regiment, 3rd. Company G. Roster of the Cumberland Troop.
Accession 21301. 1 leaf. Photostat (negative).

Roster of the Cumberland Troop, raised in Cumberland County, Virginia, which served as Company G, 3rd Virginia Cavalry. Roster was compiled by W. T. Johnson.
Confederate States of America. Army. Virginia Cavalry Regiment, 4th Company H. Muster roll, 1890.
Accession 32907. 3 leaves. Photocopies.

Muster roll, 20 June 1890, from a meeting of the Black Horse cavalry (Company H, 4th Virginia Cavalry) veterans at the home of General William H. Payne, Warrenton, Virginia. Also includes a transcript of the original muster roll of 1861.
Confederate States of America. Army. Virginia Cavalry Regiment, 4th. Abstracts of expenditures, 1864.
Accession 20857. 11 leaves.

Abstracts of expenditures, 1864, of the 4th Virginia Cavalry, listing costs for food, supplies, labor, fodder, animals, and other items by the regimental quartermaster.
Confederate States of America. Army. Virginia Cavalry Regiment, 4th. Muster roll and payroll, 1862.
Accession 28742. 4 leaves and 2 pages. In part photostats (negative).

Muster roll and payroll for Company D, 4th Virginia Cavalry Regiment, containing soldier's name, rank, enlistment information, when last paid, remarks (absent, sick, etc.), and payment due, received by, and witnessed by.
Confederate States of America. Army. Virginia Cavalry Regiment, 4th. Company D. Account book, 1864-1865.
Accession 25663. 1 volume.

Account book, 1864-1865, for Company D, 4th Virginia Cavalry, detailing the issue of supplies and clothes to soldiers in the regiment. List of names of soldiers in regiment provide enlistment dates and remarks. Book also contains 1 page containing an account, 1872, for the town of Jeffersonton in Culpeper County, Virginia.
Confederate States of America. Army. Virginia Cavalry Regiment, 4th. Company I. Muster roll and payroll, 31 October-31 December 1862.
Accession 21557. 2 pages.

Muster roll, 31 October-31 December 1862, of Company I, 4th Virginia Cavalry Regiment, providing the name of each soldier, rank, date and place of enlistment, date and amount last paid and by whom, and whether the soldiers were present during the muster period. Roll indicates if soldiers were on special duty, captured, deserted, discharged, wounded, or absent without leave. A brief description of the unit's activities during the period is included. Organized in Richmond, Virginia, the unit was also known as the Governor's Mounted Guard, the Richmond Light Dragoons, and the Richmond Lancers.
Confederate States of America. Army. Virginia Cavalry Regiment, 5th (1861-1862). Company F. Muster roll, 1861-1862.
Accession 20325. 2 leaves. Photostats (negative).

Typescript copy of the initial muster roll, 1861-1892, for Company F, 5th Virginia Cavalry Regiment, providing soldiers' names, ranks, ages, and dates of enrollment. Organized in Prince George County under the command of Captain Edmund Ruffin, Jr., the unit also was known as the Prince George Cavalry and the Prince George Dragoons. The company became part of the 16th Virginia Cavalry Battalion on June 26, 1862, and then part of the 13th Virginia Cavalry Regiment on July 29, 1862.
Confederate States of America. Army. Virginia Cavalry Regiment, 5th. Company C. Muster roll and payroll, 1863.
Accession 31673. 2 pages.

Muster roll and payroll, July-September 1863, of Company C, 5th Virginia Cavalry, containing names, rank, enlistment information, when last paid, whether present, remarks (absent, sick, etc.), and payroll information. Contain note: "Captured at Brandy Station/ presented by Sergt James R. Kerr/ Co. A. 1st Minn S. Shooters."
Confederate States of America. Army. Virginia Cavalry Regiment, 5th. Company E. Roster, 1861-1865.
Accession 20180. 2 leaves.

Roster, 1861-1865, of Company E, 5th Virginia Cavalry Regiment, which was organized in King and Queen County, Virginia.
Confederate States of America. Army. Virginia Cavalry Regiment, 6th. Company B. List of men killed and wounded, 1862.
Accession 20181. 1 leaf.

List of men in Company B, 6th Virginia Cavalry, killed or wounded in the battle near Front Royal, Virginia, on 23 May 1862.
Confederate States of America. Army. Virginia Cavalry Regiment, 6th. Company B. Muster rolls, 1861-1864.
Accession 43752. 3 leaves.

Muster rolls, 1861-1864, of Company B, 6th Virginia Cavalry Regiment, consisting of soldiers from Rappahannock County, Virginia. Rolls contain enlistment and other information, including nicknames. Unit was originally known as the "Old Guard" of Rappahannock County.
Confederate States of America. Army. Virginia Cavalry Regiment, 7th. Company A. Muster roll and payroll, 31 October-31 December 1861.
Accession 20630. 2 pages.

Muster roll, 31 October-31 December 1861, of Company A, 7th Virginia Cavalry Regiment, providing the following information for each member: name, rank, date and place of enlistment, date and amount last paid and by whom, and other miscellaneous information. Organized before the Civil War in Fauquier County, Virginia., the unit also was known as the Mountain Rangers.
Confederate States of America. Army. Virginia Cavalry Regiment, 7th. Company B. Muster roll, 1861-1865.
Accession 19808. 7 leaves and 8 pages.

Papers, 1861-1865 and 1910, of Company B, 7th Virginia Cavalry, consisting of a roster containing the names of former soldiers in Company B, 7th Virginia Cavalry Regiment, petition by three former company members, petition to the judge of the court, and a newspaper notice. The roster was recorded in the Rockingham County Circuit Court Clerk's Office, Harrisonburg, Virginia, in 1910.
Confederate States of America. Army. Virginia Cavalry Regiment, 9th. Companies D and K. Roster, 1907.
Accession 25692c. 2 leaves Photostats (negative).

Roster, 1907, of Companies D and K, 9th Virginia Cavalry Regiment, compiled for the judge of the circuit court of Northumberland County, Virginia.
Confederate States of America. Army. Virginia Cavalry, 1st. Company B. Papers, 1861-1864.
Accession 41075, Miscellaneous reel 209. 1 microfilm reel.

Papers, 1861-1864, of Company B, 1st Virginia Cavalry Regiment, consisting of transcripts of a muster roll, 21 August 1861, and letters written by John B. Snodgrass (1843-1908) and Charles J. Weaver. Letters, 1862, from Snodgrass, a student at Virginia Military Institute, are addressed to his sister Kate and concern the effect of the war on the family with occasional references to his education. Letters, 1864, from Weaver, a prisoner at Camp Chase (Ohio) and Fort Delaware (Delaware), concern prison life and requests for goods.
Confederate States of America. Army. Virginia Cavalry. Captain Theo. G. Barham's Detached Cavalry. Roster, 1862-1863.
Accession 24289. 2 pages.

Roster, 1 November 1862-28 February 1863, of Captain Theodore G. Barham's Detached Cavalry, listing names of officers and men; when, where, and by whom enlisted; and other remarks.
Confederate States of America. Army. Virginia Infantry Battalion, 1st. Local Defense Troops. Company A. Partial roster, no date.
Accession 18785. 1 leaf.

Handwritten and typed list of some of the members of Company A, 1st Battalion, Virginia Infantry, Local Defense Troops, led by Brigadier General George Washington Custis Lee and later Clement Sulivane. Along with soldiers' names, the roster also includes rank and remarks about each soldier.
Confederate States of America. Army. Virginia Infantry Regiment, 10th. Morning reports, 1861-1863.
Accession 20295. 1 volume.

Morning reports, 1861-1863, of the 10th Virginia Infantry Regiment giving the number of men present or absent and the location of the regiment. Volume originally served as morning reports for the 4th Maine Infantry Regiment in June-July 1861, until captured by soldiers of the 10th Virginia during the First Battle of Bull Run (Manassas).
Confederate States of America. Army. Virginia Infantry Regiment, 10th. Quartermaster records, 1861-1864.
Accession 20296. 1 volume (131 pages).

Quartermaster reports, 1861-1864, of the 10th Virginia Infantry consisting of reports of forage received and issued; monies received and paid; public animals, wagons, and tools in use; non-commissioned officers and privates employed on extra duty; and statements of accounts with the Confederate States of America. Majority of the entries were made by Captain A. S. Byrd, assistant quartermaster.
Confederate States of America. Army. Virginia Infantry Regiment, 10th. Guard reports, 1861-1863.
Accession 20297. 1 volume (151 pages).

Guard reports, 1861-1863, of the 10th Virginia Infantry Regiment containing names of soldiers on each relief of the guard, their station, the parole and countersign, list of prisoners, and various remarks.
Confederate States of America. Army. Virginia Infantry Regiment, 10th. Company B. Clothing account book, 1863-1864.
Accession 22121i. 1 volume.

Clothing account book, 1863-1864, for Company B, 10th Virginia Infantry, listing each member of the regiment and providing date of issue, items issued, and signatures of recipient and of witness. Also includes description, height, place of birth, and occupation of members of the regiment. There is also an index.
Confederate States of America. Army. Virginia Infantry Regiment, 10th. Company C (2nd). Muster roll, 1861-1865.
Accession 19811. 4 leaves.

Muster roll, 1861-1865, of Company C (2nd), 10 Virginia Infantry Regiment, containing the names of former soldiers in Company C. Organized on 10 April 1862, as Mauck's Company, Virginia Light Artillery, the unit was also known as Captain Robert C. Mauck's Company. Roll was recorded in the Rockingham County Circuit Court Clerk's Office, Harrisonburg, Virginia, in accordance with an act passed by the Virginia General Assembly in 1898. Also includes a petition to the judge of the court from three former unit members and a published newspaper notice from the court clerk.
Confederate States of America. Army. Virginia Infantry Regiment, 10th. Company G. Muster roll, 1861-1865.
Accession 19812. 6 pages.

Muster roll, 1861-1865, of Company G, 10th Virginia Infantry Regiment, containing the names of former soldiers in Company G, and a brief summary of the unit's activities during the Civil War. The unit also was known as the Valley Guards. The roll was recorded in the Rockingham County Circuit Court Clerk's Office, Harrisonburg, Virginia, in accordance with an act passed by the Virginia General Assembly in 1898. Also includes a petition to the judge of the court from three former members and a published newspaper notice from the court clerk.
Confederate States of America. Army. Virginia Infantry Regiment, 10th. Company H. Muster roll, 1861-1865.
Accession 19813. 6 pages.

Muster roll, 1861-1865, for Company H, 10th Virginia Infantry Regiment, containing the names of former soldiers who served. Organized in Rockingham and Shenandoah Counties, the unit also was known as Chrisman's (George Chrisman) Infantry. The roll was recorded in the Rockingham County Circuit Court Clerk's Office, Harrisonburg, Virginia, in accordance with an act passed by the Virginia General Assembly in 1898. Also includes a petition to the judge from three former unit members, with an affixed newspaper notice.
Confederate States of America. Army. Virginia Infantry Regiment, 10th. Company I. Muster rolls, 1861-1865.
Accession 19814. 10 pages.

Muster rolls, 1861-1865, of Company I, 10 Virginia Infantry Regiment, containing the names of former soldiers in Company I. One of the rolls was recorded in the Rockingham County Circuit Court Clerk's Office, Harrisonburg, Virginia, in accordance with an act passed by the Virginia General Assembly in 1898. The other roll was compiled from memory shortly after the war by unit member William K. Jennings and apparently was used to compile the previously mentioned muster roll. Also includes a petition to the judge of the court from three other unit members, with an affixed newspaper notice. The unit also was known as the Riverton Invincibles.
Confederate States of America. Army. Virginia Infantry Regiment, 13th. Company A. Roster, 1851-1861.
Accession 43918. 1 volume.

Roster, 1851-1861, of Company A, 13th Virginia Infantry Regiment, also known as the Montpelier Guard of Orange County, Virginia. This accession includes a list, 1861, of soldiers' names that correspond to a numbered page within the book that lists supplies purchased by the soldiers as well as their health and military separation status. Information on rank or age are not given. Names mentioned in the book include compiler William T. Smith and Captains Champ G. Cooke, George Cullen, and Benjamin F. Nalle. This accession also includes a few pages of a weapons-and-parts register entitled "Quarterly Register of Muskets and Appendages fabricated and delivered Military Storekeeper," 1851-1852. These include: muskets, cones, wipers, screw drivers, ball screws, spring vises, and arm chests. This book also includes an inscription on the first page describing the capturing of this book when the arsenal at Harper's Ferry was taken in April 1861.
Confederate States of America. Army. Virginia Infantry Regiment, 13th. Company B (1st). Roster, 1861-1862.
Accession 21769. 1 leaf. Photostat (negative).

Roster, 1861-1862, of Company B (1st), 13th Virginia Infantry Regiment, also known as the Culpeper Minute Men, providing the names and ranks of the Culpeper Minute Men who were mustered into Confederate service on 17 April 1861, at Harper's Ferry, Virginia. Organized in November 1859 in Culpeper County, the unit was mustered out of Confederate service on 17 January 1862. Another Company B, 13th Virginia Infantry Regiment, was created on 15 March 1862.
Confederate States of America. Army. Virginia Infantry Regiment, 13th. Company F. Returns, 1861.
Accession 20236. 4 pages.

Returns, November-December 1861, for Company F, 13th Virginia Infantry, consisting of number of men present for duty and also listing by name men who had extra duty, men absent and accounted for, commissioned officers absent and present, and alterations to the company's roster by subtraction.
Confederate States of America. Army. Virginia Infantry Regiment, 15th. Company I. Muster roll, 1861.
Accession 28741. 2 pages.

Muster roll, 31 August-31 October 1861, of Company I, 15th Virginia Infantry Regiment, containing name, rank, enlistment information, when last paid, and remarks (absent, sick, etc.).
Confederate States of America. Army. Virginia Infantry Regiment, 16th. Invoices, 1864.
Accession 25657. 3 leaves. Photostats.

Invoices, 1864, for quartermaster stores and supplies issued to the 16th Virginia Infantry, consisting of invoices, 10 and 20 February 1864, of stores turned over to Lieutenant Thomas M. Owen, A.A.Q.M., 16th Virginia Infantry, and a receipt, 31 March 1864, from Captain W. W. Broadbent, Company E, 16th Virginia Infantry to Lieutenant Owen. There are two copies of the items.
Confederate States of America. Army. Virginia Infantry Regiment, 17th. Company B. Muster roll and payroll, 1862.
Accession 20256. 2 pages.

Muster roll and payroll, 28 February-30 April 1862, for Company B, 17th Virginia Infantry.
Confederate States of America. Army. Virginia Infantry Regiment, 18th. Company B. Roster and history, 1859-1864.
Accession 25382. 7 leaves and 6 pages.

Roster and history, 1859-1864, of Company B, 18th Virginia Infantry Regiment, also known as the Danville Grays. Contains rank, enlistment information, age, residence, vocation, whether a volunteer or a substitute, and battles (from Manassas to Drewery's Bluff). Also contains a history both of the company and the individuals who served in it.
Confederate States of America. Army. Virginia Infantry Regiment, 18th. Company C. Muster roll, 1861.
Accession 18567. 14 leaves. In part photocopies.

List of members of the 18th Virginia Infantry Regiment, Company C, known as the Nottoway Rifle Guard when mustered into service on 23 April 1863. Also includes soldiers' rank, nativity, residence, occupation, class, casualty status, and remarks. A brief statistical analysis of the company is provided below the final name on the roll.
Confederate States of America. Army. Virginia Infantry Regiment, 19th. Orderly book, 1861-1862.
Accession 41008, Miscellaneous reel 5228. 1 microfilm reel.

Orderly book, 1861-1862, of the 19th Virginia Infantry. Includes lists of officers, details, persons exempted from military duty, company rolls, copies of letters written from Camp Lee, and orders relating to inspections, drills, musters, courts of enquiry, exemptions, discharges, and courts-martial.
Confederate States of America. Army. Virginia Infantry Regiment, 1st. Rolls, 1861.
Accession 22140. 18 pages.

Rolls, June-August 1861, for the field, staff, band, and drum corps, and for Companies B-I, and K (no A or J) of the 1st Virginia Infantry Regiment. The rolls are combined muster rolls and payrolls. All the companies except company were comprised mainly of recruits from Richmond, Virginia. Company was comprised mainly of recruits from Alexandria, Virginia.
Confederate States of America. Army. Virginia Infantry Regiment, 1st. Company C. Muster roll and payroll, 22 June-31 August 1861.
Accession 24141. 4 leaves. Photostats (negative).

Muster roll and payroll, 22 June-31 August 1861, for Company C, 1st Virginia Infantry, consisting of name, rank, enlistment date and location, by whom enlisted, notes, and payment dates.
Confederate States of America. Army. Virginia Infantry Regiment, 1st. Company G. Records, 1861-1862.
Accession 27990. 8 leaves and 8 pages.

Papers, 1861-1862, of Company G, 1st Virginia Infantry, consisting of orders for reassignment of soldiers; correspondence concerning a discharged soldier and another soldier's pay voucher; muster rolls for Company G from 1 June 1861 to 31 October 1861; and rolls, descriptive lists, and accounts of pay and clothing for soldiers in Company G. A copy of the Richmond Enquirer, 19 September 1862, originally in this collection, was transferred to the library's Newspaper Project.
Confederate States of America. Army. Virginia Infantry Regiment, 21st. Company F. Records, 1859-1901 (bulk 1861-1877).
Accession 41008, Miscellaneous reel 4361. 1 microfilm reel.

Records, 1859-1901, of Company F, 21st Virginia Infantry and the Company F Association. Company F military records contain muster rolls, certificates of identity, passes, orders, letters, and courts-martial records. Records also relate to transfers, leaves of absence, AWOL, and other matters; records of the 21st Virginia Infantry and other member companies; and reports and dispatches regarding the regiment’s operations during the 1862 Shenandoah Valley campaign. F Company Association records consist of correspondence to Robert A. Brock, company historian and include clippings; copies of company records, 1859-1860; pencil sketch of mess ground at Camp Game Point (Va.), May 1861; signatures of veterans of the company; and an excerpt from diary, April 1861-October 1863, of Tucker Randolph.
Confederate States of America. Army. Virginia Infantry Regiment, 23rd. Company K. Roster, 1861.
Accession 20525. 1 leaf.

Roster, 1861, of the Keysville Guard, later Company K, 23rd Virginia Infantry, consisting of soldier's name, age, place of residence, enrollment, and muster. Includes remarks about some soldiers.
Confederate States of America. Army. Virginia Infantry Regiment, 25th. Medical records, 1861-1865.
Accession 34344. 38 leaves and 151 pages.

Medical records, 1861-1865, of the 25th Virginia Infantry Regiment consisting of a volume (104 pages and 13 leaves) that contains medically related orders, requisitions, directives, and sick lists. Loose papers contain orders, general and medical; correspondence; and medicine invoices.
Confederate States of America. Army. Virginia Infantry Regiment, 26th. Company I. Muster roll, 30 April-30 June 1864.
Accession 20916. 4 leaves. Photostats (negative).

Muster roll, 30 April-30 June 1864, of Company I, 26th Virginia Infantry, consisting of names, rank, enlistment, when paid, and remarks.
Confederate States of America. Army. Virginia Infantry Regiment, 26th. Company I. Returns, 30 June 1862-31 August 1863.
Accession 20917. 22 leaves. Photostats (negative).

Returns, 30 June 1862-31 August 1863, for Company I, 26th Virginia Infantry consisting of number of men present for duty and also listing by name men who had extra duty, men absent and accounted for, commissioned officers absent and present, and alterations to the company's roster by addition or subtraction.
Confederate States of America. Army. Virginia Infantry Regiment, 28th. Company D. Enlistment roll, 1862.
Accession 20385. 1 leaf. Photostats (negative).

Enlistment roll, 1862, for Company D, 28th Virginia Infantry, listing soldiers, their place of residence, and payment of bounty.
Confederate States of America. Army. Virginia Infantry Regiment, 2nd. Morning report, 29 August 1861.
Accession 26977. 1 leaf.

Morning report, 29 August 1861, for the 2nd Virginia Infantry Regiment listing the number of men in each company present for duty and the number absent.
Confederate States of America. Army. Virginia Infantry Regiment, 2nd. Company B. Orderly book, 1861-1862.
Accession 23840. 1 volume.

Orderly book, April 1861-April 1862, for Company B, 2nd Virginia Infantry, consisting of rosters and military orders while the 2nd Virginia served in the lower Shenandoah Valley and around Harper's Ferry, [West] Virginia. At times the 2nd Virginia Infantry is referred to as the 1st Virginia Infantry.
Confederate States of America. Army. Virginia Infantry Regiment, 2nd. Company D. Roster and order book of the Berkeley Border Guards, 18 April 1861-21 April 18621.
Accession 13951. 1 volume (116 pages).

Roster and order book, 18 April 1861-21 April 1862, of the Berkeley Border Guards, also known as Company D, 2nd Virginia Infantry Regiment, containing roster and order book. The volume includes morning reports, a list of unit casualties at the First Battle of Bull Run (Manassas), and a descriptive list of recruits containing names, residences, ages at time of enlistment, and civilian occupations.
Confederate States of America. Army. Virginia Infantry Regiment, 30th. Company A. Roster, 1861-1862.
Accession 20276. 13 leaves. Photostats (negative).

Roster, 1861-1862, of Company A, 30th Virginia Infantry Regiment.
Confederate States of America. Army. Virginia Infantry Regiment, 31st. Papers, 1861, 1863.
Accession 19794. 4 leaves. Photostats (positive).

Papers, 1861, 1863, of the 31st Virginia Infantry consisting of a regimental morning report, 4 September 1861; one page of a general order, 17 May 1863, issued by General John D. Imboden congratulating the 31st Virginia Infantry Regiment for the part it played during an expedition into West Virginia in April 1863; and two copies of an invoice of medicine issued to the regiment's surgeon.
Confederate States of America. Army. Virginia Infantry Regiment, 31st. Rolls, 1861-1864.
Accession 26460. 28 pages.

Muster and payrolls, 1861-1864, of the 31st Virginia Infantry consisting of musters and payrolls for for Companies A (28 February-30 April 1862, 30 April-31 August 1862, 31 October-31 December 1862); C (31 October-31 December 1861); E (31 December 1861-28 February 1862); F (31 October-31 December 1863); G (31 October-31 December 1861, 1 March-30 April 1862, 31 October-31 December 1862, 30 April-31 August 1863); H (31 December 1862-28 February 1863); I (31 August-31 October 1861, 31 December 1862-28 February 1863); and K (30 April-31 August 1862) containing name, rank, enlistment, whether present, remarks, and payroll information. There are no rolls for Companies B and D.
Confederate States of America. Army. Virginia Infantry Regiment, 31st. Company A. Muster roll, 31 August-31 October 1862.
Accession 20873. 8 leaves. Photostats (negative).

Muster roll, 31 August-31 October 1862, for Company A, 31st Virginia Infantry, containing names of soldiers, rank, enlistment information, when paid, and remarks.
Confederate States of America. Army. Virginia Infantry Regiment, 31st. Company A. Muster roll, 30 April-31 August 1863.
Accession 20874. 8 leaves. Photostats (negative).

Muster roll, 30 April-31 August 1863, for Company A, 31st Virginia Infantry, containing names of soldiers, rank, enlistment information, when paid, and remarks.
Confederate States of America. Army. Virginia Infantry Regiment, 31st. Company B (2nd). Roster, 1861-1865.
Accession 19891. 1 page.

Roster, 1861-1865, of Company B (2nd), 31st Virginia Infantry Regiment, containing the names of soldiers who served. Rank and other details of service are provided for most of the soldiers. The roster was compiled by former unit member Eldridge V. Ervine after the Civil War for Captain William R. Lyman, a former company commander. The unit, which was mainly composed of Highland County citizens, was also known as The Highlanders and the Corn Creek Guards of Highland County.
Confederate States of America. Army. Virginia Infantry Regiment, 31st. Company G. Muster roll, 31 August-31 October 1862.
Accession 20875. 8 leaves. Photostats (negative).

Muster roll, 31 August-31 October 1862, for Company G, 31st Virginia Infantry, containing names of soldiers, rank, enlistment information, when paid, and remarks.
Confederate States of America. Army. Virginia Infantry Regiment, 31st. Company I. Muster roll, no date.
Accession 18778. 2 leaves.

Two copies of a muster roll, no date, for the 31st Virginia Infantry, Company I, C.S.A., including soldier's name, age, rank, enlistment date, and general remarks concerning his service.
Confederate States of America. Army. Virginia Infantry Regiment, 32nd. Company F. Rolls, 1861-1862.
Accession 22154. 5 leaves. Photostats (negative).

Rolls, 1861-1862, of Company F, 32nd Virginia Infantry, consisting of a muster roll, 20 May 1861, for Captain Thomas Tinsley's Company of Light Infantry from York County, Virginia, known as the Nelson Guard, which would become Company F; and descriptive list and account of pay and clothing, 24 March 1862, for Company F.
Confederate States of America. Army. Virginia Infantry Regiment, 32nd. Company H. Roster, 1861-1865.
Accession 20604. 3 leaves. Photostats (negative).

Roster, 1861-1865, of Company H, 32nd Virginia Infantry, consisting of soldiers from Warwick County, Virginia. The company was known as the Warwick Beauregards. Roster was a list of soldiers compiled by Martha Woodroof Hiden (1883-1959) from the company's monument in Warwick County and annotated.
Confederate States of America. Army. Virginia Infantry Regiment, 33rd. Company I. Roster, 1861-1865.
Accession 19815. 4 pages.

Typescript roster, 1861-1865, of Company I, 33rd Virginia Infantry Regiment, containing the names of former soldiers. Roster was ordered to be recorded at the September 1909 term of the Rockingham County Circuit Court, Harrisonburg, Virginia.
Confederate States of America. Army. Virginia Infantry Regiment, 34th. Company K. Roster, 1861-1865.
Accession 20848. 4 leaves. Photostats (negative).

Roster, 1861-1865, of Company K, 34th Virginia Infantry Regiment, written and annotated by James H. Eubank, a member of the company.
Confederate States of America. Army. Virginia Infantry Regiment, 37th. Company I. Muster roll, May 1861.
Accession 30826. 8 leaves. Photocopies.

Muster roll, May 1861, for Captain Simeon Hunt's Company, 1st Virginia Volunteers, containing name, rank, age, enlistment information, travel, and remarks. Hunt's company later became Company I, 37th Virginia Infantry Regiment.
Confederate States of America. Army. Virginia Infantry Regiment, 39th. Company A. Muster roll of Captain William C. Wickings's Company of Riflemen, 8 June 1861.
Accession 19998. 2 pages.

Muster roll, 8 June 1861, of Captain William C. Wickings's Company of Riflemen from Northampton County, Virginia. The company was mustered into the state forces of Virginia on 8 June 1861 at Eastville and became Company A of the 39th Virginia Infantry Regiment. The entire regiment was disbanded and mustered out of service in February 1862. The muster roll provides name, rank, and date and place of enlistment for each member of the company.
Confederate States of America. Army. Virginia Infantry Regiment, 3rd. Company K. Muster roll, 31 August-30 October 1861.
Accession 20273. 8 leaves. Photostats (negative).

Muster roll and payroll, 31 August-30 October 1861, of Company K, 3rd Virginia Infantry Regiment (later (2nd) Company I), containing name of soldier, rank, enlistment information, payment, and remarks, if any.
Confederate States of America. Army. Virginia Infantry Regiment, 40th. Company C. Roster, 1861-1865
Accession 25716. 9 leaves. Photostats (negative).

Roster, 1861-1865, of Company C, 40th Virginia Infantry Regiment (Captain T. Edwin Betts' Company) compiled after the end of the Civil War. Roster contains rank, date enlisted, age, residence, vocation, whether a volunteer or substitute, and whether married or single. Roster also notes battles the company fought in and whether the soldier was present or absent. Also contains remarks noting whether died, discharged, transferred, or other.
Confederate States of America. Army. Virginia Infantry Regiment, 40th. Company E. Roster, 1907.
Accession 25692a. 4 leaves. Photostats (negative).

Roster, 1907, of Company E, 40th Virginia Infantry Regiment, compiled for the judge of the circuit court of Northumberland County, Virginia. Company E was later redesignated Company A.
Confederate States of America. Army. Virginia Infantry Regiment, 40th. Company E. Muster roll, 1861.
Accession 25718. 4 leaves. Photostats (negative).

Muster roll, 1861, of Company E, 40th Virginia Infantry Regiment (Captain Edward T. Stakes's Company), containing rank, enlistment information, pay information, names of soldiers present, and notes on who was absent and who had died.
Confederate States of America. Army. Virginia Infantry Regiment, 40th. Company F. Roster, 1907.
Accession 25692b. 6 leaves. Photostats (negative).

Roster, 1907, of Company F, 40th Virginia Infantry Regiment, compiled for the judge of the circuit court of Northumberland County, Virginia.
Confederate States of America. Army. Virginia Infantry Regiment, 41st. Company D. Papers, 1862, 1864.
Accession 20055. 4 pages.

Papers, 1862, 1864, of Company D, 41st Virginia Infantry Regiment, consisting of a muster roll, 1 May-31 [sic] June 1862, for Company D; and a letter, 24 December 1864, from Captain James P. Cox of Company D to Colonel W. H. Taylor, a.a.g., requesting leave to visit his home in Chesterfield County, Virginia. Letter contains endorsements by Cox's superiors.
Confederate States of America. Army. Virginia Infantry Regiment, 42nd. Records, 1861-1864.
Accession 42038. 8 leaves and 40 pages.

Records, 1861-1864, of the 42nd Virginia Infantry Regiment. Includes accounts, certificates regarding horses that had died, receipts, and requisition orders for clothing, feed, and stationary.
Confederate States of America. Army. Virginia Infantry Regiment, 42nd. Company D. Requisition, 8 February 1863.
Accession 42181. 1 leaf.

Requisition, 8 February 1863, by Company D, 42nd Virginia Infantry Regiment, for supplies including shirts, jackets, shoes, blankets, and pants. Prices for the items are also listed. The requisition was certified by Captain Oscar W. Spriggs of the 42nd Virginia and approved by Captain Fleming Saunders (1829-1907), an assistant quartermaster for the Confederate States Army. The document also includes a record of the items received in response to the requisition.
Confederate States of America. Army. Virginia Infantry Regiment, 42nd. Company G. Roster, 1861-1865.
Accession 20908. 2 leaves.

Roster, 1861-1865, of Company G, 42nd Virginia Infantry Regiment, consisting of soldiers from Henry County, Virginia. Captain W. W. Morris (1836-1926) provided 70 names from the 120 men in the company.
Confederate States of America. Army. Virginia Infantry Regiment, 42nd. Company K. Roster, 1861-1865.
Accession 20909. 1 leaf.

Roster, 1861-1865, of Company K, 42nd Virginia Infantry Regiment, consisting of soldiers from Franklin County, Virginia.
Confederate States of America. Army. Virginia Infantry Regiment, 44th. Company H. Muster roll, 1861.
Accession 28898. 2 pages.

Muster roll, 15-30 June 1861, for Captain Thomas N. Coleman's Company of Light Artillery from Amherst County, Virginia, known as the Amelia Minute Men. Roll contains name, rank, age, occupation, enlistment, muster, travel, money advanced, and remarks. The Amelia Minute Men became Company H, 44th Virginia Infantry.
Confederate States of America. Army. Virginia Infantry Regiment, 45th. Report, 17-18 April 1862.
Accession 42556. 1 leaf.

Report, 17-18 April 1862, of guard mounted at Camp Narrows in Giles County, Virginia, by the 45th Virginia Infantry Regiment. Lieutenant Henry Davidson (b. ca. 1830) of Company H prepared the report, listing the name, company, and shift hours of each man serving guard duty for the twenty-four-hour period, and giving a general indication of where the guards were posted. The report further lists the names of three prisoners, also members of the 45th Virginia, and the charges made against them.
Confederate States of America. Army. Virginia Infantry Regiment, 47th. Company H (3rd). Muster roll, 30 June-31 August 1864.
Accession 33746. 4 leaves and 2 pages. In part photostats.

Muster roll, 1864, of Company H, 47th Virginia Infantry Regiment, commanded by Captain Thomas R. Dew, listing the names of the soldiers, rank, when and where enlisted, date last paid, and remarks (prisoner, furlough, in hospital, court-martial, etc.). This company was stationed in Petersburg, Virginia.
Confederate States of America. Army. Virginia Infantry Regiment, 49th. Companies D and E. Muster rolls, 1861-1863.
Accession 26726. 12 pages.

Muster rolls, 1861-1863, for Companies D and E, 49th Virginia Infantry Regiment, containing name, rank, enlistment, whether present, remarks, and pay information. Company E muster rolls: 31 August-31 October 1861, 31 December 1861-28 February 1862, and 28 February-30 April 1862. Company D muster rolls: 31 August-31 October 1862,and 31 December 1862-28 February 1863 (2 copies).
Confederate States of America. Army. Virginia Infantry Regiment, 49th. Company D. Muster roll, 1863.
Accession 24923. 4 leaves. Photostats (negative).

Muster roll, 28 February-30 April 1863, of Company D, 49th Virginia Infantry Regiment, containing name, rank, enlistment information (when, where, by whom), pay, and remarks. Also includes a brief history of the regiment.
Confederate States of America. Army. Virginia Infantry Regiment, 50th. Capt. John H. Thompson's Company (Cavalry). Muster roll, 27 May-1September 1861.
Accession 21700. 2 pages.

Muster roll, 27 May-1 September 1861, of Captain John H. Thompson's Company (cavalry), 50th Virginia Infantry Regiment, containing the names of soldiers who served. This was the unit's initial muster roll. Organized in Smyth County, the unit also was known as Cavalry Company A, 50th Virginia Infantry Regiment, and as the Smyth Dragoons.
Confederate States of America. Army. Virginia Infantry Regiment, 53rd. Company I. Papers, 1861-1865.
Accession 22381. 30 leaves. Photostats (negative).

Papers, 1861-1865, of Company I, 53rd Virginia Infantry Regiment, consisting of rosters, 1862-1865, of Company I recorded in an unidentified ledger, 1851, from Gettysburg, Pennsylvania; certificate duplicates for discharge of Jesse T. Abbott for being underage, 17 May 1862; roster, 28 June 1864, of Company I, 53rd Virginia Infantry; general order, 10 October 1864, by Lieutenant H. L. Carter for General George H. Steuart (1828-1903) concerning issue and care of clothing; certification, 24 November 1864, by Captain William M. Tredway concerning the discharge of Jesse T. Abbott on 17 May 1862; and muster roll of Company I, 53rd Virginia Infantry.
Confederate States of America. Army. Virginia Infantry Regiment, 54th. Company B. Muster roll, 1 March-1 May 1863.
Accession 26240. 2 pages.

Muster roll, 1 March-1 May 1863, of Company B, 54th Virginia Infantry, containing name, rank, enlistment, pay information, and remarks.
Confederate States of America. Army. Virginia Infantry Regiment, 54th. Company B. Muster rolls and returns, 1861-1865.
Accession 27335. 10 pages.

Muster rolls and return, 1861-1865, of Company B, 54th Virginia Infantry Regiment. Muster rolls contain name, rank, enlistment, whether present, remarks, and payroll information. Rolls cover: 31 December 1861-1 May 1862, 31 October-31 December 1862, and 1 January-28 February 1865 (two copies-one containing payroll information). Return, February 1862, contains number of men present and absent, the names of enlisted men absent or on duty, and names of officers present and absent.
Confederate States of America. Army. Virginia Infantry Regiment, 57th. Company B. Muster roll, 1861.
Accession 20901. 3 leaves. Photostats (negative).

Muster roll, 1861, of Company B, 57th Virginia Infantry consisting of soldiers from Franklin County, Virginia, and containing name, age, and where and when enlisted.
Confederate States of America. Army. Virginia Infantry Regiment, 57th. Company C. Roll and letter, 1861-1865, 1893.
Accession 20910. 8 pages.

Roll, 1861-1865, of Company C, 57th Virginia Infantry, consisting of soldiers from Franklin County, Virginia. Compiled and annotated by Samuel Vest. Vest also wrote a cover letter.
Confederate States of America. Army. Virginia Infantry Regiment, 59th. Morning reports, 24-30 May 1863.
Accession 23721. 2 pages.

Morning reports, 24-30 May 1863, for the 59th Virginia Infantry Regiment stationed at Diascund Bridge, New Kent County, Virginia.
Confederate States of America. Army. Virginia Infantry Regiment, 60th. Company H. Roster.
Accession 34224. 6 leaves. In part, photocopies.

Roster, no date, of Company H (2nd), 60th Virginia Infantry Regiment, consisting of names of soldiers and their status at the time the list was made after the Civil War. Collection consists of photocopies (4 leaves) of the original handwritten list and a typescript (2 leaves).
Confederate States of America. Army. Virginia Infantry Regiment, 7th. Company F. Muster roll, 1861.
Accession 21151. 8 leaves. Photostats (negative).

Muster roll, 1861, for Company F, 7th Virginia Infantry Regiment, which was organized in Greene County, Virginia.
Confederate States of America. Army. Virginia Infantry Regiment, 7th. Company F. Muster roll, 1861.
Accession 21163. 8 pages.

Muster rolls, 1861, for Company F, 7th Virginia Infantry Regiment, which was organized in Greene County, Virginia. Muster rolls cover May, August, October, and December 1861.
Confederate States of America. Army. Virginia Infantry, 52nd. Roster, 1863.
Accession 14044. 31 leaves.

Typescript roster, 1863, of the 52nd Virginia Infantry from Augusta County, Virginia, taken from the original adjutant's roll. Includes name, rank, address, and in some cases the names of close friends or relatives for officers, recruits, field and staff, and enlisted men of companies A through K of the regiment. Also contains notes that were added later by regimental Episcopalian Chaplain John McGill (1840-1925) concerning the soldiers' religious affiliations and medical condition or casualty status.
Confederate States of America. Army. Virginia Infantry. Orange County Home Guard. Papers, 1861.
Accession 18618. 1 leaf.

Document, 22 April 1861, summoning the citizens of Orange County, Virginia, older than 45 and younger than 16 to serve in the Orange County Home Guard, Virginia Infantry. Includes roster of signatures for 31 men in both pencil and ink and their rank in the infantry.
Confederate States of America. Army. Virginia Light Artillery. Captain George Mandelbert Cayce's Company (Purcell Artillery). Muster rolls, 1861-1865.
Accession 13976. 44 pages.

Muster rolls, 1861-1865, of the Purcell Artillery and Fredericksburg Artillery of Virginia and of Company C, South Carolina Artillery (the Siege Train). Entries are alphabetical and sometimes includes remarks on the soldiers' service during the Civil War.
Confederate States of America. Army. Virginia Militia Regiment, 31st. Company F. Morning reports, February 1862.
Accession 34038. 1 leaf.

Morning reports, February 1862, for Company F, 31st Virginia militia (Captain N. B. Lovett's Company), stationed at Bloomery, Hampshire County, [West] Virginia. Form is filled in with the number of soldiers present or absent for duty by rank for February 6, 10, and 11, 1862.
Confederate States of America. Army. Virginia Reserve Forces. Regiment, 2nd. Virginia Reserve Forces, 2nd Regiment, report, 1864.
Accession 25647. 1 leaf. Photostats.

Report, 1864, of the 2nd Regiment, Virginia Reserve Forces, concerning actions of late September-early October 1864 around Richmond, Virginia. Report is incomplete. There are two copies.
Confederate States of America. Army. Virginia Reserve Infantry Battalion, 3rd. Company A. Muster roll, 1864-1865.
Accession 19816. 9 pages.

Muster roll, 1864-1865, of Company A, 3rd Virginia Reserve Infantry Battalion containing the names of former soldiers in Company A. Consisting of Rockingham County men, the unit also was known as the Rockingham Reserves and Captain William A. McCue's Company. The roll was recorded in the Rockingham County Circuit Court Clerk's Office, Harrisonburg, Virginia, in accordance with an act passed by the Virginia General Assembly in 1898. Also includes a cover letter, a petition to the judge of the court from three former unit members, and an invoice from the Rockingham Publishing Company, with an affixed newspaper notice.
Confederate States of America. Bureau of Ordnance. Letterbook, 1862-1864.
Accession 20091. 1 volume (387 pages).

Letterbook, 24 December 1862-31 May 1864, of the Confederate Bureau of Ordnance, containing copies of letters sent to Josiah Gorgas, Chief of Ordnance, and other officers attached to the Bureau of Ordnance; commanding officers of other armories and arsenals; business and industrial firms; state military authorities; the commandant of conscripts of North Carolina; slaveowners; the Niter and Mining Bureau; and enrolling, ordnance, and quartermaster officers. It also contains reports on work done, orders to armory personnel, a record of furloughs, statements of money received and expended, lists of workers, and statements of wages and personnel.
Confederate States of America. Congress. Act for the establishment and organization of the Army of the Confederate States of America, 6 March 1861.
Accession 13977. 1 leaf.

Extract of an act, approved 6 March 1861 by the Confederate States Congress creating the army of the Confederate States of America and explaining how its officers would be appointed.
Confederate States of America. Congress. Act to relieve the army of disqualified, disabled, and incompetent officers, 13 October 1862.
Accession 13984. 4 leaves.

Transcript of an act, approved 13 October 1862 by the Confederate States Congress, to relieve the army of disqualified, disabled, and incompetent officers, including the method for the removal of those officers.
Confederate States of America. Congress. Tax returns, 1863-1865.
Accession 22401. .375 cubic feet.

Tax returns, 1863-1865, from Bland and Wythe Counties, Virginia, in compliance with an act passed by the Confederate States Congress on 24 April 1863 "to lay taxes for the common defence, and carry on the Government of the Confederate States." These returns were filed in accordance with the said act and the subsequent tax laws passed to amend and supplement it.
Confederate States of America. Congress. House of Representatives. Special Committee on the Pay and Clothing of the Army. Records, 1861-1865.
Accession 36950. .1 cubic feet.

Records, 1861-1865, of the Special Committee on the Pay and Clothing of the Army of the Confederate States of America House of Representatives. Includes a draft of the committee's final report, correspondence, accounts, reports of issues, acts, bills, resolutions, and petitions.
Confederate States of America. Conscript Dept. Conscript journal, 1862-1863.
Accession 34000. 1 volume (502 pages).

Conscript journal, 1862-1863, of the Bureau of Conscription of the Confederate States of America, recording the decisions to allow or deny exemption to the draft law. Each case is recorded by individual's name, the decision and reason, and who ordered the decision. Also includes an alphabetical name index. Flyleaf inscription reads: "Found in the Richmond city post office in April 1865 by G.F.B. after the occupation of the city by N.J. forces. George F. Brown, Richmond, Va., June 1st, 1865."
Confederate States of America. Conscript Dept. 10th Virginia Congressional District. Register, 1863-1865.
Accession 43957, Miscellaneous reel 5495. 1 microfilm reel.

Register, 1863-1865, of conscripts from the 10th Virginia Congressional District (Clarke, Fairfax, Fauquier, Frederick, Loudoun, Prince William, and Warren Counties). The register includes name, age, occupation, physical description, date and place of enrollment, and company assignment. Also included are lists of those exempted from service and cause of their exemption, deserters, enrollment, conscripts in the employment of B. P. Newman and J. W. Hoffman, and report of absentees. Also contains special orders regarding enlistment and assignments written from headquarters in New Market and Winchester, Virginia.
Confederate States of America. District Court (Virginia: Eastern District). Court cases (CSA v. enemy alien property holders), 1861-1865.
Accession 41008, Miscellaneous reels 4604-4605. 2 microfilm reels.

Court cases, 1861-1865, in the Virginia Eastern District Court, Confederate States of America, consisting of petitions by the Eastern Virginia District Court for the sequestration of estates, property, and effects belonging to individuals deemed alien enemies of the CSA. In some cases, records include interrogatories made to the property holders, and their responses; summonses; affidavits; decisions of the court; and receipts for sequestered property.
Confederate States of America. Engineer Dept. Letter books, 1861-1862.
Accession 41008, Miscellaneous reel 5223. 1 microfilm reel.

Letter books, 19 July 1861-5 April 1862, and 21 April 1861-9 May 1862, of the Confederate States of America Engineer Department in Norfolk, Virginia. The letters cover such topics as the procurement of slaves and other labor to work on fortifications, approvals of requisitions for various expenditures and construction projects, transfers of personnel and orders to report for duty, and the transportation of troops and supplies. The letters are signed by Benjamin Huger (1805-1877), Andrew Talcott (1797-1883), Thomas Mann Randolph Talcott (1838-1920), and Isaac Ridgeway Trimble (1802-1888). There is an index at the beginning of the first volume. Some of the writing is illegible.
Confederate States of America. Hospitals. Records, 1861-1865.
Accession 41008, Miscellaneous reel 4305. 1 microfilm reel.

Records, 1861-1865, of military hospitals of the Confederate States of America consisting of correspondence, letters of recommendation, and agreements pertaining to personnel and discharge papers, reports, physical exam requests, and medical certificates related to patients at various Confederate hospitals. The bulk of the records concerns Winder Hospital (Richmond) but there are also items pertaining to Chimborazo Hospital (Richmond), a hospital for slaves "engaged in work on Richmond's defense," Refuge Hill Hospital (Richmond), Robertson Hospital (Richmond), and Williamsburg Seminary Hospital. For letters pertaining to Winder Hospital, the principal correspondent is the surgeon Alexander G. Lane.
Confederate States of America. Medical Director of General Hospitals. Virginia. Consolidated morning report, 12 March 1865.
Accession 19880. 1 leaf and 2 pages.

Report, 12 March 1865, by Dr. William A. Carrington, Medical Director of General Hospitals in Virginia, provides the number of sick, wounded, and convalescent in the general hospitals of Richmond, as well as the number of officers, attendants, and guards on duty. Hospitals listed are: General Hospital No. 1, Chimborazo, Howard's Grove, Jackson, Louisiana, Robertson, St. Francis de Sales, Stuart, and Receiving and Wayside Hospital (General Hospital No. 9).
Confederate States of America. Navy Dept. Office of Provisions and Clothing. Letter book, 29 December 1864 -1 April 1865.
Accession 37082. 1 volume.

Letter book, 29 December 1864-1 April 1865, containing copies of outgoing letters of the paymaster in the Office of Provisions and Clothing in the Confederate States Navy, located in Richmond. The letters were signed by John de Bree, paymaster, or John Mellen, clerk. The second half of this volume was used as a scrapbook, beginning in January 1877, and contains clippings from "Harper's Bazaar."
Confederate States of America. Ordnance Dept. Contract book, 1863-1865.
Accession 43999. 1 volume (225 leaves).

Contract book, 1863-1865, of the Richmond Arsenal, Confederate States of America, Ordnance Department. Includes agreements with local companies and merchants for supplies such as horseshoes, musket caps, pistol cartridges, lumber, sheet iron, hides and sheep skin, haversacks, swords, belts, glue, spurs, and other sundry materials. Includes agreements with companies in Albemarle, Amelia, Botetourt, Charlotte, Chesterfield, Dinwiddie, Henrico, Nelson, New Kent, Page, Pulaski, and Rockingham Counties, and Farmville, Gordonsville, Lexington, and Richmond, Virginia; North Carolina and South Carolina, among others. The agreements were signed on behalf of the Confederate States by Lieutenant Colonel William LeRoy Broun, Commander of the Richmond Arsenal; Josiah Gorgas, Chief of Ordnance; and W. S. Downer, Superintendent Richmond Armory. Also includes an index.
Confederate States of America. Patent Office. Patent, 1861.
Accession 41008, Miscellaneous reel 5258. 1 microfilm reel (3 images).

Patent, 5 August 1861, issued by the Confederate States of America Patent Office to George B. Sloat for his sewing machine stand or table. Includes illustration of stand. Located on microfilm frames 458-460.
Confederate States of America. Subsistence Department. Commissary. Commissary records, 1861-1865.
Accession 31327. 3.6 cubic feet.

Records, 1861-1865, of Thomas T. S. Barton, acting commissary for the Subistence Department of the Confederate States of America, consisting of appointments, circulars, correspondence, financial records, orders, regulations, and other papers concerning Barton's work as commissary for the Confederacy in western Virginia. Records detail Barton's efforts to get supplies in western Virginia for the Confederate Army, and provide information concerning daily rations for troops, teamsters, and others involved in the war effort. Also contain information on prices for pork, beef, flour, coffee, soap, and other items as well as the commissary expenditures. Collection also includes Barton's personal correspondence.
EAD Guide
Confederate States of America. Subsistence Dept. Letter, 8 December 1864.
Accession 37050. 1 leaf.

Letter, 8 December 1864, from Captain R. A. Williams, Assistant Commissary of Subsistence, Abingdon, Virginia, to Captain Isaac Shelby, Chief Commissary of Subsistence, Wytheville, Virginia, introducing and recommending James D. Kiser of Russell County, Virginia, as a commissary agent.
Conference in Early American History, 32nd. Essays, 1-2 November 1974.
Accession 44854. 1 volume (400 pages).

Essays delivered 1-2 November 1974 at the 32nd Conference in Early American History held at College Park and St. Mary's, Maryland, containing papers on the seventeenth century Chesapeake region of Virginia and Maryland. Essays were delivered at the conference hosted by the Institute of Early American History, the University of Maryland, and the St. Mary's City Commission.
Conservation Council of Virginia (Richmond, Va.). Brochure, no date.
Accession 39479. 4 pages.

Brochure, no date, of the Conservation Council of Virginia, containing two copies of a brochure explaining the purpose and history of the Conservation Council of Virginia and the Conservation Council of Virginia Foundation, two organizations dedicated to protecting Virginia's environment.
Contrabands and Freedmen's Cemetery Memorial (Alexandria, Va.). Papers, 2011.
Accession 51282. 9 pages.

Papers, 2011, of the Contrabands and Freedmen's Cemetery Memorial regarding the burial of African Americans in the Freedmen's Cemetery in Alexandria, Virginia, during the Civil War and Reconstruction.
Cooperative Education Association of Virginia. Records, 1925-1932.
Accession 39471. 6 leaves. Photocopies.

Records, 1925-1932, of the Cooperative Education Association of Virginia consisting of the minutes from the Board of Directors meeting 8 January 1925, and a letter, 18 July 1932, sent to State Librarian Wilmer L. Hall, describing the organization.
Co-operative Education Association of Virginia. Quarterly reports, 31 March 1923.
Accession 51776. 3 leaves.

Quarterly reports, 31 March 1923, prepared by the Executive Secretary and the Junior Community League Secretary of the Co-operative Education Association of Virginia.
Corn cob pipe club of Virginia. Memorabilia.
Accession 41293. 3 leaves.

Memorabilia of the Corn Cob Pipe Club of Virginia, consisting of two membership certificates of Joseph J. Cummings, Jr., and signed by Bertha Hewlett, and a letter from Pat Binford welcoming new members.
Covington Sunday School (Alleghany County, Va.). Record book, 1834-1848, 1863-1865.
Accession 52336. 1 volume.

Record book, 1834-1848, 1863-1865, of the Covington Sunday School established in Alleghany County, Virginia. Volume contains a constitution, resolutions, and minutes for the school. Also includes student attendence records for 1835-1837, 1863, 1865, and undated years; as well as lists of books and of subscribers.
Danville Tobacco Association (Danville, Va.). Records, 1878-1984.
Accession 32168, Miscellaneous Reel 995-996. 2 microfilm reels (7 volumes and 76 items).

Records, 1878-1984, of the Danville Tobacco Association, Danville, Virginia, Including, a certified copy, 3 June 1968, of the charter from the act to incorporate of 3 March 1888; minute books, 1878-1948; president's annual reports, 1892, 1908-1911, 1913, and 1915-1984; a printed copy of rules and regulations of the organization, revised 1897; and a photograph of a pasteup of a Virginia highway marker explaining the "Danville System" of selling tobacco.
Daughters of the American Colonists. Daughters of the American Colonists genealogical records, 1946.
Accession 22720. 3 volumes.

Genealogical records, 1946, compiled and published by the Daughters of the American Colonists consisting of three volumes. Volume one contains records relating to the Carr, Rogers, Starling, Trindle, Wilson, and Zane families of Maryland, Pennsylvania, Virginia, and West Virginia. Volume two contains Bible records, cemetery records, church records, military records, tax records, and will abstracts with genealogical information from southern states including Alabama, Kentucky, Louisiana, Maryland, Missouri, North Carolina, South Carolina, Tennessee, Texas, and Virginia. Volume three contains Bible records and other genealogical information concerning families located in New England, New York, New Jersey, and Pennsylvania.
Daughters of the American Revolution


Please see Virginia Daughters of the American Revolution
Defenders of State Sovereignty and Individual Liberties. Records, 1956-1963.
Accession 39469. 5 leaves and 7pages. Photocopies.

Records, 1956-1963, of the Defenders of State Sovereignty and Individual Liberties, including a special bulletin reminding members to encourage their state representatives in the special session of the General Assembly in 1956 to support the continuation of segregation; a statement, 1959, from its president, Robert B. Crawford; and a statement, 1963, by the state board of directors on the organization's beliefs on the communist influence on race relations and miscegenation.
Democratic Party (Va.). Democratic Party of Virginia.
Accession 42443. web site (electronic resource).

Web site, 19 September 2005-13 January 2006, of the Democratic Party of Virginia. Includes news releases, campaign updates, calendar of events, party platform, and information about the Virginia Democratic Party on the state and local level. After the election, Web site includes election results.
Democratic Party (Virginia). Tickets, 6 November 1860.
Accession 50121. 4 pages.

Democratic tickets, 6 November 1860, listing the Virginia electors for the Democratic Party candidates John C. Breckinridge (for president) and Joseph Lane (for vice president). Ticket lists electors for each district. The back of one ticket is signed Joseph N. Johnson and the other is signed Warren Webb.
Dinwiddie Saddle Club. Minute books, 1953-1975.
Accession 33378, Miscellaneous reel 1078. 1 microfilm reel.

Minute books, 1953-1975, of the Dinwiddie Saddle Club consisting of three volumes. Volume 1, 1953-1970, contains loose scrapbook pages consisting of newspaper clippings about the club, the roll of members, and dues paid. Volume 2 contains meeting minutes, roll of members, and dues records for 1959 to 1967. Volume 3 contains the meeting minutes from January 1968 to November 1975 in reverse chronological order, an address list, and roll of members.
Door to Virtue Lodge 163 (Newcastle, Va.). Door to Virtue Lodge 163 records, 1868-1892.
Accession Local Government Records, Craig County. 2 volumes.

Door to Virtue Lodge 163 Records, 1868-1892, are comprised of a minute book, 1868-1892, and an account book, 1878-1892. The minute book documents business of the Door to Virtue Lodge, Ancient Free and Accepted Masons, including election of officers, attendance, charges against members for "un-masonic" conduct, and petitions for membership. The account book documents members' payment of dues and contributions. Located in Local Government Records, Craig County.
Elizabeth Kates Foundation. Brochure.
Accession 39472. 2 pages.

Brochure of the Elizabeth Kates Foundation detailing the work of the foundation, including a list of the board of directors and officers, and application for membership.
Emory and Henry College Hospital (Washington County, Va.). Record book, 1864-1866.
Accession 38803, Miscellaneous reel 2619. 1 microfilm reel.

Record book, 1864-1866, of Emory and Henry College Hospital in Washington County, Virginia, consisting of a register of wounded at Emory and Henry College Hospital that provides the name of the soldier, regiment, company, rank, disease, date admitted, date sent to camp, date died, date furloughed, and date transferred. The register also contains the physician's ledger of John L. Henderson, 1865-1866. This ledger contains the name of patient, date visited, fee charged, and explanation of fees.
Emory and Henry College. Hermesian Society and Calliopean Society records, 1841-1966.
Accession 38093, Miscellaneous reels 2314-2324.. 11 microfilm reels.

Records, 1841-1962, of the Emory and Henry College (Emory, Virginia) Hermesian Society and Calliopean Society. Hermesian Society papers include constitution and bylaws, 1841-1845 and 1891-1892; minutes, 1841-1845, 1850-1854, 1874-1897, and 1898-1921; member list, 1841-1885; treasury records, 1876-1908 and 1911-1915; and autograph books, 1860-1894 and 1897-1955. Calliopean Society papers include minutes, 1874-1883 and 1888-1966; member lists, 1865-1911, 1914-1929 and 1930-1966; treasury records, 1889-1897, 1906-1932, and 1940-1951; and reports, 1930-1962.
Emory and Henry College. Account books, 1836-1929.
Accession 38522, Miscellaneous reels 2669-2687. 19 microfilm reels.

Account books, 1836-1929, of Emory and Henry College in Emory, Washington County, Virginia, detailing the financial aspects of the educational institution. Books contain accounts for students, teachers, and other staff; figures and balances concerning tuition and fees, education supplies, room and board, the stewards' house, salary and wages, and groceries; accounts for building and improvements, farms, the endowment fund, the library, travel, advertising, college departments, financial agents, cash paid and cash received, coal, and other incidental expenses. Also Account book listing delinquent accounts from 1838 to 1884; subscription books, 1836-1856 and 1899-1903, listing contributors and beneficiaries to the college; and a list of two hundred contributors in 1900-1901.
Emory and Henry College. Calliopean Literary Society Circular, 11 November 1870.
Accession 41426. 2 pages.

Circular, 11 November 1870, from the Calliopean Literary Society of Emory and Henry College, Washington County, Virginia.
Emory and Henry College. Board of Trustees. Emory and Henry College Board of Trustees and Joint Board of Visitors and Trustees minutes, 1837-1915.
Accession 43671, Miscellaneous reel 5398. 1 microfilm reel.

Minutes, 1837-1915, of the Emory and Henry College Board of Trustees and Joint Board of Visitors and Trustees, in Emory, Washington County, Virginia. The minutes were kept in three volumes, one devoted solely to the Board of Trustees, 1837-1915, and the others to the Joint Board of Trustees and Visitors, 1838-1855 and 1886-1890. The minutes cover a range of topics including administration and faculty appointments, salaries, and resignations; elections to fill board vacancies and officer positions; various college properties; and financial matters including the college's endowment.
Episcopal Church. Pamphlets, 1937-1961.
Accession 43443. 12 volumes.

Pamphlets, 1937-1961, by various authors and groups within the Diocese of Virginia concerning the issue of race and the Episcopal Church. This collection is comprised of 12 small booklets and includes many official reports by the Racial Study Commission.
Epsilon Sigma Alpha. Virginia State Council. Records, 2001-2005.
Accession 43992. .23 cubic feet.

Records, 2001-2005, of the Virginia State Council of Epsilon Sigma Alpha International, chiefly consisting of copies of the Lamplighter newsletter.
Program for the 6th annual convention of the Equal Suffrage League of Virginia.Equal Suffrage League of Virginia. Records, 1909-1935.
Accession 22002. 8 cubic feet.

Papers, 1909-1938, of the Equal Suffrage League of Virginia, including correspondence, organization records for both the Equal Suffrage League and the League of Women Voters, printed materials, newspaper clippings, "Votes for Women" buttons, and postcards. The publications relate to woman suffrage and related issues of government, organization, education, child and economic welfare, and the legal status of women.
EAD Guide
Ex-Slave Mutual Relief Bounty and Pension Association of America (Isle of Wight County, Va.). Charter, 18 May 1897.
Accession 37678. 1 item.

Charter, 18 May 1897, for a branch of the Ex-Slave Mutual Relief Bounty and Pension Association of America in Smithfield, Isle of Wight County, Virginia. Also lists branch officers and is signed by the home office president, secretary, and general manager.
Fairfield Sociable Quoit Club (Richmond, Va.). Records, 1833-1835.
Accession 13289. 32 leaves and 28 pages.

Records, 1833-1835, of the Fairfield Sociable Quoit Club of Richmond, Virginia, including accounts for food and drink; accounts for dues; lists of membership and dues paid; rules, regulations, and resolutions for the club; and a letter, 16 August 1834, from A. B. Skelton to John A. Smith, treasurer of the club, concerning payment of dues.
Faithful Circle of King's Daughters (Richmond, Va.). Records, 1894-1909.
Accession 38672. .1 cubic feet.

Records, 1894-1909, of the Faithful Circle of King's Daughters, a dues paying order for women members of Monumental Episcopal Church in Richmond, Virginia. Includes a cash accounts ledger, 1899-1909, containing daily account information of the order. This ledger also contains member lists that include their address and a record of monthly attendance. The collection also has a minute book, 1896-1899, containing the meeting minutes of the organization, 1896-1899, member lists and a record of their attendance and dues, and cash accounts, 1894-1899. Other collection material includes a copy of the constitution and bylaws of the organization, a copy of the constitution and bylaws of the Virginia Branch of the International Order of the King's Daughters and Sons, miscellaneous material, and clippings concerning the organization and Monumental Episcopal Church. Contained within the clippings are obituaries for the Reverend Fenner Satterwaithe Stickney (1860-1897).
Female Collegiate Institute (Buckingham County, Va.). Papers, 1853-1876.
Accession 29181. 12 pages. In part photocopies.

Papers, 1853-1876, of the Female Collegiate Institute located in Buckingham County, Virginia, consisting of a letter, 19 July 1853, from Overton H. Pettus to John S. West (1815-1878) about boarding girls attending the institute at West's home; letter, 28 April 1873, from Albert L. West (1825-1892) of Richmond, Virginia, to John S. West concerning the valuation of the institute's property; letter, 21 December 1875, from R. T. Hubard (1839-1921), Buckingham County delegate to the General Assembly, to G. B. Hanes regarding moving the Central Lunatic Asylum to Buckingham County; letter, 13 January 1876, from Hubard to John S. West concerning moving the asylum to the site of the former Female Collegiate Institute; and a business card of Albert L. West.
Female Institute (King and Queen County, Va.). Prospectus, 1858.
Accession 25090. 2 leaves. Photostat (negative).

Prospectus, 1858, for a Female Institute by Reuben M. Garnett of King and Queen County, Virginia, announcing that Belle Starke will take charge of the school for the session October 1858-July 1859.
Fifth Ward Parker Davis and Maynard Club (Portsmouth, Va.). Minute book, 1904.
Accession Local Government Records, Portsmouth. 1 volume (18 pages).

Minute book, 1904, of the Fifth Ward Parker Davis and Maynard Club in Portsmouth, Virginia, containing the minutes of an club formed to organize the white Democratic vote in the ward and render it more effective in state and national elections. Subjects covered include election of officers, enrollment of members, and various actions taken to get out the Democratic vote. A loose copy of the club's bylaws are inserted at page 1. There is an index at the front of the volume with a list of the members' names preceding that. Located in Local Government Records, Portsmouth.
Fleetwood Academy (King and Queen County,Va.). Account books, 1847-1881 (bulk 1847-1849, 1854-1888).
Accession 36178, Miscellaneous reel 135. 1 microfilm reel.

Account books, 1847-1881, of Fleetwood Academy in King and Queen County, Virginia, containing accounts for individual students attending Fleetwood Academy. Accounts list board, tuition, and cost for books and supplies.
Forest Hill Garden Club (Richmond, Va.). Records, 1930-2000.
Accession 43882. 2.25 cubic feet.

Records, 1930-2000, of the Forest Hill Garden Club of Richmond, Virginia. Includes constitution and bylaws, clippings, correspondence, membership lists, minutes, reports, yearbooks, scrapbooks, and other items.
Fort Loudoun Seminary (Winchester, Va.). Catalog, 1908-1909.
Accession 41047, Miscellaneous reel 209. 1 microfilm reel.

Catalog, 1908-1909, of Fort Loudoun Seminary, a day and boarding school in Winchester, Virginia, containing lists of administration and faculty, pupils enrolled, curriculum, daily calendar, and a history of the institution.
Franklin Society and Library Company of Lexington (Lexington County, Va.). Records, 1856-1885.
Accession 38798. 22 items.

Records, 1856-1885, of the Franklin Society and Library Company of Lexington, Virginia, including memorandums, membership records, receipts, tax receipts, and a lease of tenement. These records concern the purchase of materials for the library and the leasing of space to other organizations.
Frederick County (Va.) Democratic Executive Committee. Minutes, 1909.
Accession Local Government Records, Frederick County. 1 volume (3 pages).

Minutes, 12 June 1909, of the Frederick County (Virginia) Democratic Executive Committee Meeting Minutes documenting the appointment of a committee to conduct a primary election to select a Democratic nominee to represent the Democratic party of Frederick County as candidate for the legislature. The committee also resolved that the members of the Democratic Executive Committee beginning August 1909 be chosen by the primary voters, with three members chosen from each magisterial district. Located in Local Government Records, Frederick County.
Fredericksburg (Va.) Chamber of Commerce Board of Directors. Minutes, 1891-1892.
Accession Local Government Records, Fredericksburg. 1 volume (20 pages).

Minutes, 1891-1892, of the Fredericksburg (Va.) Chamber of Commerce Board of Directors documenting the founding of the Chamber, the organization of committees, and efforts to lobby the state legislature and U.S. Congress. Topics discussed include railroads, street railroads, and improvements to the river in Fredericksburg. The minute book also contains a newspaper clipping with a transcript of minutes documenting the organization of the Chamber. Located in Local Government Records, Fredericksburg.
Fredericksburg and Adjacent National Battlefields Memorial Park Association of Virginia. Record book, 1894; 1898-1911.
Accession Local Government Records, Fredericksburg. .25 cubic feet.

Record book, 1894 and 1898-1911, of the Fredericksburg and Adjacent National Battlefields Memorial Park Association of Virginia containing minutes, 1898-1903, 1907, and 1911; letters, 1900-1907; newspaper clippings, 1894, 1898, and 1899; and manuscript copies of legislation, 1898. Minutes document the organization of the Association and fundraising, lobbying, and public relations work. Letters describe the need to build public support to move beyond the initial steps of introducing legislation in Congress to appropriate $100,000 for the park. Minutes include a list of founding members, comprised of veterans of the Union and Confederate armies from 35 states and the District of Columbia. Legislation copies include a bill, introduced in the Virginia legislature 12 February 1898, authorizing the Association to condemn land in Spotsylvania, Stafford, and Orange counties and the City of Fredericksburg and transfer title and jurisdiction to the U.S. government for the establishment of a park or parks to mark and memorialize the Civil War battles in Fredericksburg, Chancellorsville, the Wilderness, and Spotsylvania Court House. Located in Local Government Records, Fredericksburg.
Free School of Alexandria Board of Guardians. Records, 1815, 1829-1834.
Accession Local Government Records, Arlington County. .25 cubic feet.

Records, 1815 and 1829-1834, of the Free School of Alexandria, Virginia, Board of Guardians containing administrative records as follows: drafts and copies of legislation and petitions pertaining to financial support and governance of the school, 1829-1832; board meeting minutes, 1831-1833; correspondence, 1830-1832, much of which pertains to questions and reports about the Lancasterian, or monitorial method of educating poor children; reports, 1829-1834, and financial records, 1829-1831. The collection also contains a printed report of the Trustees of the Free School Society of New York, 1815; and a resolution, unsigned and undated, urging civic and Christian support of the Sabbath School movement. Located in Local Government Records, Arlington County.
Freemasons. Leesville Lodge No. 113 (Campbell County, Va.). Minute book, 1873-1881.
Accession 51720. 1 volume.

Minute book, covering the period 20 December 1873 to 19 November 1881, of Leesville Lodge No. 113.
Freemasons. Abingdon Lodge No. 48 (Washington County, Va.). Minute book, 1796-1815.
Accession 44296, Misc. reel. 1 microfilm reel.

Minute book, 1796-1815, of the Freemasons, Abingdon Lodge No. 48, in Washington County, Virginia.
Freemasons. Fairfax Lodge No. 43 (Culpeper County, Va.). Record and minute books, 1794-1801, 1865-1937.
Accession 50158, Miscellaneous reels 6095, 6123-6125.. 4 microfilm reels.

Records and minute books, 1794-1801, 1865-1937, of Fairfax Lodge No. 43 of Culpeper County, Virginia, consisting of record and minute books containing accounts, bylaws, clippings, correspondence, dues, indexes, lists, memorials, minutes, notes, poems, programs, receipts, reports, resolutions, and telegrams regarding the functions and operations of the lodge.
Freemasons. Fredericksburg Lodge No. 4 (Fredericksburg, Va.). Record book, 1752-1771.
Accession 28990, Miscellaneous reel 545. 1 microfilm reel.

Record book, September 1752-December 1771, of Fredericksburg Lodge No. 4, AFAM (Ancient Free and Accepted Masons), consisting of a ledger of accounts, minutes, and rules and regulations of the lodge.
Freemasons. Grand Lodge of Virginia. Papers, 1758-1906 (bulk 1785-1878).
Accession 41008, Miscellaneous reels 4242-4247. 6 microfilm reels.

Papers, 1758-1906, of the Grand Lodge of Virginia Freemasons consisting of accounts, bills, certificates, charters, circular letters, drawings, invitations, letters, minutes and proceedings, petitions, receipts, reports, seals, and other papers. Communications from the foreign and national Grand Lodges contain announcements of proceedings, membership rosters, and events from foreign and national Grand Lodges; and a charter, 1758, to the Fredericksburg Lodge from the Scotland Grand Lodge. Correspondence with the subordinate local lodges include accounts, bills, and receipts; drawings and designs for masonic seal and symbols; certificates for members; petitions and charters for the creation of subordinate lodges; invitations from various lodges; letters and circular letters regarding business and activities of the Grand Lodge and subordinate lodges, as well as individual membership; and reports on the various lodges and the various districts under the Grand Lodge. Correspondence with subordinate lodges includes lodges in Kentucky before 1800 and in West Virginia before 1863. Also includes papers for the Knights Templar and Royal Arch Masons of Virginia.
Freemasons. Powhatan Starke Lodge No. 124 (Petersburg, Va.). Records, 1870-1871.
Accession 27651. 2 leaves. Photostats (negative).

Records, 1870-1871, of the Powhatan Starke Lodge no. 124 of Petersburg, Virginia, consisting of its charter, 20 December 1870, and the minutes, 6 January 1871, of its first meeting.
Freemasons. Richmond Lodge No. 10 (Richmond, Va.). Records, 1921-1974.
Accession 52240. .225 cubic feet.

Records, 1921-1974 of Richmond Lodge No. 10 A. F. A. M., consisting of business and membership cards, pamphlets, photographs, programs, and receipts. Also included are issues of the Richmond Lodge no. 10 Bulletin, The Virginia Masonic Herald, The Virginia Masonic Journal, and papers related to the George Wythe Junior High Cornerstone.
Fresh Air Fund. Virginia and West Virginia Chapters. Records, 1949-1999.
Accession 36407. 18.7 cubic feet.

Records, 1949-1999, of the Fresh Air Fund, Virginia and West Virginia Chapters, that document the history of the two chapters. Records contain agendas, annual reports, clippings, contest entries, correspondence, flyers, histories, manuals, memorandums, minutes, newsletters, pamphlets, photographs, policies, scrapbooks, and other related papers.
EAD Guide
Fresh Air Fund. Virginia and West Virginia Chapters. Worksheets, 1957-1994.
Accession 44025. .25 cubic feet.

Friendly Town Committee Worksheets, 1957-1994, of the Fresh Air Fund, Virginia and West Virginia Chapters. The worksheets include the names of the towns, committee members, newspapers and TV stations in the area, and dates of arrival and return of the visiting children.
Friday Night Literary Society (Halifax County, Va.). Minutes, 1887-1888.
Accession 41593. 20 leaves. Photocopies.

Minutes, 1887-1888, of the Friday Night Literary Society of Halifax County, Virginia. Includes constitution and membership lists.
Friends of Nelson (Nelson County, Va.). Record of the Western and Central Virginia Resistance to the Atlantic Coast Pipeline, 2014-2021,
Accession 53723. 7.3 cubic feet.

Records, 2014-2021, of the Friends of Nelson, an organization located in Nelson County, Virginia, documenting western and central Virginia resistance to the Atlantic Coast Pipeline (ACP) project planned by Dominion Energy, Inc., and Duke Energy Corporation. Papers include agendas, announcements, appendices, articles, booklets, brochures, correspondence, court records, graphics, maps, notes, pamphlets, petitions, publications, reports, signs, and other documents. Records of other organizations opposing the ACP are included in the collection.
EAD Guide
Friends of Virginia Libraries. Records, 1986, 1993-2001.
Accession 51436. .675 cubic feet.

Records, 1986, 1993-2001, of the Friends of Virginia Libraries containing agendas, brochures, bylaws, clippings, constitution, emails, fliers, letters, newsletters, notes, photographs, and other papers detailing the organization and operation of the Friends of the Virginia Libraries to support public libraries throughout the state.
EAD Guide
Fulgham-Fulghum family National Association. Records, 1977-2013.
Accession 50933. 8.35 cubic feet. In part photocopies.

Records, 1977-2013, of the Fulgham-Fulghum Family National Association, including brochures and guidebooks, clippings, compilations, correspondence, newsletters, obituaries, pedigrees and genealogical charts, photographs, as well as copies and transcriptions of census records, land grants and patents, wills, and published sources. The records of the Association document the Foljambe family in England and the descendants of Captain Anthony Fulgham (d. 1669) of Isle of Wight County, Virginia, as well as the allied families of Boykin, Dean, Johnson, Lea, Raiford, Sledge, Stokes, Todd, and Wheless.
EAD Guide
Garden Club of Virginia. Records, 1923-2008.
Accession 44888. 8.85 cubic feet. In part, photocopies.

Records, 1923-2008, of the Garden Club of Virginia, including subject files, information relating to the revision of "Homes and Gardens of Old Virginia," publicity files, and publications.
EAD Guide
Garrison Lyceum (Richmond, Va.). Letter, 5 April 1880.
Accession 33652. 2 leaves.

Printed letter, 5 April 1880, by the Garrison Lyceum of Richmond, Virginia, written for the purpose of raising funds to build a library for African American men in Richmond, Virginia. The letter was signed by D. Webster Davis, President; W. L. Vandervall, Vice-President; George B. Washington, Secretary; and H. Clay Robinson, Treasurer.
Georgia Sunday School Association. Letters, March- April 1886.
Accession 41008, Miscellaneous reel 4364. 1 microfilm reel.

Letters, 1886, addressed to John R. West, Chairman of the Executive Committee of the Georgia State Sunday School Association, in response to his request for ideas and suggestions in preparing a program for the upcoming State Annual Convention on Sunday School work. Correspondents include James J. Cobb, John L. Harden, Rufus W. Smith, and J. L. Sweat.
Gesangverein Virginia (Richmond, Va.). Scrapbook and papers, 1873-1894.
Accession 26084. .225 cubic feet. In part, photocopies.

Scrapbook and papers, 1873-1894, of Gesangverein Virginia, a German men's choral group in Richmond, Virginia, containing ads, business cards, cartoons, clippings, menus, obituaries, programs, scrapbooks, telegrams, tickets, and other papers documenting the activities of Gesangverein Virginia, including performances. Much of the scrapbook seems to have been compiled by Charles L. Siegel (1838-1893), director of the group until 1890. Much of the collection is in German.
Gesangverein Virginia (Richmond, Va.). Records, 1862-1868.
Accession 51319. 1 volume (13 leaves) and 12 pages.

Records, 1862-1868, of Gesangverein Virginia, a German men's choral group in Richmond, Virginia, including its constitution adopted in 1862, and list of honorary, active, and inactive members. There are also additional rules of the association signed by the officers in 1863, and a letter, 6 January 1868, concerning monies deposited by the organization in the First National Bank in Richmond.
Ginter Park Residents Association (Richmond, Va.). Newsletters, 1999-2001.
Accession 37966. 12 items.

Newsletters, 1999-2001, of the Ginter Park Residents Association (Richmond, Virginia) containing twelve issues of the community newsletter, Ginter Park, the Queen of Suburbs Yesterday, Today & Tomorrow, dated from March 1999 to January 2001.
Gloucester Agricultural and Industrial School (Gloucester County, Va.). Records, 1877-1929.
Accession 51625a. .995 cubic feet. Available as digital images.

Records, 1877-1929, of the Gloucester Agricultural and Industrial School in Gloucester County, Virginia, founded by William B. Weaver (1852-1929) and Thomas Calhoun Walker (1862-1953) in 1888. Included are articles on the school, catalogues, circulars and forms, correspondence, deeds, programs, and teacher licenses. Of note is a minute and record book containing minutes from the school's formation, as well as invitations and flyers, including to programs where Frederick Douglass was the speaker. There is also a set of the school's monthly newsletter entitled "The Gloucester Messenger," and "The Gloucester Letter," which was written for a short time by Weaver after he severed his ties with the school.
Gloucester County (Va.) Charity School Board of Trustees. Records, 1820-1923.
Accession Local Government Records, Gloucester County. 1 cubic foot.

Records, 1814-1923 and 1958, of the Gloucester County (Va.) Charity School are comprised of correspondence, financial reports, audits, bonds, deeds, and other administrative records documenting management of a tract of land initially purchased for a school, work house, and poor house. Correspondence, 1846-1923, contains correspondence of the Gloucester Charity School Board of Trustees, legal correspondence pertaining to the tax status of the school and other tax issues, and general administrative issues (mostly financial). Financial reports, 1876-1922, are annual reports to the Gloucester Charity School Board submitted by the Board Secretary documenting interest earned on bonds held by the Board, disbursements, and other financial transactions.Additional records are deeds, 1820-1915, documenting leasing of school property, land warrants, 1850 and 1852, and insurance policies, 1877-1907. Newspaper clippings and printed materials, 1814-1897; 1958, contain copies of legislation concerning the school and its property, Act of Incorporation, amendments, and by-laws of the school, 1890; and newspaper clippings, 1882-1897, 1958, pertaining to the school and to Lieutenant General Lewis Burwell Puller, 1958. Located in Local Government Records, Gloucester County.
Gloucester Research and Records Project (Gloucester County, Va.). Abstracts of Gloucester County legislative petitions, 1776-1861.
Accession 28956. 13 leaves. Photocopies.

Abstracts, compiled in 1976, by the Gloucester Research and Records Project of Gloucester County, Virginia, of legislative petitions, 1776-1861, consisting of an inventory of Gloucester County legislative petitions including brief summaries of the contents of these petitions, but not the action taken by the legislature.
Gloucester Research and Records Project (Gloucester, Va.). Index to Gloucester County surveyor's book, 1733-1806.
Accession 28897. 1 volume (28 leaves). Photocopies.

Index to Gloucester County surveyor's book, 1733-1806, compiled in 1976 by the Gloucester Research and Records Project, consisting of a typed index to one of the two earliest extant Gloucester County surveyor's books. It is an index of the names appearing on the plats and in the surveyor's explanations. Then name of the parish in which the survey was made is also listed when the information appears on the plat. Also included in this volume is a list of surveyors of Gloucester County through 1866. This index was compiled and donated by the Gloucester Research and Records Project, Gloucester, Virginia, as part of an early records survey.
Gloucester Research and Records Project (Gloucester, Va.). Index to Gloucester County surveyor's book I, 1817-1849.
Accession 28955. 1 volume (79 leaves). Photocopies.

Index to Gloucester County surveyor's book 1, 1817-1849, consisting of a typed index of one of the two earliest extant Gloucester County surveyor's books. It is an index of names appearing on the plats and in the surveyor's explanations. Also includes all personal and place-names appearing on the plats. This index is much more complete than the short index at the end of the actual volume. This index also contains a list of surveyors of Gloucester County through 1866. It was compiled and donated by the Gloucester Research and Records Project, Gloucester, Virginia, as part of an early records survey.
Grand Army of the Republic. E. K. Wilcox Post (Springfield, Mass.). Scrapbook, 1910.
Accession 31524. 1 volume.

Scrapbook, 1910, by the E. K. Wilcox Post (Springfield, Massachusetts) of the Grand Army of the Republic commemorating a visit to Springfield by the A. P. Hill Camp (Petersburg, Virginia) of the United Confederate Veterans. Scrapbook contains brochures, pamphlets, newspaper clippings, and photographs of the A. P. Hill Camp's visit and participation in a July 4th parade. Also contains photographs of the Massachusetts memorial placed at the Petersburg battlefield.
Grand Lodge Knights of Pythias of Virginia. Records, 1908-1909.
Accession 51532. 14 leaves.

Records, 1908-1909, of the Grand Lodge Knights of Pythias of Virginia, consisting of correspondence, changes to by-laws, and list of members, addressed to Grand Chancellor Rev. John Hallowell Dickinson (1870-1943) from various subordinate lodges. The collection also includes a circular from the Supreme Lodge concerning the "white plague," and an appeal for assistance from the Knights of Pythias of the Grand Domain of New Mexico for the establishment of a National Pythian Sanatorium.
Green Hills Garden Club (Raphine, Va.). Yearbooks, 1954-1993.
Accession 51336. .45 cubic feet.

Yearbooks, 1954-1986, of the Green Hills Garden Club of Raphine, Rockbridge County, Virginia, providing membership lists and information on upcoming programs. Collection also contains the yearbook for the College Park Garden Club (1965-1966), the Park View Garden Club (1966-1967), and the Country Gardeners (1966-1967), all of Staunton, Virginia. Also contains a district devotions book, 1989, for the Shenandoah District of the Virginia Federation of Garden Clubs, and a poem about gardens copied in 1993.
EAD Guide
Hall of Kilwinning Crosse Lodge No. 2-237. Ledger, 1902-1911.
Accession Local Government Records, Caroline County. 1 volume (300 pages) and 34 pages).

Ledger, 1902-1911, of the Hall of Kilwinning Crosse Lodge No. 2-237 in Caroline County, Virginia. The ledger contains the names of members and the amount they paid in dues. The ledger also contains loose pages, including a report of the Special Finance Committee, 1909, an audit of the Treasurer's book for the year 1910, bank receipts, cancelled checks, and letterhead from businesses in Bowling Green, Virginia. Located in Local Government Records, Caroline County.
Hampden-Sydney College. Act of incorporation, 5 May 1783.
Accession 29252. 2 leaves. Photostats (negative and positive).

Act of incorporation, 5 May 1783, for incorporating the trustees of Hampden-Sidney [Sydney] College, 5 May 1783. The former Hampden-Sydney Academy, located in Prince Edward County, Virginia, was to be called the College of Hampden-Sidney. The act lists 27 trustees, including William Cabell, Paul Carrington, and Patrick Henry.
Hampton Normal and Agricultural Institute (Va.). Statement and appeal in behalf of Indian education, 1878.
Accession 41496. 2 pages.

Statement and appeal in behalf of Indian education, 1878, published by the Hampton Normal and Agricultural Institute in Hampton, Virginia. The Institute was endeavoring to educate Native Americans and considered its efforts as having a civilizing effect on them. Includes letters from Indians who attended Hampton declaring themselves no longer "Indian," but "white."
Harry Flood Byrd Memorial Commission (Va.). Harry Flood Byrd Memorial list of contributors, 1976.
Accession 29307. 87 leaves.

List of contributors, 1976, to the Harry Flood Byrd Memorial Commission for the erection of a statue in Capitol Square, Richmond, Virginia, honoring former senator and governor Harry F. Byrd (1887-1966) and a letter from Robert C. Watts, Jr., Treasurer of Virginia, certifying the validity of the list.
Harry S. Truman Good Neighbor Award Foundation. Records, 1957, 1982.
Accession 31603. 12 pages

Records, 1957, 1982, of the Harry S. Truman Good Neighbor Award Foundation consisting of a menu, 8 May 1957, for a luncheon honoring President Harry S. Truman (1884-1972) on his 73rd birthday; and a program, 7 May 1982, for the Tenth Commemorative Luncheon for the Harry S. Truman Good Neighbor Award Foundation. Both luncheons were held at the Hotel Muehlebach in Kansas City, Missouri, and Senator Barry M. Goldwater (1909-1998) received the foundation's award at the latter luncheon.
Henrico County (Va.). Advisory Committee for the Consolidation of Richmond and Henrico County. Supplemental Report of Advisory Committees of Henrico County and the City of Richmond Concerning a Plan of Consolidation, 1961.
Accession 43913. 17 leaves and 1 map.

Report, 24 August 1961, submitted by members of the Advisory Committees of both Henrico County and Richmond, Virginia, to the Henrico Board of Supervisors and the Richmond City Council. This report is a follow-up document to one drafted on 31 July 1961. Includes drafts of proposed consolidation agreement, city charter, and statutes.
Henry County Bicentennial Commission (Henry County, Va.). The Bicentennial collection, 1777-1904.
Accession 34040, Miscellaneous reels 1102-1103. 26 volumes or 2 microfilm reels.

Collection, 1777-1904, of the Henry County, Virginia, Bicentennial Commission, consisting of microfilm copies of twenty-six volumes arranged by subject. Collection was abstracted from Henry County court order minute books and loose papers, and contain information on the following: courthouse, clerk's office, jail, county officers, births, vital statistic recapitulations, lunatics, peddlers' licenses, newspapers, post offices, manufactures, railroads, inns, ordinary rates, places of entertainment, liquor, distillery, soft drink licenses, bastard and orphan children, overseers of the poor, slave and free black records, crimes and punishments, miscellaneous records, veterans, Civil War records, Martinsville officers and ordinances, Martinsville tax records, Martinsville streets, schools, etc., Martinsville accounts and assessors reports, Martinsville and Henry County miscellany.
Herndon Club (Page County, Va.). Constitution and accounts, 1860, 1866-1877.
Accession 51388. 1 volume (22 pages).

Constitution, 1860, and accounts, 1866-1877, for the Herndon Club, probably located in Page County, Virginia, created to give cotillion parties to benefit the Henderson Guard. Constitution was written by Joseph S. Rider and accounts are for members who have joined. Volume also includes what appears to be miscellaneous accounts.
Hillel Lodge 70 (Richmond, Va.). Records, 1872-1876, 1905.
Accession 41008, Miscellaneous reel 5362. 1 microfilm reel (110 frames).

Records, 1872-1876 and 1905, of the Hillel Lodge 70 in Richmond, Virginia, chiefly consisting of questionnaires filled out by prospective members. Questions pertain to the respondent's religious faith, health, marital status, and profession. At the end of the volume, several clippings reflect matters of interest to the Jewish community around the world. This collection is located on frames 444-553 of the reel.
Historic American Buildings Survey. Documentation of the Latham House, Episcopal High School (Alexandria, Va.), 2001.
Accession 38807. 8 sheets: 61 x 91 cm.; 25 leaves; 25 photographs: b & w.

Documentation, 2001, of the Latham House at Episcopal High School in Alexandria, Virginia. The text portion of this accession is organized into a narrative report on the history of the Latham House, a description of the structure, a list of sources, and an index to the photographs of the building. The architectural drawings are a site plan of the area (drawn by R. C. Fields, Jr. & Associates, surveyors) and seven measured drawings of the house (drawn by Dean Ventola, architect) as it stood in 2001. The Latham House is a good example of 19th-century vernacular architecture, and has served the Episcopal High School for more than a hundred years as housing and offices.
Historic Blandford Cemetery Foundation (Petersburg, Va.). Survey records, 1987-1992.
Accession 41780, Miscellaneous reels 5265-5313. 14.88 cubic feet, 49 microfilm reels.

Survey records, 1987-1992, of the Historic Blandford Cemetery Foundation containing information about graves in Blandford Cemetery, Petersburg, Virginia. The survey was performed by the foundation as part of the procedure for nomination to the National Register of Historic Places, to which the cemetery was added in 1992. A group of documents referred to as "record cards" make up the great majority of the collection. They are arranged according to the alphanumeric identifier of a given plot and include, where available, information such as the names of those buried in it, birth and death dates, the text of tombstone inscriptions, and the type, dimensions, and condition of grave markers. Where inscriptions had been obscured or destroyed, surveyors sometimes supplemented extant information with records made by the Works Progress Administration in the late 1930s. In addition to the record cards, the collection also includes photographs of approximately one-third of the surveyed graves, administrative paperwork created by survey workers, and maps of the cemetery.
EAD Guide
Historic Crab Orchard Museum (Tazewell County, Va.). Papers, ca. 1598-1922.
Accession 34648, Miscellaneous reel 1177. 1 microfilm reel.

Papers, ca. 1598-1922, of the Historic Crab Orchard Museum in Tazewell County, Virginia, consisting of letters, marriage bonds, legal documents, and miscellaneous papers concerning individuals primarily in and around Tazewell County. Papers include many Civil War letters of the Harman family including Lieutenant Colonel Edwin H. Harman, Jinnie King Harman Sallie Banes Harman, and Harriet Fudge; letters of the Preston family, the Tynes family, Jubal A. Early, Wade Hampton, Thomas Hart Benton, Benjamin Watkins Leigh, M. C. Lee, and Isaac Shelby; an 1848 Fourth of July address to the Washington Artillery; a list of owners of rifles in Sullivan County, Tennessee; a ca. 1598 English deed; Tazewell County marriage bonds 1804 and 1837; and legal documents including articles of agreement.
Historic Downtown Richmond Consortium. Records of the Historic Downtown Richmond Consortium, 1997-1999.
Accession 44062. .2 cubic feet.

Records, 1997-1999, of the Historic Downtown Richmond Consortium including finances, memorandums, minutes, and press releases.
Historic Petersburg Foundation (Petersburg, Va.). Records, 1997-1999.
Accession 36482. 67 leaves. Photocopies.

Records, 1997-1999, of the Historic Petersburg Foundation, containing protective easements and deeds. Also includes photographs and negatives of some of the historic buildings covered under the easements.
Home Demonstration Clubs (Prince Edward County, Va.). Records, 1926-1982.
Accession 50011. 2.25 cubic feet.

Records, 1926-1982, of the Home Demonstration Clubs in Prince Edward County, Virginia, including clippings, correspondence, extension agents' monthly and annual reports, financial reports, lists of members, committees, and attendees at various programs and workshops, photographs, and yearbooks. Also included are constitutions and by-laws, minutes of the Advisory Council, Home Demonstration Club, Home Making Board, and Program Planning Committee. There are also histories of home demonstration work, and a national directory and handbook (1964).
EAD Guide
Home for Needy Confederate Women (Richmond, Va.). Records, 1862-1997.
Accession 34092. 24.89 cubic feet.

Records, 1862-1997, of the Home for Needy Confederate Women of Richmond, Virginia, containing correspondence; board meeting minutes; the Home charter, bylaws, rules and regulations; estate files consisting of wills and court documents; guest registers; Home histories; documents pertaining to State oversight of the Home; fund-raising literature; individual files and collective notebooks containing information on residents and applicants; bills and receipts; ledgers; audit reports; endowment fund and investment statements; copies of relevant state legislation; documents pertaining to properties owned by the Home; general infirmary records and individual patient files; newspaper clippings; photographs and drawings; and miscellaneous files including a small group of letters written by Confederate president Jefferson Davis (1808-1889) and a reproduction of the controversial “Dahlgren Papers.”
EAD Guide
Howell for Governor Campaign (Va.). Campaign financial records, 1972-1973.
Accession 28024, 28083, 28129, and 28180. .675 cubic feet. In part, photocopies.

Financial records, 1972-1973, of the Howell for Governor Campaign consisting of disclosures of all contributions to and disbursements by the campaign for Henry E. Howell (1920-1997), Democratic candidate for governor of Virginia. Reports are from both the statewide campaign and local organizations supporting Howell. Papers also include Howell's personal financial records consisting of income tax returns, life insurance policies, and stock certificates.
EAD Guide
Howell for Governor, 1977. Campaign financial disclosures, 1975-1977.
Accession 29469. 32 leaves. Photocopies.

Campaign financial disclosures, 1975-1977, for Howell for Governor, 1977, consisting of disclosures of all contributions to the Howell for Governor Campaign. Includes a statement by Howell, 1 April 1977, regarding his voluntary disclosure of money received for his campaign. Howell declares the statement was made in order to encourage less secrecy by other candidates.
Huguenot Society of the Founders of Manakin in the Colony of Virginia. Applications, 1921-1995.
Accession 30853, 32595, 33199, 33645, 34556, and 35113, Misc. reels 4144-4159. 16 microfilm reels.

Applications, 1921-1995, of the Huguenot Society of the Founders of Manakin in the Colony of Virginia. Includes an alphabetical name index at the beginning of reel 1. Contains application forms for membership in the Society. Includes applicant's name, address, occupation, name of person from whom the applicant is descended, endorsements, names of ancestors, statements of proof regarding ancestry and residence, and lineage.
Human Association Executive Board. Minutes, 1902-1903.
Accession Local Government Records, Caroline County. 1 page.

Minutes, of the Human Association Executive Board concerning efforts to secure preaching at Providence Church and to organize a Sunday School convention. Churches mentioned in the minutes are Calvary Church (Bowling Green, Virginia), Carmel Church, Horeb Church, and Providence Church. The minutes are found on pages 107 and 108 of the volume. Records located in Local Government Records, Caroline County.
Improved Benevolent and Protective Order of Elks of the World. Greater Capitol City Lodge, No. 11 (Richmond, Va.). Records, 1907-1992, (bulk: 1960-1989).
Accession 38098. 3.6 cubic feet.

Records, 1907-1992, of the Improved Benevolent and Protective Order of Elks of the World, Greater Capitol City Lodge, No. 11, an African American fraternal organization located in Richmond, Virginia. Contains membership files including membership cards and membership lists; correspondence; financial records including financial reports and receipts; committee correspondence and reports; organizational meeting minutes; organizational charters, bylaws and constitutions; photographs and posters; and publications. There is also a small amount of material related to the Daughters of the Improved Benevolent and Protective Order of Elks of the World, Benjamin Temple, No. 20, the sister organization to the IBPOEW.
EAD Guide
Independent Order of Odd Fellows. Lodge No. 300. Minute book, 1909-1916.
Accession Local Government Records, Madison County. 1 volume (195 pages) and 15 leaves.

Minute book, 1909-1916, of Lodge No. 300 Independent Order of Odd Fellows, Lodge No. 300, Madison County, Virginia, documenting attendance at weekly meetings at the lodge in Criglersville, election of officers, financial transactions, and donations to charitable causes. The lodge rented the under hall to a skating rink in 1909. Also contains Lodge letterhead, printed materials from regional and national Odd Fellows organizations, and five printed copies of lodge bylaws, 1905. No index. Located in Local Government Records, Madison County.
Independent Order of St. Luke (Richmond, Va.). Records, 1897-1945.
Accession 50950. .8 cubic feet.

Records, 1897-1945, of the Independent Order of St. Luke include applications, benefit certificates, and death records of members of the organization's Juvenile Department. Death records include the name of deceased, as well as the location and date of their death. Collection also includes death claim receipts, as well as some correspondence. Correspondence includes that of beneficiaries to the Office of the Juvenile Department of the Order of St. Luke, as well as some internal correspondence between employees. Several letters are addressed to Maggie L. Walker. Collection also contains notecards that detail the name, age, council number, certificate and claim number, and cause of death of adult members of the organization.
Indiana Company. Legal documents, 1792.
Accession 41008, Miscellaneous reel 5355. 1 microfilm reel (27 frames).

Legal documents, 1792, of the Indiana Company pertaining to a land ownership dispute between the Indiana Company and the Commonwealth of Virginia. A note at the beginning of the collection states that, with some variation, these documents duplicate the Indiana Company's bill in equity directed to the U.S. Supreme Court on 11 August 1792. This collection is located on frames 75-101 of the reel.
Ingham Lodge 1095. Account book, 1890-1891.
Accession Local Government Records, Page County. 1 volume (3 leaves and 3 pages).

Account book, 1890-1891, of Ingham Lodge No. 1095, in Page County, Virginia, containing a record of lodge dues paid by individual members from October 1890 through March 1891. A list of lodge officers and an additional page of accounts are in the back of the volume. Located in Local Government Records, Page County.
International Order of Odd Fellows. Monroe Lodge No. 8 (Petersburg, Va.). Minute book, 1903-1909.
Accession 52694. 1 volume, 3 leaves, and 8 pages.

Minute book, 21 December 1903-1 February 1909, of Monroe Lodge No. 8 (Petersburg, Va.), International Order of Odd Fellows, containing reports, bills, communications, new and unfinished business, and other matters of the lodge. Also includes loose papers, 1897-1909, consisting of certificates, correspondence, membership applications, notes, and requests for financial assistance.
International Order of Odd Fellows. Northumberland Lodge No. 196 (Northumberland County, Va.). Minute book, 1949-1952.
Accession 52239. 1 volume.

Minute book, 6 January 1949-2 January 1952, of Northumberland Lodge 196 (Northumberland County, Va.), International Order of Odd Fellows, containing reports, bills, communications, new and unfinished business, and other matters of the lodge.
International Order of Odd Fellows. Northumberland Lodge No. 196 (Northumberland County, Va.). Minute book, 1965-1968.
Accession 52487. 1 volume.

Minute book, 18 February 1965-4 April 1968, of Northumberland Lodge No. 196 (Northumberland County, Va.), International Order of Odd Fellows, containing reports, bills, communications, new and unfinished business, and other matters of the lodge.
International Organization of Odd Fellows. Rebekah Lodge No. 58 (Augusta County, Va.). Ledger, 1921-1931.
Accession 53130. 1 volume.

Ledger, 1 January 1921-30 June 1931, of Rebekah Lodge No. 58 (Augusta County, Virginia), International Order of Odd Fellows, containing officer rosters, minutes of new and unfinished business, and other matters of the lodge.
Isle of Wight County Museum (Smithfield, Va.). Collection of officials' records, 1848-1884.
Accession 50200, Miscellaneous reel 6225. 1 microfilm reel.

Isle of Wight County Museum collection of officials' records, 1848-1884, consisting of a ledger, 1848-1849, containing ticket sales, sheriff's fees, parish claims, and merchant licenses; judgment and execution book, 1850-1884, kept by John R. Purdie of Isle of Wight County, containing executions and judgments, as well as a diary, a weather diary, and accounts kept by Purdie as treasurer of Christ Church in Smithfield, Virginia; and Isle of Wight County treasurer's ledger and daybook, 1871-1881, containing accounts of the county.
Jackson Orphan Asylum (Norfolk, Va.). Records, 1859-1922.
Accession 30972, Miscellaneous reel 806. 3 volume.

Records, 1859-1922, of the Jackson Orphan Asylum in Norfolk, Virginia, including the minutes of the meetings of the board of directors and a register concerning the custody and vital statistics of orphans committed to the institution.
James Monroe Foreign Service Educational Foundation. Reports and analysis, no date.
Accession 40753. 80 leaves. Photocopies.

Reports of the James Monroe Foreign Service Educational Foundation consisting of an analysis and report by Joseph P. Day, Inc., containing an appraisal of Oak Hill, former home of President James Monroe (1758-1831), in Loudoun County, Virginia, for its owner (from 1920 to 1948) Frank C. Littleton; and report of the James Monroe Foreign Service Educational Foundation regarding plans to establish a memorial for Monroe at Oak Hill. Reports contain abstracts of letters, a biography of Monroe, finances, histories, maps, photographs, surveys, and copy of Monroe's will.
James River and Kanawha Canal Parks, Inc. Collection, 1973.
Accession 41382. 8 leaves.

Collection, 1973, of the James River and Kanawha Canal Parks, Inc., consisting of meeting notice, brochure, stickers, and petition protesting the proposed toll road in downtown Richmond, Virginia.
Jamestown 2007. Virginia's Eastern Shore Community Committee. Records, 2005-2008.
Accession 43750. .45 cubic feet.

Records, 2005-2008, of Jamestown 2007 Virginia's Eastern Shore Community Committee consisting of agendas, banners, brochures, commemorative coins, DVDs, e-mails, letters, minutes, photographs, postcards, programs, and reports of the community committee regarding Eastern Shore's celebration of Jamestown's 400th anniversary. The DVD is of an original play entitled A Piece of Eden. Some brochures and the tie tack commemorate the Chesapeake Bay Bridge-Tunnel. Emails, photograph, postcard, commemorative coin, other material were part of materials for a geocache created by the town of Eastville, Virginia.
Jamestown Festival Committee (Lancaster County, Va.). Scrapbook, 1957.
Accession 39716b, Miscellaneous reel 1219. 1 microfilm reel.

Scrapbook, 1957, of the Jamestown Festival Committee of Lancaster County, Virginia. Includes calender of events, clippings, programs, and reports on the activities sponsored by the committee.
John Marshall Cadet Band (Richmond, Va.). Papers, 1956-1964.
Accession 52199. 11 leaves and 8 pages.

Papers, 1956-1964, of the John Marshall Cadet Band of John Marshall High School in Richmond, Virginia, including an announcement for the 1956 Spring concert, texts and drafts for the 1957 Spring concert, program for the 1963 Spring concert, and program for the 1964 Spring concert. Also includes information for the John Marshall Cadet Corps.
John Marshall High School (Richmond, Va.). Class of 1937. 60th anniversary reunion program, 1997.
Accession 35802. 1 volume (33 pages, 2 copies).

60th anniversary reunion program, 1997, for John Marshall High School's class of 1937. Includes a list of classmates, historical information on John Marshall High School, and transcripts of the commencement hymn and school songs.
Junior Delux Social and Sewing Club (Richmond, Va.). Minute book, 1945-1946.
Accession 52724. 1 volume.

Minute book, 1945-1946, of the Junior Delux Social and Sewing Club of Richmond, Virginia, an African American women's social club. Volume contains minutes of meetings and record of the treasury.
Junior Order of United American Mechanics. Elba Council No. 20 (Richmond, Va.). Receipts, 1903-1907.
Accession 53011. 4 leaves.

Receipts, 1903-1907, of the Junior Order of United American Mechanics, Elba Council no. 20 (Richmond, Va.) written to R. A. Tyler and Taylor Tyler for Death Benefit Fund and quarterly dues.
Junior Order United American Mechanics. Blue Ridge Council No. 149 (Rockingham County, Va.). Records, 1902-1980.
Accession 32038. 3.2 cubic feet.

Records, 1902-1980, of Blue Ridge Council No. 149, Junior Order United American Mechanics consisting of minute books containing minutes, lists of officers, dues paid, reports, receipts, correspondence, applications, dismissals, petitions, proclamations, warrants, and other papers regarding the operations of the council; membership and roll book listing officers, members, former councilors, honorary members, deceased and sick members, rejected applications, and expelled and suspended members; membership book containing list of members and copy of bylaws; proposition books recommending potential members; pledge books for new members to pledge to support the organization and its objectives and containing name, age, birthplace, health, and faith; and posters for field day activities, 1941-1947. Records also include minute book and treasurer's report book for Swift Run Council, with minute book containing correspondence concerning its disbanding; a pledge book for Island Ford Council No. 204; and membership books for Swift Run and Island Ford containing lists of officers, members, past councilors, honorary members, rejected applications, suspended members, record of sick benefits paid out, and abstracts of reports.
EAD Guide
Junior Woman’s League of Highland Park (Richmond, Va.). Scrapbooks, 1957-1959.
Accession 44138. 2 volumes.

Scrapbooks, 1957-1959, of the Junior Woman's Club of Highland Park in Richmond, Virginia, containing agendas, announcements, certificates, citations, clippings, correspondence, invitations, newsletters, photographs, programs, tickets, and yearbooks highlighting the activities of the organization.
Kenmore Association (Fredericksburg, Va.). Minutes and loose papers, 1922-1938.
Accession 28413, Miscellaneous reel 495. 1 microfilm reel.

Minutes and loose papers, 1922-1938, of the Kenmore Association of Fredericksburg, Virginia, consisting of minutes, bylaws, lists of officers and committee members, financial accounts, resolutions, and other papers concerning the purchase and operation of Kenmore as a historic site in Fredericksburg.
Kilmarnock Seminary (Lancaster County, Va.). Handbill, no date.
Accession 39404. 1 leaf. Photocopy.

Handbill for Kilmarnock Seminary (Lancaster County, Va.), from W. L. Glascock, principal, announcing the fifth annual session of the school, fees, terms, and teachers.
Knights of Honor. Richmond Order, Supreme Lodge No. 265. Minute book, 1878-1887.
Accession 38762. 1 volume (574 pages).

Minute book, 1878-1887, of the Knights of Honor, Richmond Order, Supreme Lodge No. 265. Contains lists of dues paying members, officers, members present at meetings, as well as notes on deaths of members, and other orders, petitions, and resolutions as amended and voted on by the fraternal organization.
Knights of Pythias. Staunton Lodge No. 62 (Staunton, Va.). Record book, 1908-1931.
Accession 50367. 1 volume.

Record book, 1908-1931, of the Knights of Pythias, Staunton Lodge No. 62, of Staunton, Virginia, containing member lists, lists of officers, attendance records, accounts of money and dues paid, and meeting minutes. Also contains loose papers with undetermined information.
Ku Klux Klan. Realm of Virginia. Richmond Dept. Papers, 1868.
Accession 20957. 3 leaves. Photostats (negative).

Papers, 1868, of the Richmond Department of the Ku Klux Klan consisting of a letter, 18 April 1868, from Oscar Faber, White Plume, Head Centre and 3rd Degree Knight of the Richmond Dept. headquarters of the KKK, to William F. Newcomb, appointing Newcomb to a high office in the Klan for the counties of Essex, Gloucester, Mathews, and Middlesex, Virginia; and a broadside, designated "General orders no. 47," issued from the Richmond Dept. by the White Plume, Head Centre and 3rd Degree Knight, and written partly in code cypher no. 2, advertising books, newspapers, periodicals, and stationery.
La Crosse Centennial Committee (La Crosse, Va.). Collection, 2004.
Accession 41517. 25 leaves. Photocopies.

Collection, 2004, of the La Crosse Centennial Committee of La Crosse, Virginia, consisting of clippings, minutes, photographs, and speeches relating to the time capsule burial dedication during the La Crosse Centennial Celebration (1901-2001).
LaCrosse Centennial Committee. Records, 1999-2001.
Accession 39627. .10 cubic feet. Photocopies.

Records, 1999-2001, of the LaCrosse Centennial Committee including pamphlets, minutes, brochures, agendas, memorandums, and newspaper clippings. The committee was established in preparation for LaCrosse's centennial anniversary in 2001.
Ladies Foreign Missionary Union (Richmond, Va.). Minutes, 1884-1887.
Accession 21281. 39 leaves. Photostats (negative).

Minutes, 1884-1887, of the Ladies Foreign Missionary Union of Richmond, Virginia, containing minutes of the organization's meetings, annual reports, constitution, and accounts.
Ladies Memorial Association ( Petersburg, Va.). Records, 1866-1912.
Accession 24254. 1 volume (233 leaves, bound). Photostats (negative).

Records, 1866-1912, of the Ladies Memorial Association of Petersburg, Virginia, containing the proceedings of the first meeting held on 6 May 1866, as well as minutes, newspaper clippings, and lists of members and concerning the association's honoring the Confederate dead buried in Petersburg on 9 June annually, as well as other activities. Records contain lists of Confederate soldiers buried in Petersburg, including lists specific to Blandford Cemetery, and lists of buried soldiers by date and by state, some including command and date of death. Records also include a roster of the Petersburg Grays, 4th Battalion, which became Company B, 12th Virginia Regiment.
Ladies Memorial Association of Fredericksburg, Va. Records, 1866-1967.
Accession 28769, Miscellaneous reel 534. 1 microfilm reel (8 volumes).

Records, 1866-1967, of the Ladies Memorial Association of Fredericksburg, Virginia, contains minutes, 1866-1877 and 1893-1962; ledger, 1878-1917; journal, 1942-1957; perpetual care record book, 1940- , for those who served in all wars; and account book, 1951-1967.
Lake Drummond Home Demonstration Club (Chesapeake, Va.). Records, 1950-1976.
Accession 51761. .9 cubic feet.

Records, 1950-1976, of the Lake Drummond Home Demonstration Club in Chesapeake, Virginia, including certificates, constitutions and by-laws, financial reports, membership lists, minutes, program material, reports, scrapbook, and yearbooks.
Lancaster Seminary (Lancaster County, Va.). Handbill, 15 August 1859.
Accession 39403. 1 leaf. Photocopy.

Handbill, 15 August 1859, from John F. Moody, principal of Lancaster Male and Female Seminary (Lancaster County, Va.), announcing the sixth annual sesssion of the school, starting 5 September, 1859, vacation schedule, terms, and fees for the year.
Lancasterian School (Richmond, Va.). Records, 1822-1857.
Accession 41008, Miscellaneous reel 4315. 1 microfilm reel.

Records, 1822-1857, of the Lancasterian School in Richmond, Virginia, containing accounts, correspondence, petitions, receipts, and reports. Include a record of faculty appointments, 1822-1832; address to the Board of Trustees, 1828; petitions and letters of recommendations of prospective teachers; reports of principals and teachers on attendance, 1833-1857; lists of scholars sent to the Richmond Academy; tuition accounts containing names of students and daily tuition; monitor's bonds, 1848; and reports by the Visiting Committee, 1835-1857.
League of Virginia Counties. Records, 1939-1940, 1944, 1954.
Accession 43940. .225 cubic feet. In part photocopies.

Records, 1939-1940, 1944, 1954, of the League of Virginia Counties, consisting of a program and photographs, 6-7 July 1939, for the semi-annual convention in Blacksburg, Virginia; program, 6-7 December 1939, for the annual convention in Danville, Virginia; invitation, 22 January 1940, for the league's president; minutes, 1944, of the league; newsletter, 5 February 1944, about the state assembly; list, no date, of officers of the league; article on Montgomery County, Virginia; notes; "Legislative Bulletins," 1954, concerning the Virginia General Assembly; and "State Laws Relating to Annexation of County Territory," part II, "Excerpts from State Codes" concerning laws of the states concerning annexation.
League of Virginia Municipalities. Collection, no date.
Accession 39478. 3 leaves.

Collection, no date, of the League of Virginia Municipalities including a bulletin by the league describing its activities and services.
League of Women Voters of Virginia. Records, 1920-2009 (bulk: 1950-2009).
Accession 24630, 27804, 37255, 39487, 41489, 43448, and 44871. 34.3 cubic feet. In part photocopies.

Records, 1920-2009, of the League of Women Voters of Virginia consisting of correspondence, financial records, histories, lists, minutes, newsletters, publications, reports, studies, and other papers that document and detail the history, organization, and goals of the League of Women Voters of Virginia. Records describe the League's aim of working for women's rights and involving women in government and the political process.
EAD Guide
Lee Chess Club. Lee Club Gazettes. March 1865.
Accession 22495. 3 leaves. Photostats (negative).

Issues, March 1865, of the Lee Club Gazette consisting of two newsletters devoted to chess and light literature written by Confederate prisoners who were members of the Lee Chess Club. The first newsletter was dated 2 March 1865 and was issued from Fort Pulaski, Georgia, where the publisher may have been imprisoned first. The second one was dated March 1865 and was issued from Fort Delaware, Delaware. Also included are the regulations of the Lee Chess Club, and an article on the Immortal 600.
Lila Meade Valentine Memorial Association (Richmond, Va.). Letter, 29 March 1927.
Accession 40782. 1 leaf.

Letter, 29 March 1927, sent from Adele Clark, chairman of the Lila Meade Valentine Memorial Association, to potential contributors for the Lila Meade Valentine Memorial asking for financial assistance.
Loudoun Sketch Club (Loudoun County, Va.). Records, 1954, 1958.
Accession 37189. 1 leaf and 4 pages.

Records, 1954, 1958, of the Loudoun Sketch Club of Loudoun County, Virginia, including a 1954 report of its activities, membership summary, and exhibitions held, as well as a mailing announcing the opening of its 1958 exhibition in Leesburg.
Martha Washington College (Washington County, Va.). Records, 1868-1929.
Accession 38523, Miscellaneous reels 2664-2668. 5 microfilm reels.

Records, 1868-1929, of Martha Washington College in Abingdon, Washington County, Virginia, consisting of account books, 1905-1928, containing entries for professor and student accounts, wage and salaried employee accounts, tuition and fees, improvements and repairs, treasurer's accounts, grocery accounts, advertising and catalog accounts, fiscal year summary, cash received and cash paid, and various and sundry expenses, with an alphabetical index of account holders. Also, Student Council minute books, 1920-1927; and student registers, 1868-1929, listing each student's name arranged chronologically by class and including students' addresses and parents' names. Some years also list faculty members.
Masonic Mutual Relief Association. Record book, 1873-1876.
Accession Local Government Records, Lynchburg. 1 volume (640 pages).

Record book, 1873-1876, of the Masonic Mutual Relief Association alphabetically lists dues assessed and paid by each member. Volume also contains two loose pages with minutes of meetings on 6 December 1875 and 14 January 1876. Located in Local Government Records, Lynchburg.
Massachusetts Historical Society. Proceedings, 9 May 1867.
Accession 41008, Miscellaneous reel 5362. 1 microfilm reel (21 frames).

Proceedings, 9 May 1867, of the Massachusetts Historical Society in Boston, chiefly consisting of a letter written by Hugh Blair Grigsby (1806-1881) to Charles Deane, a member of the society, regarding the origins of the name Newport News. The letter, which was read by Deane to the society at the 9 May 1867 meeting, explores various theories, including the author's belief that the name was originally a combination of the surnames of Captain Christopher Newport (ca. 1565-1617) and Sir William Neuse. This collection is located on frames 56-76 of the reel.
McGuire General Hospital (Richmond, Va.). Newsletter, 24 August 1945.
Accession 45007. 4 pages.

Newsletter, 24 August 1945, titled the "McGuire Banner" published by McGuire General Hospital in Richmond, Virginia. The item contains news about the hospital, its staff, and its patients, as well as news about World War II, the military, and other topics of interest. Also includes an article by Ruby Grace Bradley (1907-2002), a nurse who spent over three years held as a prisoner of war by the Japanese army.
Medical College of Virginia. 1951 Class of Dentistry. Painless Publication, 2007.
Accession 44745. 1 volume (31 leaves).

Painless Publication, 55th edition, volume 5, number 13, the publication of the 1951 Class of Dentistry, Medical College of Virginia consisting of e-mails, letters, lists, obituaries, photographs, and other papers concerning class news, the class reunion, and the class endowment at the Virginia Commonwealth University School of Dentistry.
Medical Society of Virginia. Minutes, 1820-1842.
Accession 41008, Miscellaneous reel 5321. 1 microfilm reel.

Minutes, 1820-1824 and 1841-1842, of the Medical Society of Virginia, including bylaws, constitutions, and membership lists.
Memorial Foundation for Children (Richmond, Va.). Records, 1811-2006 (bulk: 1926-1999).
Accession 26532 and 42432. 24.4 cubic feet.

Records, 1811-2006, of the Memorial Foundation for Children of Richmond, Virginia. Includes admittance books, annual reports, case files, charters, clippings, constitutions and bylaws, contracts, correspondence, grant files, histories, minutes, photographs, reports, and scrapbooks documenting the history of the organization. The papers are organized into three series. Series have been designated for: Series I. Grant files; Series II. Administrative records; and Series III. Case files. The records document the organization's role in supporting and helping needy children in Richmond for almost 200 years.
EAD Guide
Mercantile Library Association (Richmond, Va.). Proceedings, 1839-1861.
Accession 41008, Miscellaneous reel 5362. 1 microfilm reel (106 frames).

Proceedings, 1839-1861, of the Mercantile Library Association of Richmond, Virginia, which became the Richmond Library Association in 1841 and reopened as the Richmond Library Company in 1844 after disbanding for financial reasons in 1843. Included are minutes and resolutions reflecting the administrative organization and activities of the group across the various stages of its existence, as well as the constitution, bylaws, and General Assembly charter for the last incarnation. Some officers referenced in the proceedings include Isaac Davenport, William F. Watson, and R. R. Duval. This collection is located on frames 315-420 of the reel.
Mercantile Library Association (Richmond, Va.). Constitution, 15 January 1840.
Accession 41008, Miscellaneous reel 5362. 1 microfilm reel (10 frames).

Constitution, 15 January 1840, of the Mercantile Library Association of Richmond, Virginia, first in draft form and then as a complete document, including a preamble; various articles pertaining to officer duties, fees, membership, and elections; and signatures of the founding members. This collection is located on frames 46-55 of the reel.
Middlesex County Temperance Society (Middlesex County, Va.). Records, 1829-1834.
Accession 30621. 8 leaves. Photocopies.

Records, 1829-1834, of the Middlesex Temperance Society of Middlesex County, Virginia, consists of minutes, lists of members, and a history of the Middlesex Temperance Society.
Military Order of the Stars and Bars. Virginia Society. Records, 1938-1939.
Accession 40044. 16 pages.

Records, 1938-1939, of the Virginia Society of the Military Order of the Stars and Bars, including blank membership application forms and membership letters, which include the constitution and list of officers and committees.
Mills E. Godwin, Jr., for Governor Campaign (Va.). Reports of campaign contributions and expenditures, 1973-1974.
Accession 28165 and 28182. .45 cubic feet. Photocopies.

Reports, 1973-1974, of campaign contributions and expenditures for the 1973 gubernatorial campaign of Mills E. Godwin's (1914-1999). Includes financial reports from Godwin's statewide campaign and for groups and organizations financially supporting his candidacy.
EAD Guide
Model General Assembly (Va.). Records, 1981.
Accession 39733. 149 leaves.

Records of the 1981 session of the Model General Assembly including a newspaper clipping noting the Shenandoah Valley area participants, a program, and the Thirty-Fourth Annual Bill Book (1981). The Model General Assembly was sponsored by the Virginia YMCA.
Modern Woodmen of America. Camp No. 11671 (Shenandoah County, Va.). Minute book, 1909-1926.
Accession 52723. 1 volume.

Minute book, 1909-1926, of Camp No. 11671 (Shenandoah County, Va.), Modern Woodmen of America, containing minutes, reports, lists of members and officers, information on assistance provided to members, and other matters. Camp No. 11671 was located in Conicville, Shenandoah County.
Modern Woodmen of America. Monterey Camp No. 14913. Records, 1910-1912.
Accession Local Government Records, Highland County. 2 volumes (172 pages).

Records, 1910-1912 of the Modern Woodmen of America, Monterey Camp No. 14913, Highland County, Virginia, are comprised of a minute book, 1910-1911, and a pass report book, 1910-1912. Minute book, 1910-1911, documents the election of officers and attendance at monthly meetings from May 1910 to May 1911. Income and expenses were recorded in the back of the book on pages 109-116. Pass report book, 1910-1912, is a book of forms issued by the Modern Woodmen of America for recording dues collected and benefits paid to members each month. In the front of the book, there is a page of instructions to camp clerks outlining the recommended financial policies for each camp. Neither volume contains an index. Located in Local Government Records, Highland County.
Modern Woodmen of America. Mountain Valley Camp. Minute book, 1907-1923.
Accession Local Government Records, Bedford County. 1 volume (160 pages).

Minute book of the Modern Woodmen of America, Mountain Valley Camp, Bedford County, Virginia, containing names of lodge officers and charter members, attendance records, and minutes, 1907-1917. Minutes document committee appointments, election of new members, and other business. The volume also contains records of dues paid by members and other accounts, 1917-1923. Located in Local Government Records, Bedford County.
Modern Woodmen of America. Remount Camp no. 13518 (Front Royal, Va.). Minute and account books, 1924-1929.
Accession 53440. 2 volumes.

Minute and account books, 1924-1929, of the Modern Woodmen of America Remount Camp 13518 of Front Royal, Virginia, recording meeting minutes and financial records of the organization. Financial records include membership dues and organization disbursements. Loose papers include appeals for aid, membership applications, business cards, correspondence, lists, notes, receipts, and other documents.
Moore Street Missionary Baptist Church and Ministers' Aid Society. Moore Street Missionary Baptist Church minute book and Ministers' Aid Society ledger, 1875-1882.
Accession Local Government Records, Henrico County, reel 213. 2 volumes (215 pages).

Minute book and ledger, 1875-1882, of Moore Street Missionary Baptist Church and Ministers' Aid Society in Henrico County, Virginia. Volumes are excellent sources of information and provide valuable insight into the workings of the African American church in the post Civil War period. Minute book, 1875-1881, records meetings with the church moderator and clerk about church business. Volume includes financial information such as bills due, subscriptions, the pastor's salary, the expenses paid, the collections received, a list of deceased members, names of the church sisters and a list of new members. Loose papers, 1887-1888, and located between pages 21 and 22, refer to the industrial school found on the church grounds. Ministers' Aid Society ledger, 1881-1882, notes the officers and the members of the society. Volume also records minutes as well as financial records--such as subscribers, bills paid and debts and church income. Both minute book and ledger contain a handwritten index in front. Located in Local Government Records, Henrico County.
Mount Vernon Ladies' Association of the Union (Mount Vernon, Va.). Superintendents' diaries and memorandum books, 1885-1926.
Accession 29155, Miscellaneous reel 370-371. 2 microfilm reels (51 volumes).

Superintendents' diaries and memorandum books, 1885-1926, of the Mount Vernon Ladies' Association of the Union. Diaries include the superintendents' daily activities, such as repairs and other types of work performed on President George Washington's Virginia home of Mount Vernon. Reel 370 contains the diaries and a memorandum book dated 1885-1912. Reel 371 contains memorandum books and an index dated 1912-1926.
Mount Vernon Ladies' Association of the Union (Mount Vernon, Va.). Archives, 1766-1860.
Accession 31368, Miscellaneous reel 887-888. 2 mcrofilm reels. Microfilm.

Archives of the Mount Vernon Ladies' Association of the Union consisting of manuscripts and papers relating to the Washington family and to other owners of George Washington's plantation. Contains three groups of manuscripts: I. The George Washington and William Pearce correspondence, 1793-1798, containing letters of Pearce, Washington's plantation manager during this period.; II. the Storer-Decatur collection, 1789-1801, containing papers relating to business operations of John Augustine Washington (1821-1861), George Augustine Washington, Samuel Washington, George Washington Parke Custis (1781-1857), and Tobias Lear; and III. John A. Washington and Eleanor L. Selden papers, 1766, 1842-1860 consisting of mostly correspondence of the last private owner, John Augustine Washington (1821-1861) and his wife, Eleanor Love Selden Washington.
Nansemond Indian Tribal Association. Records, 1984-1987.
Accession 32462. .1 cubic feet.

Records, 1984-1987, of the Nansemond Indian Tribal Association of Isle of Wight, Nansemond, and Norfolk Counties, Virginia. Includes correspondence, programs, and proclamations relating to the formal recognition of the Nansemond Indian Tribe. The materials were compiled by Chief Oliver L. Perry (1922-2010). Also includes a preliminary draft of "The Ethnoregenesis of a Virginia Indian Tribe: The Nansemond Indian Tribal Association," by Helen C. Rountree (1987).
National Association of Alcoholism and Drug Abuse Counselors. Records, 1970-2000.
Accession 36851 and 37959. 58.05 cubic feet.

Records, 1970-2000, of the National Association of Alcoholism and Drug Abuse Counselors (NAADAC), consisting of its National Counselor Certification files, National Commission for Accreditation files, Alcohol and Drug Abuse Rehabilitation (ADERP) files, ADERP/Richmond Focus files, ADERP/National files, Virginia Certification files, Greater Richmond Council on Alcoholism and Drug Abuse (GRCADA) files, NAADAC General Historical files, Board Mailings files, Correspondence/Miscellaneous files, Executive Director's files, NAADAC Foundation files, Government Relations/Public Policy Conference files, Government Relations/Treatment Works files, Government Relations/General files, and Publications.
EAD Guide
National Organization of Women. Virginia Chapter. Records, 1971-2004, 2011.
Accession 43458, 44064, and 50175.. 11.35 cubic feet.

Records, 1971-2004, 2011, of the Virginia Chapter of the National Organization for Women include subject files on abortion and the Equal Rights Amendment, various administrative and general files, papers collected on numerous issues of interest to the organization, Virginia NOW Political Action Committee files, newsletters, local chapter files, and audiovisual materials. Many records of the national organization are found amongst these papers. Also included are records from the Texas Chapter, donated by Frances M. Hicks, who continued her involvement with NOW by joining the Virginia Chapter after moving to the state from Texas.
EAD Guide
Negro Industrial and Agricultural Society of Virginia. Circular, 15 April 1902.
Accession 31776. 2 leaves. Photocopies.

Circular, 15 April 1902, distributed by the Negro Industrial and Agricultural Society of Virginia in response to the state's recent ratification of a new constitution. Upset by that document's effective disenfranchisement of black voters, the Society sought to recruit delegates for its upcoming state convention and raise funds for its efforts to challenge the constitution's legality.
New Market Polytechnic Institute (Shenandoah County, Va.). Lee Literary Society. Papers, 1884-1885.
Accession 52722. 2 leaves.

Papers, 1884-1885, of the Lee Literary Society of the New Market Polytechnic Institute in Shenandoah County, Virginia, consisting of a schedule for commencement week in 1884, and an agreement, 29 April 1885, signed by the members of the arrangements committee of the Lee Literary Society.
New Market Polytechnic Institute Literary Society (Shenandoah County, Va.). Secretary's book, 1879-1881.
Accession 32355. 1 volume.

Secretary's book, 1879-1881, of the New Market Polytechnic Institute Literary Society, consisting of the minutes of the meetings of the society.
New York (state). National Guard. Ticket, 18 January 1865.
Accession 50299. 1 leaf.

Ticket for the 17th annual ball of the National Guard State of New York, held on 18 January 1865 at the Union Assembly Rooms at 218 Grand Street (locality not specified). Invitation issued by N. Z. de Vries, Captain, and H. Fitschen, Secretary.
Norfolk (Va.). Residents. Petition, 20 May 1898.
Accession 25881. 4 leaves.

Petition, 20 May 1898, from citizens of Norfolk, Virginia, containing the signatures of 76 residents for the purpose of forming a volunteer division of the Virginia Naval Militia to "preserve the liberties and rights of the people, the enforcement of law, the protection of property, and the maintenance of the public tranquility." Includes a letter from W. Nalle, Adjutant General, to J. Hoge Tyler, governor of Virginia which asks the governor to authorize the organization of the Naval Militia and is noted "approved" by Tyler.
Norfolk Community Chest (Norfolk, Va.). Records, 1948.
Accession 38181. 8 leaves.

Records, October-November 1948, of the Norfolk Community Chest, Inc., including correspondence and newsletters concerning the organization's fund-raising efforts in October 1948.
North Carolina. North Carolina Volunteer Regiment, 5th. Company L. Morning report, November 1861.
Accession 50117. 2 pages.

Morning report, November 1861, for Company L, 5th North Carolina Volunteers, listing number of soldiers present for and absent from duty. The 5th North Carolina Volunteers became the 15th North Carolina Infantry Regiment, CSA.
Northern Neck Medical Association (Va.). Scrapbook, 1954.
Accession 39716a, Miscellaneous reel 1219. 1 microfilm reel.

Scrapbook, 1954, prepared by the Northern Neck Medical Association, Women's Auxiliary, and presented to members of the association. Includes biographies of local Virginia doctors, along with brochures and clippings.
Northside Neighborhood Council (Richmond, Va.). Letter, 12 June 1939.
Accession 52200. 4 leaves.

Letter, 12 June 1939 from the Northside Neighborhood Council in reference to the Battery Park playground summer program sponsored by the council. Attachments include program for the opening of the Battery Park Playground 19 June 1939 and minutes of the Council’s 25 May 1939 meeting.
Northumberland County (Va.) Commissioner of Revenue. Rosters of ex-Confederate soldiers and sailors living in Northumberland County, Virginia, 1901.
Accession 25717. 5 leaves. Photostats (negative).

Rosters, 1901, of ex-Confederate soldiers and sailors living in Northumberland County, Virginia, containing age in 1901, rank and company during the Civil War, regiment, service, and remarks. Apparently there are no ex-Confederate sailors listed on these rosters. Rosters compiled by R. S. Brent, Commissioner of the Revenue, under provisions of an act of 6 March 1900.
Norwood Literary Society (Nelson County, Va.). Minute book, 1866-1873.
Accession 31453. 1 volume (350 pages).

Minute book, 1866-1873, of the Norword Literary Society at the Norwood School and College in Nelson County, Virginia, containing minutes, constitution and bylaws, and the topics selected for declamation or debates at the next meeting. The first topic selected for debate at the first meeting held on 30 November 1866 was whether the practice of dueling should be abolished.
Old Dominion Postcard Club. Records, 1979-2017
Accession 52256. 1.8 cubic feet

Records, 1979-2017, of the Old Dominion Postcard Club are primarily comprised of the club's monthly newsletter, the Virginia Deltiologist. Newsletters include information about club members, club meetings and events, and interesting stories about postcards. Also included in the newsletters are articles about the history and symbolism of postcards, as well as local and national newspaper articles regarding postcards and postcard collecting. This collection also includes membership directories, the club's constitution and by-laws, rules regarding the club's annual postcard exhibit, fliers, correspondence, and general papers. In addition, this collection also contains several years of newsletters from the affiliated Northern Virginia Postcard Club.
Old Dominion Quoit Club (Richmond, Va.). Record book, 1843-1861.
Accession 41008, Miscellaneous reel 5362. 1 microfilm reel (91 frames).

Record book, 1843-1861, of the Old Dominion Quoit Club of Richmond, Virginia, containing accounts, a member list, bylaws, and meeting minutes. This collection is located on frames 129-219 of the reel.
Old Soldier Fiddlers. Papers, 1896-1924, 2011.
Accession 51460. 73 leaves. In part photocopies.

Papers, 1896-1924, of the Old Soldier Fiddlers, a group of Union and Confederate veterans who performed fiddle music at concerts throughout the United States. Includes clippings about the band's appearances, as well as a photograph of the fiddlers. Papers also include genealogical information about John A. Pattee (1844-1924) of Michigan and West Virginia, who formed the group. Also includes an article, 11 April 2011, about Emma Edmonds (1841-1898) who served as a male soldier named Frank Thompson in the 2nd Michigan Infantry during the Civil War.
Orange County (Va.) Bicentennial Committee. Golden Book, 1934.
Accession 20956. 1 volume (17 pages).

The Golden Book, 1934, is a register containing the signatures and addresses of the descendants of the original families in Orange County, Virginia, who attended the Orange County bicentennial celebration of the county, which was formed in 1734. Each attendee has listed an ancestor's name. The volume was created by the Orange County Bicentennial Committee.
Orange Humane Society (Orange County, Va.). Records, 1820.
Accession 38148. 10 pages.

Records, 1820, of the Orange Humane Society, including a statement, 15 February 1820, exhibiting the amount of funds of the society at the time of its incorporation in 1811 and in each successive year until 1819; the number of children annually educated, the price paid for their tuition, and the annual expenditures of the institution; and the report, 22 May 1820, of the society president John Strode Barbour (1790-1855).
Order Fraternal Americans. Goodwill Council No. 3 (Richmond, Va.). Records, 1901-1926.
Accession 31708. 11 leaves and 56 pages, and 1 volume (19 leaves and 20 pages).

Records, 1901-1926, of the Goodwill Council No. 3, Order Fraternal Americans, consisting of receipts and council roll additions and removals, 1925-1926, from the Funeral Benefit Department of the Junior Order of United American Mechanics; membership applications, 1925, to Goodwill Council No. 3, giving name, residence, age at last birthday, location of birth, membership in other secret societies if applicable, occupation, location, and location of business; and a volume, 1901-1926, listing names, date of and age at time of entry to the council, and date of removal if applicable. Starting with entry number 466, volume provides occupation of members.
Order of Americans of Armorial Ancestry. Records, 1903-2011.
Accession 51782. 3 cubic feet.

Records, 1903-2011, of the Order of Americans of Armorial Ancestry, including applications and scrapbooks. The applications contain name, address, occupation, name of person from whom the applicant is descended, lineage, authorities as to arms and descent, and personal history of the applicant. The scrapbooks include an organizational history, constitution and by-laws, membership lists, correspondence, clippings, newsletters, photographs, and programs. Applications are restricted for 50 years from date of creation.
Partner Churches Ministry (Richmond, Va.). Website, 2023.
Accession 54037. 1 website.

Website, 2023, chronicling the Partner Churches Ministry between Reveille United Methodist Church, the Love Center of Unity Full Gospel Church International, and the Koinonia Christian Church, all of Richmond, Virginia, to assist the Swansboro community in Richmond. Website includes a history, timeline, and oral history interviews (video and transcript) of participants in developing the ministry.
Patrick Henry Society (Richmond, Va.). Minute book, 1843-1850.
Accession 41008, Miscellaneous reel 5362. 1 microfilm reel (52 frames).

Minute book, 1843-1850, of the Patrick Henry Society of Richmond, Virginia. The group met weekly to listen to lectures or the reading of essays and to debate political issues. The minute book includes names of members, attendance records, updates on motions and resolutions, and decisions on future debate topics. Members and officers listed include Colonel Charles S. Morgan, William P. Munford, Captain Charles Dimmock, and R. R. Duval. A copy of the group's constitution and bylaws, adopted on 2 Nov. 1850, appears near the end of the volume. This collection is located on frames 77-128 of the reel.
Pearisburg Academy Association. Minutes, 1839-1854.
Accession Local Government Records, Giles County. 1 volume (13 pages).

Minutes, 1839-1854, of the Pearisburg Academy Association, Giles County, Virginia, documenting the election of trustees, approval of a constitution and by-laws, sale of stock to subscribers, construction of a brick schoolhouse in Pearisburg, and agreements with teachers who contracted to use the building. Located in Local Government Records, Giles County.
Pegram Battalion Association (Richmond, Va.). Minute book, 1883-1901.
Accession 22118. 1 volume (74 pages).

Minute book, 1883-1901, of the Pegram Battalion Association of Richmond, Virginia, containing articles of association, clippings, correspondence, menus, minutes, and reports relating to Civil War members of the Pegram Battalion.
Peninsula Automobile Association. Minutes and accounts, 1919-1921.
Accession Local Government Records, Newport News. 2 volumes.

Minutes and accounts, 1919-1921, of the Peninsula Automobile Association, Newport News, Virginia, containing committee reports, records of election of officers, and a record of the proceedings of monthly meetings. Topics discussed include the state of roads, efforts to lobby the government to improve, expand, and maintain roads and streets, fundraising, and service projects, such as providing cars to assist the Red Cross in entertaining wounded soldiers. Accounts are a record of receipts and disbursements for the year 1921. Located in Local Government Records, Newport News.
Peninsula Counselors Association. Records, 1996-2010.
Accession 50207. 1.45 cubic feet.

Records, 1996-2010, of the Peninsula Counselors Association, include several scrapbooks, 1996-2009, submitted by the organization as nomination packets for the Virginia Counselors Association Chapter of the Year Award, and a binder (deconstructed) of general records of the organization, 1996-2007, including board minutes, treasurer's reports, program information, and newsletters.
EAD Guide
Pennsylvania. Militia. York County. Returns, 11 April 1778.
Accession 53596. 42 leaves. Photocopies.

Returns, 11 April 1778, of the companies of the 1st and 2nd Battalions of the York County, Pennsylvania, militia, containing names of officers and enlisted men. Part of Miscellaneous Bible Records Collection 98.
Petersburg Classical Institute (Petersburg, Va.). Records, 1838-1847.
Accession 23479. 4 leaves and 34 pages. In part, photocopies.

Records, 1838-1847, of the Petersburg Classical Institute in Petersburg, Virginia, consisting of a clipping, no date, concerning the departure of the Reverend E. D. Sanders from Pottsville, Pennsylvania; receipts, 1838-1842, from A. G. McIlwaine and William Spencer Child to D. Spotswood for William F. Spotwood's tuition; student newspapers, 1842 and no date, hand-drawn and with the titles The Democrat (3 issues), Hit Him Again, (2 issues), Dies Festus Tempora (1 issue), and The Tattler (1 issue); correspondence, 1846-1847, consisting of letters of recommendation, 19 February 1846 and 5 May 1847, from E. D. Sanders written for William F. Spotswood and letter, no date, from Sanders to Spotswood concerning the literary society and the institute; and an envelope. Letters of recommendation are written on the back side of handbills, 1845, for the Petersburg Classical Institute.
Piedmont Environmental Council. Disney project files, 1993-1994.
Accession 36418. 1.7 cubic feet. Photocopies.

Disney project files, 1993-1994, released under the Freedom of Information Act, contain correspondence between the Disney Company, Governor George Allen's office, and the different state and local agencies involved in the planning of "Disney's America." Correspondents include the Virginia Department of Transportation, the Department of Economic Development, and the Secretary of Commerce and Trade. Also included are research proposals and presentations, statistics, agendas for meeting, newsclippings, and press releases. Records collected by the Piedmont Environmental Council.
Piedmont Environmental Council. PEC Architectural baseline report, Ovoka Farm and Liberty Hall (Clarke and Fauquier Counties, Va.), 2000-2006.
Accession 44240. 56 pages. Photocopies.

Architectural baseline report, 2000-2006, of Ovoka Farm and Liberty Hall in Clarke and Fauquier Counties, Virginia. Includes appraisals, photographs, descriptions, and maps of the land.
Piedmont Fox Hunters Association (Va.). Records, 1933-1939.
Accession 52194. 23 leaves and 14 pages.

Records, 1933-1939, of the Piedmont Fox Hunters Association consisting of correspondence, programs, receipts, and reports regarding the association's financial standing and membership, as well its field trials and bench shows held in Farmville, Virginia, in 1936-1938.
Pioneer America Society. Records, 1929-1984 (bulk: 1968-1976).
Accession 40235. 7 cubic feet.

Records, 1929-1984 (bulk 1968-1976), of the Pioneer America Society, based in Falls Church, Virginia. Records document the efforts of the organization to detail and record information on historical buildings, landscapes, people, and towns in America. Files include brochures, clippings, correspondence, data sheets, maps, photographs, and postcards. Also included are various newsletters from local and national organizations. The collection does not contain any of the organization's internal files such as financial records, membership lists, or minutes, although some correspondence is included. Rather the collection consists of files the organization created for information purposes on subjects it considered important for its mission of documenting America's historic treasures.
EAD Guide
Pithonian Society (Episcopal High School (Alexandria, Va.). Constitution and bylaws, 1840.
Accession 20865. 1 volume.

Constitution and bylaws, 1840, of the Pithonian Society at the Episcopal High School in Alexandria, Virginia, including forms for inauguration and initiation. Also includes a membership list, 1840-1843. Volume contains notes on Christianity, probably made by Robert Nelson (1819-1886) while a student at the school. Also contains algebra problems, possibly worked by James Points (or Poynts) Nelson (1849-1929) while a student at Washington College (now Washington and Lee University), as well as James Points Nelson's name and Washington College inscribed throughout the book. Also includes notes on fortifications taken by A. S. Nelson, school unknown.
Poe Foundation. Business records, 1913-2008.
Accession 43972. 15.1 cubic feet.

Business records, 1913-2008, of the Edgar Allan Poe Museum of Richmond, Virginia, consisting of admission ledgers, annual reports and minutes, book shop accounts, card catalogs, correspondence, daily journals, finances, guest registers, newsletters, photographs, programs, and receipts regarding its role as a museum dedicated to presenting the life and career of Edgar Allan Poe.
EAD Guide
Potomac, Piedmont and Valley Agricultural Society. Certificate, [18--].
Accession 44340. 2 pages.

Certificate, [18--] of the Potomac, Piedmont and Valley Agricultural Society, Alexandria, Virginia. Also included are two newspaper clippings regarding the 2nd Connecticut Artillery during the Civil War. All the items are glued onto a piece of scrapbook paper.
Powhatan Lodge No. 123. Minute book,1874-1914 (bulk: 1874-1881).
Accession Local Government Records, Powhatan County. 1 volume (296 pages).

Minute book, 1874-1914 (bulk 1874-1881), of Powhatan Lodge No. 123 in Powhatan County, Virginia. Volume contains minutes and proceedings of the Powhatan Lodge, AF & AM, and the Powhatan Lodge, U.D., 1874-1881; and miscellaneous loose papers, 1880-1914. Minutes begin with a petition to form a lodge and a dispensation from the Grand Lodge of Virginia, and continue with a record of attendance and proceedings of monthly meetings. Loose papers are comprised of copies of court records, including plats, from the eighteenth century, a list of licenses given to merchants, 1880-1881; business letterhead, scattered personal and clerk's correspondence of James A. Tillman, County Clerk, and scattered records (two draft letters and a draft meeting notice, and accounts), 1884, of the Ladies Aid Society, Fine Creek Church. Located in Local Government Records, Powhatan County.
Presbyterian Committee of Publication. Correspondence of J. D. K. Sleight, 1866-1878.
Accession 41008, Miscellaneous reel 4383. 1 microfilm reel.

Correspondence, 1866-1878, of J. D. K. Sleight, business agent of the Presbyterian Committee of Publication in Richmond, Virginia, primarily from subscribers in Virginia, Tennessee, Alabama, North Carolina, South Carolina, and other southern states. Also includes letters from Ebenezer Thompson Baird, the committee's secretary. The letters contain requests for publications and notices of receipt of publications. One letter requests that Sleight assist in the purchase of an organ for Roanoke Church in Charlotte County, Virginia.
Prince George Academy (Prince George County, Va.). Handbill, 27 December 1851.
Accession 26032. 1 leaf.

Handbill, 27 December 1851, for the Prince George Academy in Prince George County, Virginia, announcing the session of the school, starting on 5 January 1852, and the type of education that will be offered to young women and men.
Prison Civil War Round Table (Richmond, Va.). Records, 1962-1989.
Accession 33899. 3 cubic feet.

Records, 1962-1989, of the Civil War Round Table organized in the Virginia Penitentiary, including correspondence, financial records, minutes, newsletters, and reference files.
Progressive Party of Virginia. Papers, 1948.
Accession 30915. 12 leaves.

Papers, 1948, of the Progressive Party of Virginia containing program, 27 June 1948, of the founding convention of the new (Progressive) party of Virginia; draft of the rules of the Progressive Party in Virginia presented at the founding convention on 27 June 1948, including handwritten annotations; "Declaration of Principals" of the Progressive Party of Virginia, including handwritten annotations; memo on the ruling of State Attorney General J. Lindsay Almond concerning participation in Virginia primaries; and songs written for the convention, including lyrics by Paul Robeson.
Radford Reading Room (Radford, Va.). Journal, 1926-1929.
Accession 20349. 1 volume.

Journal, 1926-1929, of the Radford Reading Room library in Radford, Virginia, operated by Wise Worrell (1882-1948) recording receipts, disbursments, accounts, donations of books and magazines, inventories, reports on use of the library, and notes on the library's operation. Volume also includes autobiographical data and notes on mathematics, geometry, and philosophy and their relationship.
Randolph-Macon College. Invitations, 1930-1955.
Accession 42020. 6 leaves.

Invitations, 1930-1955, to alumni, anniversary, and Washington Literary Society celebrations at Randolph-Macon College in Ashland, Virginia.
Rappahannock Academy (Caroline County, Va.). Record book of the trustees of Rappahannock Academy, 1810-1822.
Accession 24654c. 33 leaves. Photostats (negative).

Record book, 1810-1822, of the trustees of Rappahannock Academy in Caroline County, Virginia, containing the minutes of the trustees' meetings and the accounts of the academy. Includes information on the formation of the academy, its construction, business matters, and other concerns.
Relief Society of the Seward Trunk and Bag Company (Petersburg, Va.). Papers, 1919-1933.
Accession 29207a. .025 cubic feet.

Papers, 1919-1933, of the Relief Society of the Seward Trunk and Bag Company of Petersburg, Virginia, consisting of accounts, letters, minutes, notes, reports, and receipts, dealing mainly with financial matters and the membership of the society.
Republican Party (Va.). Republican Party of Virginia VAGOP.com.
Accession 42444. Web site (electronic record).

Web site, 19 September 2005-13 January 2006, of the Republican Party of Virginia. Includes news releases from September 2001 to date of Web site, events calendar, election results of 2005 Republican primary by county, photo gallery, audio and video clips, and information about the 2005 election and party platform and leaders. Also includes information on the Jennifer Byler Institute, an effort "to increase the number of effective Republican women in public service and party leadership."
Republican Party (Va.: 1792-1828). Proceedings of a meeting held at the Capitol in the city of Richmond for...forming a Republican ticket to be submitted to the freeholders of the State of Virginia at the...election of electors to choose President and Vice-President, 21-27 January 1800.
Accession 40389. 1 volume (43 pages).

Proceedings of a meeting held at the Capitol in the city of Richmond for the purposes of forming a Republican ticket to be submitted to the freeholders of the State of Virginia at the ensuing election of electors to choose President and Vice-President, 21-27 January 1800, held by the Republican party. These proceedings include names of presidential electors chosen from Virginia's districts, and recount the creation of a committee of correspondence responsible for the dissemination of information among the districts during the campaign, including a list of the committee's duties and members from each county.
Republican State Executive Committee (Va.). Circular letters, 7 and 23 October 1905.
Accession 52954. 2 leaves.

Circular letters, 7 and 23 October 1905, from C. B. Slemp (1870-1943) chairman of the Republican State Executive Committee to district and local leaders regarding campaigning in the last weeks of the state elections. Slemp encourages leadership to have candidates and other Republicans speak as often as possible before the elections.
Richard Bennett Trust (Nansemond County, Va.). Record book, 1856-1954.
Accession 32352, Miscellaneous reel 998. 1 microfilm reel.

Record book, 1856-1954, of the Richard Bennett Trust of Nansemond County, Virginia, recording semi-annually meetings, names of trustees present, and individuals and purposes for which money was distributed, and also provides accounting of the money.
Richard Henry Lee Debating Society (Richmond, Va.). Minute book, 1841.
Accession 41008, Miscellaneous reel 5362. 1 microfilm reel (22 frames).

Minute book, 1841, of the Richard Henry Lee Debating Society of Richmond, Virginia, with meeting minutes noting attendance, the choosing of questions for debate, membership, committee work, resolutions, and essays read. Some of the members and officers mentioned include William D. Micou, Edward H. Skinker, and Thomas P. August. This collection is located on frames 220-241 of the reel.
Richmond Amateur Literary Society (Richmond, Va.). Constitution, ca. 1874.
Accession 41008, Miscellaneous reel 5362. 1 microfilm reel (32 frames).

Constitution, ca. 1874, of the Richmond Amateur Literary Society of Richmond, Virginia, along with bylaws, a list of members, and several pages of suggested questions for debate. This collection is located on frames 242-273 of the reel.
Richmond Area West Highland White Terrier Club (Richmond, Va.). Papers, 1973-1975.
Accession 30672. 9 leaves and 54 pages. In part, photocopies.

Papers, 1973-1975, of the Richmond Area West Highland White Terrier Club, created for owners and pets, containing blank applications for membership; circular and map, 19 August 1973, for a picnic for club members and interested persons; code of ethics for the club; and letter, 28 February 1975, regarding the dissolution of the club; and newsletters, 1973-1974, containing news of the club and about West Highland White Terriers.
Richmond Arrow vs. Norfolk Shamrocks.Richmond Arrow (Football team). Program, 13 October 1940.
Accession 50021. 12 pages.

Program, 13 October 1940, of the Richmond Arrow football game against the Norfolk Shamrocks. Program contains rosters, photographs, and advertisements.
Richmond Astronomical Society (Richmond, Va.). Roster of members, 16 March 1959.
Accession 43139. 3 leaves.

Roster, 16 March 1959, of the Richmond Astronomical Society listing members and officers.
Richmond Braves. Richmond Braves all-star program, 15 July 1992.
Accession 50945. 1 volume (44 pages).

Program, 15 July 1992, for the Triple A All-Star game held at the Diamond in Richmond, Virginia, containing the rosters of the South Korean Olympic team and the U.S. Olympic team, and the rosters of the Triple A all-stars playing in the all-star game.
Richmond Citizens' Association. Voter Promotional Campaign, 1947.
Accession 43930. 1 sound disc: digital; 4 3/4 in.

Recorded jingles and announcements created by the Richmond Citizens' Association urging citizens to register and vote for the proposed city charter in the November 1947 election. Recordings were broadcast to the community via loudspeaker mounted to a vehicle.
Richmond Country Club (Richmond, Va.). Records, 1893-1895.
Accession 41008, Miscellaneous reel 5362. 1 microfilm reel (34 frames).

Records, 1893-1895, of the Richmond Country Club in Richmond, Virginia, chiefly noting member names and addresses, and dues owed and paid. This collection is located on frames 281-314 of the reel.
Richmond Female Institue. Account, 30 June 1858.
Accession 52638. 2 pages.

Account, 30 June 1858, from the Richmond Female Institute for sheet music furnished to Lizzie Cheuning by Nathan B. Clapp, head of the music department.
Richmond Forum (Va.). Records, 1987-2010, 2012-2023.
Accession 44400, 51400, 51799, 54009. 4.05 cubic feet.

Records, 1987-2010, 2012-2023, of the Richmond Forum in Richmond, Virginia, consisting of programs for their annual speakers series and issues of their annual newsletter "Podium" announcing the Forum's speakers. Programs include schedules, biographies of speakers, photographs, and advertising.
Richmond Graphic Arts Club (Richmond, Va.). Records, 1941.
Accession 39241. 1 leaf.

Records, 1941, of the Richmond Graphic Arts Club, including minutes and meeting notification.
Richmond Grays Veteran Association (Richmond, Va.). Records, 1872-1882.
Accession 19824a-q. 4 leaves and 26 pages.

Records, 1872-1882, of the Richmond Grays, consisting of accounts, receipts for dues paid and items purchased, and reports by the committee appointed to examine the books of the secretary and treasurer.
Richmond Grays Veteran Association (Richmond, Va.). Records, 1886-1911.
Accession 28072. .45 cubic feet.

Records, 1886-1911, of the Richmond Grays Veteran Association including agendas, anniversary programs, bylaws, circulars, correspondence, finances, ledgers, membership lists, minutes of meetings, and newspaper clippings. Included are clippings and memorial resolutions for members who had died. Often these papers include biographical information on the veterans.
Richmond Horticultural Association (Richmond, Va.). Records, 1980-1998.
Accession 32161, 35245, and 36137. 35 leaves. Photocopies.

Records, 1980-1998, of the Richmond Horticultural Association, including annual histories, lists of officers, and minutes. Also includes a brief history of the organization from its beginning in 1952 to 1992.
Richmond Jaycees (Va.). Records, 1936-2005.
Accession 37705. 63.45 cubic feet.

Records, 1936-2005, of the Richmond Jaycees, a volunteer, civic-based organization located in Richmond, Virginia. The records include agendas, bylaws, clippings, correspondence, financial records, manuals, membership applications and rosters, minutes, newsletters, photographs, and reports. Of interest are the Project files (Series III) that detail the Richmond Jaycees' extensive charity work, including such projects as the Special Olympics and Little Santa Christmas Party for underprivileged children; public outreach programs including helping the elderly and Get-out-the-vote campaigns; community-related projects such as the Richmond Christmas Parade; and fund-raising projects. The collection also includes numerous photographs of members, volunteers, and social events.
EAD Guide
Richmond Light Infantry Blues Auxiliary. Account journal, 1947-1952.
Accession 38226. 1 volume.

Account journal, 1947-1952 of the Richmond Light Infantry Blues Auxiliary of Richmond, Virginia, listing members paying dues, new members, purchase of chairs, and money given to charitable organizations.
Richmond Light Infantry Blues. Bylaws and roll of members, 1840.
Accession 41008, Miscellaneous reel 5210. 1 microfilm reel.

Bylaws and roll of members, 1840, of the Richmond Light Infantry Blues. Includes manuscript notations of amendments made to various sections. The membership roll lists name of member, date elected, and date resigned.
Richmond Microscopical Society (Richmond, Va.). Minute book, 1884-1889.
Accession 41008, Miscellaneous reel 5362. 1 microfilm reel (33 frames).

Minute book, 1884-1889, of the Richmond Microscopical Society of Richmond, Virginia, with notations on attendance, membership, elections, and lecture topics, and including a drawing of a specimen mounted on a slide by one of the group's members. This collection is located on frames 599-631 of the reel.
Richmond Opera Group (Richmond, Va.). Minutes, 1945-1958.
Accession 44673. .1 cubic feet.

Minutes, 20 November 1945-28 April 1958, of monthly meetings of the Richmond Opera Group Board of Directors. The minutes include budgets and other financial information, lists of officers, and committee reports.
Richmond Prison Association (Richmond, Va.). Song, 1861.
Accession 53161. 1 leaf.

The Prisoners' Song, 1861, written by Captain Isaac W. Hart (ca. 1815-1873) of the 20th Indiana Infantry for the Richmond Prison Association, which consisted of captured Union army officers held in Libby Prison in Richmond, Virginia. The song captures the prisoners' hopes that they will be exchanged and free soon. The artwork was done by Lieutenant J. M. Grumman (1833-1862) of Company H, 14th New York Infantry.
Richmond Public Relations Association. Public relations survey of the departments of the City of Richmond.
Accession 42616. 17 leaves.

Report, 15 August 1955, of a survey conducted by the Richmond Public Relations Association at the request of City Manager Horace Edwards (1902-1987). Includes a brief examination of the public relations problems of each of the city's eleven departments, and recommends the creation of a new position, Assistant to the City Manager for Citizen Information.
Richmond Relief Committee (Va.). Accounts, 1854-1856.
Accession 43733. 1 volume (24 pages).

Accounts, 1854-1856, of the Richmond Relief Committee for payments made for food, labor, and other items.
Richmond Stock Exchange (Richmond, Va.). Records, 1873-1952.
Accession 31305. .375 cubic feet.

Records, 1873-1952, of the Richmond Stock Exchange in Richmond, Virginia, consisting of a minute book (1873-1884 and 1899-1908); loose correspondence, circulars, memos, minutes of meetings, and rates of commissions (1876-1952); the account book of treasurer Richard W. Maury (1898-1913); and a log of sales of stock (1901-1920). The minute book includes the first meeting of licensed bankers and brokers held in Richmond, on 28 March 1873 for the purpose of organizing, minutes of the organizational meeting held on 15 April 1873, bylaws, accounts, articles of organization, agreements, newspaper clippings, correspondence, memos, and reports.
Richmond-Petersburg Turnpike Authority. Records, 1958-1959.
Accession 40042. 31 leaves. Photocopies.

Records, 1958-1959, of the Richmond-Petersburg Turnpike Authority, including press releases, monthly progress reports, and financial reports.
Robert E. Lee Memorial Foundation (Stratford, Va.). Reports and accounts, 1950-1951.
Accession 29577. 2 volume. Carbon copies.

Reports and accounts, 1950-1951, of the Robert E. Lee Memorial Foundation at Stratford Hall, Stratford, Westmoreland County, Virginia, consisting of reports containing balance sheets and accounts of receipts and expenses for the fiscal years ending 30 June 1950 and 30 June 1951, prepared by the firm Harris, Kerr, Forster & Company for the Robert E. Lee Memorial Foundation.
Robert E. Lee School (Richmond, Va.). Our Adventures of Tom Thumb, ca. 1939.
Accession 52033. 1 volume (70 pages).

Booklet, ca. 1939, titled "Our Adventures of Tom Thumb" written by Six Lows of Room Thirty-Five in the Robert E. Lee School in Richmond, Virginia, consisting of short stories centering on the character of Tom Thumb written by members of the class.
Rockbridge County (Va.) Democratic Executive Committee. Records, 1901-1911.
Accession Local Government Records, Rockbridge County. 1 volume (152 pages).

Records, 1901-1911, of the Rockbridge County (Va.) Democratic Executive Committee containing committee minutes, 1901-1904, and loose papers, 1901-1911. The minutes document the selection of candidates to run for local and state offices and the appointment of committee members for each election district in the county. The loose records are comprised of petitions, a notice encouraging Democratic voters to pay the poll tax before the upcoming election, resolutions pertaining to the selection of candidates and the management of elections, a sample ballot, undated; a pamphlet describing the primary plan adopted by the Democratic State convention at Richmond 10 June 1904, rules for the senatorial primary election to be held 7 September 1911, and a letter from the Virginia State Republican Committee, 13 June 1905, pertaining to plans to allow candidates of both parties to speak at the courthouse. Located in Local Government Records, Rockbridge County.
Rosemary Public Library (Richmond, Va.). Accounts, 1891-1897.
Accession 22801e. 1 volume.

Accounts, 1891-1897, of the Rosemary Public Library in Richmond, Virginia, consisting of expenses and operating costs. The Rosemary Public Library accounts appear on folios 40-43 (24 February-2 September, no year), folios 51-110 (18 December 1891-13 March 1897), folio 190 (book fund, 1893-1897), and folio 194 (account of William Ellis Jones, no year). Folios 18-24, 30-39, 111-189, 191-193, and 196-199 are blank. Folios 24-29 and 195 are missing. Volume also includes accounts, 1888-1889[?] of Gaines and Glover, Richmond, Virginia. The Gaines and Glover accounts, 1 June 1888-21 February 1889, are on folios 1-17.
Rotary International. District 760 (Va.). Records, 1912-1985.
Accession 26346. 4.75 cubic feet. In part carbon copies, mimeographs, photocopies, photonegatives, and photographs.

Records, 1912-1985, of Rotary International District 760 consisting of histories of Rotary International, District 760, the Rotary Foundation, and the Roundtable of the Institute of Public Affairs at the University of Virginia; bylaws; financial reports; district governors' biographies and monthly newsletters; scrapbooks and club histories; conventions and meetings; and club member directories.
Ruritan National (Wakefield, Va.). Records, 1928-1963.
Accession 24763, 25341, and 25816.. 1.35 cubic feet.

Records, 1928-1963, of the Ruritan National organization, consisting of records, 1928-1958, containing the minutes of the National Board of Directors, 1930-1958 (1 volume); minutes of national conventions, 1933-1958, with a program for the first national convention held in 1932 in Suffolk, Virginia (1 volume); and correspondence, telegrams, committee reports, and newspaper clippings, 1928-1950 (1 volume). Contains 1,000 forms with name and occupation of charter members and officers of Ruritan clubs (with charter numbers) in the United States., as well as the location and date the club was chartered, and includes an alphabetical index of club names in the front of each volume. Also contains records 1928-1963, consisting of biographical sketches, bylaws, and charter applications of Ruritan National, Holland Ruritan Club, and Ivor Ruritan Club (1928-1963); Ruritan National convention programs (1932-1957); and district convention programs (1936-1956).
EAD Guide
Saratoga. Log book, 1850-1853.
Accession 52607. 1 volume.

Log book, 1850-1853, of the USS Saratoga during its voyage from Norfolk, Virginia, to joining the East India Squadron. Log records sailing conditions, weather, location, and other details of the voyage, including the arrival of Commodore Matthew C. Perry (1794-1858) as commander of the squadron. Log is in the hand of William L. Maury (1813-1878) from 21 July 1850 to 12 November 1852.
Secretarial Institute and Training School of the Young Men's Christian Association (Chicago, Il.). Subscription list, 1903.
Accession 41008, Miscellaneous reel 5362. 1 microfilm reel (5 frames).

Subscription list, 1903, of the Secretarial Institute and Training School of the Young Men's Christian Association of Chicago, Illinois, including names, subscription amounts owed and paid, and locality of subscribers. This collection is located on frames 439-443 of the reel.
Security Benefit Association. Roanoke (Va.) Council No. 4123. Records, 1932-1934.
Accession 53767. .225 cubic feet.

Records, 1932-1934, of Roanoke, Virginia, Council No. 4123 of the Security Benefit Association of Topeka, Kansas, consisting of a financier's cash book and loose papers, roll book of members, constitution and bylaws, record of monthly payments for deposit certificates, three copies of ritual book, a copy of Statistics: Fraternal Societies (published 1930), and a booklet about "secret work."
Service Legion of Richmond, Virginia. Resolutions, February 1924.
Accession 27329. 1 leaf.

Resolutions, February 1924, of the Service Legion of Richmond, Virginia, consisting of six resolutions adopted concerning the death of Woodrow Wilson (1856-1924) on 3 February 1924.
Shenandoah National Park (Va.). Menu, 3 July 1936.
Accession 50368. 3 pages.

Menu, 3 July 1936, for luncheon served at the dedication of the Shenandoah National Park.
Shenandoah Normal School. Catalog, 1900-1901.
Accession 40854, Miscellaneous reel 194. 1 microfilm reel.

Catalog, 1900-1901, of Shenandoah Normal College in Reliance, Virginia, containing lists of graduating students, board of directors, and school calendar for the school year.
Shenandoah Valley Civil War Roundtable (Harrisonburg, Va.). Newsletters, 1975-1984.
Accession 36469. 11 pages. Photocopies.

Newsletters, 1975-1984, of the Shenandoah Valley Civil War Roundtable in Harrisonburg, Virginia containing six issues of the newsletter The Rebel Yell, 1975-1978, and one program, 1984. The program was for the dedication of the electric map showing Stonewall Jackson's Valley Campaign at the Warren-Sipe Museum in Harrisonburg, Virginia.
Smithfield Music Club (Isle of Wight County, Va.). Minutes, 1950-1954.
Accession 50200, Miscellaneous reel 6226. 1 microfilm reel.

Minutes, 1950-1954, of the Smithfield Music Club of Isle of Wight County, Virginia, consisting of a record of the club's meetings, including musical performances.
Smithland Baptist Church. Petition, 1912.
Accession Local Government Records, Northumberland County. .1 cubic feet.

Petition, 1912, of Smithland Baptist Church, Northumberland County, requesting the Circuit Court judge to appoint Thomas W. Clarke, J. C. Dawson, and J. H. Clarke as trustees of the church. Located in Local Government Records, Northumberland County.
Society Daughters of Colonial Wars in the Commonwealth of Virginia. Minutes, 1940-1986.
Accession 27384, 27573, 28340, 30988, 32035, and 32759. 7 volumes.

Minutes, 1940-1986, of the Society Daughters of Colonial Wars in the Commonwealth of Virginia detailing the objectives and activities of the society. Minutes include a history of the organization, bylaws, treasurer's accounts, and other papers.
Society for Promoting the Success of the War against Great Britain (Richmond, Va.). Proceedings, 1812-1814.
Accession 41008, Miscellaneous reel 5362. 1 microfilm reel (18 frames).

Proceedings, 1812-1814, of the Society for Promoting the Success of the War against Great Britain, of Richmond, Virginia, including minutes, reports on subscriptions, and letters written to solicit funds and help in attracting new subscribers. Funds were used to provide supplies such as shoes and underjackets for American soldiers in the War of 1812. Society officers mentioned include James Wood, William Fenwick, Benjamin James Harris, and Samuel Greenhow. This collection is located on frames 421-438 of the reel.
Society of American Archivists. Records, 1937-1945.
Accession 40797. 20 leaves and 48 pages.

Records, 1937-1945, of the Society of American Archivists, including annual meeting programs, constitution, newsletters, and correspondence.
Society of Colonial Wars in the State of Virginia. Roster of members and register of ancestors, 1894-2007.
Accession 43500. 1 volume (108 pages).

Booklet, printed in 2007, of the Society of Colonial Wars in the State of Virginia, containing a roster of members and register of ancestors, 1894-2007, for the Society of Colonial Wars in the State of Virginia. Also includes a list of all the men who served as governors of the society, a list of officers and council members in office in 2007, a history of the Society, and transcripts of the 1895 charter from the General Assembly, along with the constitution and bylaws of the organization. The booklet was compiled and edited by Henry Jackson Darst, Jr.
Society of Descendants of Francis Epes I of Virginia (Petersburg, Va.). Minutes, 1961-1996.
Accession 43529. 154 leaves and 65 pages.

Minutes, 1961-1996, from the Society of Descendants of Francis Epes I of Virginia, which was founded in Petersburg, Virginia in 1961. The minutes detail the establishment and growth of the organization over the years, as well as reunions and publications.
Society of the Cincinnati in the State of Virginia. Records, 1778-1941 (bulk: 1783-1848).
Accession 26102; Miscellaenous reels 6026-6027. 2 microfilm reels.

Records, 1778-1941 (bulk 1783-1848), of the Society of the Cincinnati in the State of Virginia, consisting of correspondence including letters and circular letters, membership certificates, a membership roster, military commissions, minutes including a minute book and printed proceedings, muster rolls, publications, and financial reports. The collection material principally concerns society functions and membership spanning the formative years of the society in the 1780s until its last meeting in 1824. There is also material concerning the disbursement of pension funds following the last meeting of the society in 1824 and correspondence with society president Edgar Erskine Hume (1889-1952).
EAD Guide
Society of the Cincinnati in the State of Virginia. Records, 1783-1810.
Accession 26102a. .6 cubic feet. Photostats and transcripts.

Records, 1783-1810, of the Society of the Cincinnati in the State of Virginia, containing a transcript of a minute book, 1783-1810, containing minutes, correspondence, resolutions, and other papers; minutes, 1783-1784; membership roster, October 1785; and certificates for Caspar Shaffner, John Hart, and Philip Clayton.
Society of the Cincinnati. Papers, 1783-1861.
Accession 24646. .225 cubic feet. Negative photostats.

Papers, 1783-1861, of the Society of the Cincinnati consisting of correspondence of society leaders, state societies, the French chapter of the Society, and Pierre Charles L' Enfant, the designer of the society insignia. There are also two proceedings for meetings held by society members, membership certificates, receipts, and minutes. These are the papers of the general Society of the Cincinnati and not the Society of the Cincinnati in the State of Virginia.
EAD Guide
Society of the Descendants of Peter Francisco. Papers, 1971-2013.
Accession 50844, 50845. 2.475 cubic feet.

Papers, 1971-2013, of the Society of the Descendants of Peter Francisco (SDPF) , relating to the general operations of the SDPF, its efforts to promote knowledge of Peter Francisco (1760-1831), its membership, its finances, and its relations with other historical and cultural organizations. Papers include applications, articles, audiocassettes, biographies, books, brochures, bylaws, cards, certificates, clippings, correspondence, emails, forms, genealogies, insurance policies, invitations, invoices, lists, maps, minutes, newsletters, notes, obituaries, photographs, poems, programs, receipts, reports, schedules, speeches, tax records, and other papers.
EAD Guide
Society of the Germanna Colonies. Journal, 15 July 1951.
Accession 52480. 1 volume (111 pages).

Journal, 15 July 1951, of the Society of the Germanna Colonies produced for the third public basket picnic party. The journal includes a list of officers, minutes of the second annual picnic, archaeological investigation of Spotswood Iron Furnaces, as well as genealogical information. Also includes three Memorial Foundation of the Germanna Colonies, Inc. pamphlets.
Society of the Soldiers of the War of 1812. State of Virginia. 2nd District. Record book, 1854-1866.
Accession 23308. 1 volume (59 pages and 8 leaves, bound).

Society of the Soldiers of the War of 1812 (state of Virginia, 2nd District) record book containing a roster, 1854, of soldiers of the War of 1812 residing in Norfolk, Portsmouth, and Suffolk, and the counties of Elizabeth City, Norfolk, Nansemond, and Princess Anne, giving rank, regiment, corps, commandant, captain, time and place of service, and age in 1854; minutes, preamble, resolutions, and articles, 17 and 30 March 1854, from the first meeting of the society; minutes, 1854-1862, of the society; dues list, 1857-1866, including notation of deaths; and account, 1857-1866, of the society's treasurer. Also includes the certificate of membership of Henry B. Woodhouse (1793-1879), who served as vice president and president of the society. Veterans from Richmond, Virginia, and the counties of Gloucester, Mathews, and Southampton also attended the organizing meeting.
Sons of Confederate Veterans. Records, 1896-1964.
Accession 38059, Miscellaneous reel 2310.. 1 microfilm reel.

Records, 1896-1964, of the Sons of Confederate Veterans, consisting of annual reports, applications, correspondences, dues notices and records, membership rosters, and minutes pertaining to the SCV at the local, state, and national levels. Records concern the D. H. Lee Martz Camp No. 10 in Harrisonburg, Virginia, and the Virginia state headquarters.
Sons of Confederate Veterans. A. P. Hill Camp, No. 167 (Petersburg, Va.). Records, 1909-1976.
Accession 28858. 16 leaves. In part, photocopies.

Records, 1909 and 1975-1976, of A. P. Hill Camp No. 167, Sons of Confederate Veterans, Petersburg, Virginia, containing two photographs of the 104 members of the Confederate Veterans A. P. Hill Camp in 1909 and membership rosters for the Sons of Confederate Veterans A. P. Hill Camp No. 167 dated June 1975 and January 1976 (2 copies of the 1976 roster). Also contains the business card of James C. Davie, commander of the camp.
Sons of Confederate Veterans. Stonewall Jackson Camp No. 981 (Richmond, Va.). Records, 1923-1924.
Accession 40045. 5 leaves and 6 pages.

Records, 1923-1924, of the Stonewall Jackson Camp, No. 981 (Richmond, Virginia), of the Sons of Confederate Veterans including membership application forms and general orders. Also includes a brochure regarding a reunion planned in New Orleans, Louisiana, in April 1923, offering tourist tips to the city.
Sons of Temperance (Brunswick County, Va.). Account book, 1851-1874.
Accession Local Government Records, Brunswick County. 1 volume (106 pages)

Account book, 1851-1874, of the Sons of Temperance chapter of Brunswick County, Virginia. The volume is titled "Lawrenceville Division of Sons of Temperance No. 453, May 22 1851," but it appears to be a personal or business ledger. Tucked into the volume is a personal letter, 12 January 1879, from C. Harrison giving family news from the Harrison home. Located in Local Government Records, Brunswick County.
Sons of Temperance. Timothy Division No. 152 (Lancaster County, Va.). Minutes, 1848-1852.
Accession Local Government Records, Lancaster County. 1 volume (391 pages)

Minutes, 1848-1852, of the Sons of Temperance, Timothy Division No. 152 of Lancaster County, Virginia, documenting monthly meetings, which were held at the Masonic Hall at Lancaster Courthouse and in private homes. Business included reports on members suspected of breaking the vow of temperance and on the character of prospective members. The minutes also document the election of officers, the resignation and death of members, and other administrative business. Index. Located in Local Government Records, Lancaster County.
Sons of the American Revolution. Records, 1931.
Accession 20918. 1 volume and 7 leaves.

Records, 1931, of the Sons of the American Revolution, consisting of an attendance register for the National Society of the Sons of the American Revolution at the Yorktown Sesquicentennial Celebration, report to the General Committee of the Sons of the American Revolution on the Yorktown Sesquicentennial Celebration, and correspondence between H. R. McIlwaine, chairman of the committee, and W. Hall Harris, General Secretary of the Sons of the American Revolution.
Sons of the American Revolution. Virginia Society. Applications for membership, 1895-1994 (ongoing).
Accession 33595 and 34943. 1 box (99 microfiche cards). Microfiche.

Applications, 1895-1994, for membership to the Virginia Society of the Sons of the Revolution. Applications include proof of service of ancestor and lineage and also public service, schools attended, degrees attained, and club affiliations of the applicant.
Sons of the American Revolution. Virginia Society. Records, 1890-1999.
Accession 34474, 35054, 35317, and 37597, Miscellaneous reels 1151-1153, 1325-1337, 1532-1537, and 2206-2207. 24 microfilm reels.

Records, 1890-1999, of the Virginia Society of the Sons of the American Revolution, including minute books, treasurer's records, scrapbooks, resolutions of respect, and applications for membership.
Sons of the American Revolution. Virginia Society. Revolutionary War Graves Preservation Program certification forms, 2006-(ongoing).
Accession 43410. 13 leaves and 5 pages. Photocopies.

Certification forms, 2006-(ongoing), of the Virginia Society of the Sons of the American Revolution, submitted by Virginia cemeteries applying for funds under the state's Revolutionary War Graves Preservation Program. The forms have blanks for the name, rank, unit, and dates of service of each veteran for whom the grave maintenance funds are being requested. In many cases only the name or name and rank are available. Currently, there are forms for Falling Spring Presbyterian Church cemetery in Rockbridge County, Fincastle Presbyterian Church cemetery in Fincastle, New Providence Presbyterian Church cemetery in Raphine, and Stonewall Jackson Memorial Cemetery in Lexington.
Sons of the American Revolution. Virginia Society. Richmond Chapter. Records, 1923-1996.
Accession 38307 and 39274, Miscellaneous reels 2583, 2695, and 2696. 3 microfilm reels.

Records, 1923-1996, of the Richmond Chapter, Virginia Society, Sons of the American Revolution containing minute books and minutes, 1923-1953 and 1975-1976, containing accounts, budgets, bylaws, constitutions, correspondence, deposit slips, membership lists, minutes, postcards, programs, registers, reports, and miscellaneous items; reports, 1946-1952; scrapbooks, 1975-1976; and correspondence, newsletters, invitations, reports, budgets, and membership lists, 1975-1996.
Southern College (Petersburg, Va.). Papers, 1935.
Accession 51486. 4 leaves and 14 pages.

Papers, 1935, of the Southern College, a junior college for women in Petersburg, Virginia, consisting of two letters from Arthur Kyle Davis (1867-1953), president of the school to Winfred (Winifred) Fancher (b. ca. 1918) of Endicott, New York; brochures on the school and its programs; postcard for receiving information on the school; an application for admission; and an advertisement for the school.
Southern Historical Society. Constitution, 1869.
Accession 41008, Miscellaneous reel 5226. 1 microfilm reel.

Constitution, 1869, of the Southern Historical Society, including lists of officers and the plan of organization. Also includes minutes and proceedings of the Southern Historical Society convention held at Montgomery White Sulphur Springs in 1873.
Southern Historical Society. Mailing book, 1878-1879, 1881.
Accession 41008, Miscellaneous reel 5226. 1 microfilm reel.

Mailing book, 1878-1879 and 1881, of the Southern Historical Society. The book is divided into two sections, and contains lists of individuals and organizations receiving the Society's publications. The sections are arranged geographically. There is an index at the beginning of the volume.
Southern Historical Society. Membership dues paid, 1910.
Accession 41008, Miscellaneous reel 5226. 1 microfilm reel.

Membership dues paid, 1910, to the Southern Historical Society, containing a list of members and amount paid.
Special Libraries Association. Virginia Chapter. Records, 1954-1995.
Accession 35337. 5.75 cubic feet. In part, photocopies and microfiche.

Records, 1954-1995, of the Virginia Chapter of the Special Libraries Association, consisting of files that document the chapter's administration and history, including annual reports, awards, brochures, bylaws, correspondence, journal articles, maps, minutes of meetings, newsletters, newspaper clippings, rosters of members, a large collection of photographs (including some negatives) of members, officers and special events and a large photograph scrapbook (1965-1992). Also included is documentation on workshops and special projects undertaken by different committees, publications, and numerous treasurer's files containing income and expense reports, accounts, and receipts.
Spewmarrow Agricultural Club of Granville County, North Carolina. Journal of proceedings, 15 March 1845-1 September 1849.
Accession 29149, Miscellaneous reel 325. 1 microfilm reel.

Journal of proceedings, 1845-1849, of the Spewmarrow Agricultural Club of Granville County, North Carolina, consisting of the minute book of the club including the constitution, membership list, and meeting minutes. The club was devoted to agricultural pursuits and improvements. There were several Virginia residents who were members.
Spewmarrow Agricultural Club of Granville County, North Carolina. Records, 1876-1879.
Accession 36365, Miscellaneous reel 8. 1 microfilm reel.

Records, 1876-1879, of Spewmarrow Agricultural Club of Granville County, North Carolina, containing minutes, committee reports on farms, notes, and an address delivered by Goodridge Wilson to the club in 1876.
Spotsylvania County Committee (Va.). Resolves and minutes, 14-15 December 1774.
Accession 22781. 2 leaves. Photostats (positive).

Resolves and minutes, 14-15 December 1774, of the Spotsylvania County (Virginia) Committee containing the minutes of a meeting held on 15 December 1774, when resolutions for nonimportation and nonexportation were adopted, and minutes of the first organizational meeting of the committee held on 14 December 1774.
St. John's Church Restoration Association (King William County, Va.). Minute book, 1926-1980.
Accession 38533. 240 pages.

Minute book, 1926-1980, of the St. John's Church Restoration Association, including accounts, 1926-1938; architectural drawings; clippings; correspondence; financial reports; membership lists; minutes, 1926-1980; plats; preservation reports; and resolutions of respect relating to efforts to preserve and restore St. John's Church, built in 1734 in King William County, Virginia.
St. Paul's Church Home (Richmond, Va.). Memorandum opinion, 26 Februray 1959.
Accession 51733. 9 leaves.

Memorandum opinion, 26 February 1959, issued in the Chancery Court of the City of Richmond in the case Robertson et als. v. St. Paul's Church Home, whereby the Home sought approval of the Court to apply its funds toward an expansion of the church's Sunday School and youth activities facilities, and whether it was a legal exercise of their discretionary fiduciary duties.
State Agency Auxiliary (Va.). Records, 1948-1977.
Accession 36071. 49 leaves.

Records, 1948-1977, of the State Agency Auxiliary, collected by Grace J. Johnston during her service as the organization's historian. Includes bylaws, membership rosters, photographs, and an agency history. Of note are the photographs of the group's early members.
Stephensburg Academy (Frederick County, Va.). Contract, 10 May 1819.
Accession 21740. 1 leaf.

Contract, 10 May 1819, to teach at the Stephensburg Academy in Frederick County, Virginia, between Moses Barker (ca. 1780-1855), Michael Lemley, Peter Keeding (1766-1852), John Talbutt, and Robert Tilden of the first part and John Sopher (d. 1819) of the second part. Barker and the others agree to pay Sopher to teach subjects at the academy.
Stone House Association (Richmond, Va.). Records, 1935-2001.
Accession 43883. 1.5 cubic feet.

Records, 1935-2001, of the Stone House Association of Richmond, Virginia. Includes constitution and bylaws, clippings, correspondence, minutes, photographs, reports, treasurer's record books, and a scrapbook.
Stony Creek School District (Sussex County, Va.). Petition, 1894.
Accession 27678. 4 leaves. Photocopies.

Petition, 25 December 1894, from citizens in the Stony Creek School District in Sussex County, Virginia, to John E. Massey, Superintendent of Public Schools, Richmond, Virginia, regarding the possible closing of the school in their district.
Sun Fire Company (Alexandria, Va.). Minute book, 1775-1801.
Accession 41518, Miscellaneous reel 4655. 1 microfilm reel.

Minute book, 1775-1801, of the Sun Fire Company of Alexandria, Virginia. The minutes cover financial matters, issues relating to equipment repairs and purchases, fines imposed on members for absenteeism or for lack of proper equipment, and proposed changes to the organization's articles and bylaws. There are also membership lists for many of the years.
Surry Light Artillery (Surry County, Va.). Records, 1860-1939.
Accession 32426 and 34933. .45 cubic feet. In part photocopies.

Records, 1860-1939, of the Surry Light Artillery of Surry County, Virginia, consisting of a minute book, 1896-1939, containing minutes of annual reunions, including member lists, finances, clippings, biographies, autobiographies, letters, photographs, programs, obituaries, receipts, checks, and reminiscences; letters, 1860-1865, of Surry County Civil War soldiers; roll book and papers, 1893-1902, of Company B, 1st Brigade, Virginia Volunteer Cavalry; and miscellaneous papers.
Tazewell County Cooperative Milk Producers Association. Contract book, 1931-1932.
Accession Local Government Records, Tazwell County. 1 volume (295 pages).

Contract book, 1931-1932, of the Tazewell County (Virginia) Cooperative Milk Producers Association containing the names and addresses of cooperative members, the date each member made a contract with the association, and a copy of the contract made with P. G. Baugh, 9 May 1931. The contract spells out in detail the terms of the agreement between the farmer and the cooperative. Also included are loose papers, which are comprised of carbon copies of daily report forms compiled by safety supervisors, and a check from the association to the county clerk. The contract book was presented to the clerk 15 May 1932 as required by state law. Index. Located in Local Government Records, Tazewell County.
The Potomac Conservancy, Inc. (Winchester, Va.). Conservation easement case files, 1993-2009 (ongoing).
Accession 42530, 43689, and 44543. 1.45 cubic feet.

Conservation easement case files, 1993-2009, compiled by the Potomac Conservancy, Inc. Each file concerns a specific landowner and contains a baseline report. This report includes a copy of the deed of easement, as well as photographs/slides, maps, and a detailed written description of the property.
EAD Guide
Tobacco Growers Cooperative Association. Contract book,1921-1924.
Accession Local Government Records, Brunswick County. 1 volume (86 leaves).

Contract book, 1921-1924, of the Tobacco Growers Cooperative Association, Brunswick County, Virginia, containing the names of farmers in Brunswick County who signed contracts to market their tobacco cooperatively through the association. The contracts contain the farmer's address (name of community), the date of the contract, the number of pounds and type of tobacco (dark or bright) pledged, and the amount of acreage in production. Index included. The book also contains the printed information about the Tobacco Growers Cooperative Association, organized, in Raleigh, North Carolina, in 1921, and the terms of the marketing agreements made with farmers. Located in Local Government Records, Brunswick County.
Tobacco Growers Cooperative Association. Contract book, 1923-1925.
Accession Local Government Records, Chesterfield County. 1 volume (61 pages).

Contract book, 1923-1925, of the Tobacco Growers Cooperative Association, Chesterfield County, Virginia, containing the names of farmers in Chesterfield County who signed contracts to market their tobacco cooperatively through the association. The contracts contain the farmer's address (name of community), the date of the contract, the number of pounds and type of tobacco (dark or bright) pledged, and the amount of acreage in production. Index included. The book also contains a printed agreement with the Tobacco Growers Cooperative Association, based in Raleigh, North Carolina, 1924, outline terms of marketing agreements with farmers; and three signed affidavit of M. O. Wilson, Secretary of the Tobacco Growers Cooperative Association, 1924. Located in Local Government Records, Chesterfield County.
Town of Haymarket Historical Commission (Prince William County, Va.). Collection, 1992-1993.
Accession 34570. 9 leaves and 40 pages. In part, photocopies.

Collection, 1992-1993, of the Town of Haymarket Historical Commission including histories, newspapers, and programs concerning Haymarket, Prince William County, Virginia. Includes history of St. Paul's Episcopal Church, a guide for a walking tour of historic sites, and a newspaper program printed for Haymarket Day in 1992.
Travelers' Aid Society of Virginia (Richmond, Va.). Records, 1914-1991.
Accession 37515. 4.95 cubic feet. In part photocopies.

Records, 1914-1991, of the Travelers' Aid Society of Virginia, an organization operating and located in Richmond, Virginia. This collection is organized in six series and includes letters, minutes, an organizational history, annual reports, scrapbooks, plaques, certificates, case studies, a ledger, photographs, promotional material, clippings, training and resource manuals, a phonograph record, and printed material. Also in this collection is material concerning the United Service Organization of which the Travelers' Aid Society was a member.
EAD Guide
Travelers' Aid Society of Virginia (Richmond, Va.). Scrapbook, [192-].
Accession 40059. 1 volume (42 pages).

Scrapbook, [192-], of the Travelers' Aid Society of Virginia containing newspaper clippings, brochures, invitations, and photographs concerning the society based in Richmond, Virginia. Clippings detail the assistance the society gave to travelers having difficulties in the area.
Tuckahoe Garden Club. Records, 1928-2006.
Accession 42687 and 43740. 8.3 cubic feet.

Records, 1928-2006, of the Tuckahoe Garden Club of Westhampton, including annual reports, budgets, clippings, correspondence, minutes, photographs, programs, publications, scrapbooks, and yearbooks concerning the Tuckahoe Garden Club’s activities, programs, community service, and projects. Also included are associated files of the Garden Club of America and the Garden Club of Virginia.
EAD Guide
U.S.S. Lewis and Clark. Invitations and program, 22 December 1965.
Accession 42427. 2 leaves and 19 pages.

Invitations to and program for the commissioning of the submarine U.S.S. Lewis and Clark on 22 December 1965 at the Newport News Shipbuilding and Dry Dock Company. Includes admission cards and an invitation to a reception at the James River Country Club.
Union Burial Ground (Richmond, Va.). Constitution, 23 January 1848.
Accession 22514a. 1 leaf.

Constitution, 23 January 1848, of the Union Burial Ground, a free African American cemetery being established in Richmond, Virginia.
United Confederate Veterans. Records of the forty-second annual reunion, 1931-1932.
Accession 36703. 3.25 cubic feet. In part, photocopies.

Records, 1931-1932, of the forty-second annual reunion of the United Confederate Veterans, held in conjunction with the thirty-seventh convention of the Sons of Confederate Veterans, and the thirty-third convention of the Confederated Southern Memorial Association, in Richmond, Virginia, on 21-24 June 1932. Robert T. Barton, Jr., served as general chairman of the event. Includes correspondence, reports, lists, financial records, forms, and clippings concerning the preparations for the reunion by thirty committees with a personnel of more than 600 individuals. There is a large amount of information concerning the housing accommodations for the veterans while they were attending.
EAD Guide
United Confederate Veterans. List of the Grand Camp of Virginia, 1911.
Accession 37126. 1 volume.

Alphabetical list of the Grand Camp of Virginia, which met in Newport News, Virginia, in October 1911. It lists the veteran's name, his county, and his regiment.
United Confederate Veterans. Records, 1893-1938.
Accession 38060, Miscellaneous reel 2311. 1 microfilm reel.

Records, 1893-1938, of the United Confederate Veterans, consisting of letters about reunions and conventions, general orders to camps, receipts for dues payment, and memorandums from the national and Virginia state headquarters; papers relating to S. B. Gibbons Camp No. 38; membership rosters; dues records; list of Southern Cross of Honor applications; UDV meeting minutes; list of soldiers killed or wounded at Orange Court House in 1864; and a muster roll of Woodson's Company, McNeil's Squadron of the Virginia Partisan Rangers.
United Confederate Veterans. Records, 1875-1909.
Accession 41008, Miscellaneous reel 4391. 1 microfilm reel.

Records, 1875-1909, of the United Confederate Veterans relating to the Grand Camp, Department of Virginia. Includes booklets, circulars, correspondence, orders, reports, and rosters. Includes a souvenir booklet for the third annual meeting and reunion, 1892; rosters of UCV camp names, locations, officers, and membership; orders regarding the appointment of commanders, dues, and meetings; reports from the Surgeon General and the History Committee. Also included is information relating to the centennial celebration for Admiral Raphael Semmes, 1909; and correspondence and receipts of membership for Robert A. Brock.
United Confederate Veterans. Records, 1932-1953.
Accession 41777. 39 leaves.

Records, 1932-1953, of the United Confederate Veterans consisting of information on the forty-second annual reunion held in Richmond, 1932; a list of Confederate veterans and widows on the pension rolls in several states, 1940; and list of surviving veterans, 1953.
United Confederate Veterans. Virginia Division. Turner Ashby Camp No. 22 (Winchester, Va.). List of Confederate veterans, 1932-1933.
Accession 51217. 13 leaves and 6 pages.

List, undated, of Confederate veterans who had been members of the Turner Ashby Camp in Winchester, Virginia, compiled by Julian M. Lillis (1886-1972) of Richmond, Virginia. Includes three postcards, January 1933, from Lillis to Morgan P. Robinson of the Virginia State Library containing more information on members of the camp.
United Confederate Veterans. Virginia Division. Records, 1890-1903.
Accession 23354. 3.85 cubic feet.

Records, 1890-1903, of the United Confederate Veterans, Virginia Division, containing applications, bills, bylaws, clippings, constitutions, financial records, letters, minutes, programs, publications, reports, rosters, and scrapbooks documenting the membership and work of the Grand Camp Confederate Veterans, Department of Virginia, before it merged with the United Confederate Veterans, Virginia Division. Includes applications, 1891-1900, to form new chapters; letters, 1891-1900, concerning reunions, elections, business affairs, reports, conventions, monuments, homes for veterans, and other topics; publications, 1891-1897, on dedications, reunions, meetings, and other matters; reports, 1892-1900, of officers of local camps; and files, 1894-1901, concerning the School History Committee.
EAD Guide
United Confederate Veterans. Virginia Division. Letters, 1918-1920.
Accession 39704. 6 leaves.

Letters, 1918-1920, from W. B. Freeman, Major General Commanding, United Confederate Veterans, Virginia Division, to W. P. Nye, Brigadier General Commanding, Radford, Virginia. The letters include copies of general orders regarding the organizations annual meetings.
United Confederate Veterans. Virginia Division. Lawson-Ball Camp, No. 894. Records, 1909-1961.
Accession 39405. 19 leaves. Photocopies.

Records, 1909-1961, of the Lawson-Ball Camp of the United Confederate Veterans. Includes rosters, correspondence, clippings, and annual reports.
United Confederate Veterans. Virginia Division. Magruder Camp, No. 36. Confederate veterans roster, October 1905.
Accession 20718. 4 leaves.

Roster, October 1905, of Magruder Camp No. 36 of the Virginia Division of the United Confederate Veterans, giving the company, regiment, and branch of service the veteran served in, as well as the date elected to the Magruder Camp.
United Confederate Veterans. Virginia Division. Neff-Rice Camp, Nos. 1194 and 105 (New Market, Va.). Records, 1898-1970 (bulk: 1898-1927).
Accession 34343. .325 cubic feet. In part, photocopies.

Records, 1898-1970 (bulk 1898-1927), of the Neff-Rice Camp of the United Confederate Veterans, Virginia Division, including clippings, minute book, typescript roster, photograph, and postcard. The minutes include meeting notes, death roll of members, and resolutions. Also includes a photograph, 1914, of surviving members; postcard, 1906, of the Confederate monument at New Market; and newspaper clippings, 1970, regarding the history of the organization.
United Confederate Veterans. Virginia Division. R. E. Lee Camp, No. 1 (Richmond, Va.). Minute book and roster, 1890-1927.
Accession 38394, Miscellaneous reel 2637. 1 microfilm reel.

Minute book, 1890-1897, of R. E. Lee Camp, No. 1, Virginia Division, United Confederate Veterans, including minutes, clippings, membership lists, and constitution. Also includes a roster, ca. 1895-1927, containing the name, age, address, rank, and regiment of members.
United Confederate Veterans. Virginia Division. Westmoreland Camp, No. 58, Montross. Minute book, 1917-1925.
Accession 35624, Miscellaneous reel 1649. 1 microfilm reel.

Minute book, 1917-1925, of Westmoreland Camp No. 58, Montross, Virginia Division, United Confederate Veterans, containing minutes, membership lists, photographs, clippings, obituaries, poetry, and programs.
United Confederate Veterans. Virginia Division. William Richardson Camp, No. 804. Roster of Warren County Veterans, 1907.
Accession 44161. 24 leaves.

Published roster, 1907, of Warren County Veterans, compiled under the direction of the William Richardson Camp, United Confederate Veterans. Includes rosters of commissioned and noncommissioned officers along with photographs of some of the soldiers. Contains rosters of the 7th Virginia Cavalry, Company E; 12th Virginia Cavalry, Companies E and I; 23rd Virginia Cavalry, Companies A and D; Mosby's 43rd Battalion, Cavalry; and White's 35th Battalion, Cavalry. Also includes rosters of the 17th Virginia Infantry, Company B; and 49th Virginia Infantry, Company D. The list also contains names of veterans from other counties who later became residents of Warren County and rolls of members of the Warren Memorial Association and Warren Rifles Chapter, United Daughters of the Confederacy. Also included is a letter, 22 August 1921, from W. E. Grayson, the printer of the publication.
United Daughters of the Confederacy. Records, 1905-1941.
Accession 38061, Miscellaneous reel 2312. 1microfilm reel.

Records, 1905-1941, of the United Daughters of the Confederacy, consisting of records and applications for Shenandoah Valley residents who received the Southern Cross of Honor and the Cross of Military Service from the United Daughters of the Confederacy from 1905 to 1941. The awards were given to recipients by the Turner Ashby Chapter, No. 162. Southern Cross of Honor applications are arranged alphabetically and listed first on the reel, followed by Cross of Military Service applications.
United Daughters of the Confederacy. Southern Cross of Honor records, ca. 1900-1950.
Accession 43275, Miscellaneous reels 5230-5245. 19 microfilm reels.

Southern Cross of Honor records, ca. 1900-1950, of the United Daughters of the Confederacy, containing certificates of eligibility, record of recipient ledgers, and miscellaneous correspondence. Ledgers, ca. 1900-1941 and no date, record the recipients of the Southern Cross for Confederate Service providing the name and unit of recipients, as well as one ledger containing names of descendants of Confederate soldiers who served in the Spanish-American War, Philippine Insurrection, and World War I. Records also contain Records of Recipients, loose papers arranged alphabetically by state, and certificates of eligibility arranged alphabetically by soldier's name. There is a cumulative index for the ledgers.
United Daughters of the Confederacy. Appomattox County Chapter (Appomattox County, Va.). Records, 1863-1984.
Accession 34528, Miscellaneous reels 1141-1142. 2 microfilm reels.

Records, 1863-1984, of the Appomattox County, Virginia, chapter of the United Daughters of the Confederacy, and its antecedent organization, the Ladies Memorial Association of Appomattox County, which joined with other women's groups in 1894 to form the UDC. Records include bylaws, minutes, letters, yearbooks, and application forms for membership in the UDC.
United Daughters of the Confederacy. Henry A. Wise Chapter (Northampton County, Va.). Minute book, 1935-1940.
Accession 51471. 1 volume and 9 pages.

Minute book, 1935-1940, of the Henry A. Wise Chapter of the United Daughters of the Confederacy, in Northampton County, Virginia, containing the minutes of the chapter's monthly meetings. Also includes loose pages containing meeting minutes and a yearly financial report for October 1939-October 1940.
United Daughters of the Confederacy. Orange County chapter. Collection, 1862-1898.
Accession 26735. 20 leaves.

Collection, 1862-1898, of Confederate items gathered by the Thirteenth Virginia Regiment Chapter (Orange County Chapter) of the United Daughters of the Confederacy. Includes Confederate currency; a telegram, 18 March 1863, from Jeb Stuart to his wife informing her of the death of John Pelham; newspaper articles regarding the grave of William Latane of Essex County, Virginia; poems entitled, "The Warship Dixie" and "John Pelham"; and pictures of Jeb. Stuart and Jefferson Davis.
United Daughters of the Confederacy. Virginia Division. Convention minutes, 21 October 1895.
Accession 21503. 1 leaf. Photostat (negative).

Convention minutes, 21 October 1895, of the Virginia chapters of the United Daughters of the Confederacy. The convention, held in Alexandria, Virginia, was called for the purpose of organizing the various state chapters into a state division, which was first called the Daughters of the Confederacy in Virginia and would become the first state division to be organized. The name was changed in 1903 to United Daughters of the Confederacy, Virginia Division.
United Daughters of the Confederacy. Virginia Division. Records, 1905-1949.
Accession 21706. 5.575 cubic feet.

Records of the Virginia Division of the United Daughters of the Confederacy, divided into three series. Series I: Grave Marker Applications containing applications for markers for the graves of Confederate soldiers compiled by chapter and by locality, also including correspondence, rosters and histories of various Confederate regiments and companies, biographical sketches, reports, and other chapter papers; Series II: Southern Cross of Honor Applications for Confederate veterans and including lists of recipients; and Series III: Cross of Military Service Applications for descendants of Confederate veterans who served in the Spanish-American War, the Philippine Insurrection, World War I, and World War II, and including lists and correspondence relating to both the Cross of Military Service and the Southern Cross of Honor.
EAD Guide
United Daughters of the Confederacy. Virginia Division. Minutes, 1894-1899.
Accession 29254. 47 leaves. Photocopies and photostats (positive).

Minutes, 1894-1899, of the Virginia Division of the United Daughters of the Confederacy, regarding the activities of the organization and consisting of the minutes, 1894-1895, of the meetings of the Daughters of the Confederacy in Virginia, including the organizational meeting held in Alexandria, Virginia, 21 October 1895, when it became the first organized state division; minutes, 12 February 1896, of the meeting held in Charlottesville, Virginia, when it was first proposed that a "Grand Division of Virginia" be formed; and minutes, 1897-1899, of the Virginia Division of the United Daughters of the Confederacy containing reports.
United Daughters of the Confederacy. Virginia Division. Lancaster Chapter (Lancaster, Va.). Scrapbooks, 1959-1977.
Accession 39864, Miscellaneous reel 2697. 1 microfilm reel.

Scrapbooks, 1959-1977, of the Lancaster Grays Chapter (Lancaster County, Va) of the United Daughters of the Confederacy, Virginia Division. Includes clippings, programs, publications, and photographs documenting the meetings, monuments built, scholarships awarded, new chapters established, and general work done by the United Daughters of the Confederacy during this period.
United Religions Initiative (San Francisco, Ca.). Community journal for the new millenium, 1 January 2000.
Accession 37750. 1 volume (23 pages). Photocopies.

Journal, 1 January 2000, of the United Religions Initiative of San Francisco, California, containing entries from Richmonders including Mayor Timothy Kaine written on the first day of the new millenium at an event held at the Byrd Park Round House and Fountain Lake in Richmond, Virginia. The journal was signed at the "Circle of Greetings at the Fountain of Unity," an event sponsored by the interfaith organization United Religions Initiative.
United Service Organizations (Saigon, Vietnam). Register, 1968-1973.
Accession 27955. 1 volume (35 pages).

Virginia register, 1968-1973, from the USO in Saigon, Vietnam, consisting of a register with filled-in forms listing the individual's name and service number and his military and Virginia home addresses.
United Spanish War Veterans. Dept. of Virginia Records, 1916-1939.
Accession 50893. 3.1 cubic feet.

Records, 1916-1939, including by-laws, charter applications, correspondence, financial records, legislation, minutes, muster rolls, General and Special Orders, pension lists, publications, reports, and rosters of the United Spanish War Veterans, Dept. of Virginia. Included are records relating to the election of officers, finances, membership, pensions, and veterans service records, among others.
EAD Guide
United States Christian Commission. Records, 11-17 April 1865.
Accession 23476aw. 53 leaves.

Records, 11-17 April 1865, of the United States Christian Commission in Richmond, Virginia. Includes statements, many signed by local pastors, for families in need to obtain assistance, including food and medical support, from the commission. Also includes statements that simply have a name, number, and address--possibly indicating a place to go for assistance.
United States Daughters of 1812. Dorothea Payne Madison Chapter (Va.). Record of membership, 1909-1931.
Accession 20307. 1 volume and 2 leaves.

Record, 1909-1931, of membership in the Dorothea Payne Madison chapter of the National Society United States Daughters of 1812, containing data relevant to lineage and military service. Dates on cover inaccurately given as 1909 to 1927.
United States. Army. Rhode Island Infantry Regiment, 2nd. Program, 22 February 1862.
Accession 51377. 1 leaf.

Program, 22 February 1862, for a George Washington's Birthday celebration by the 2nd Rhode Island Infantry. Program includes an address, a tightrope exhibition, sword exercises, target shooting competition, races, music, an address by Rhode Island Congressman William P. Sheffield (1820-1907), and other events.
United States. Army. Officer lists, 1865.
Accession 41008, Miscellaneous reel 5363. 1 microfilm reel (32 frames).

Officer lists, 1865, of the United States Army chiefly of those men holding the ranks of major general and brigadier general in the army. Includes names and ranks, and occasionally the date of promotion and unit to which the officer was assigned. This collection is located on frames 361-392 of the reel.
United States. Army. Volunteer enlistment form, 186[-].
Accession 43727b. 2 pages.

Blank volunteer enlistment form, 186[-], for enlistment in the United States Army.
United States. Army. 2nd Division. 8th Army Corps. Orderly book, 8-13 June 1863.
Accession 41008, Miscellaneous reel 5228. 1 microfilm reel.

Orderly book, 8-13 June 1863, of the 2nd Division, 8th Army Corps, United States Army, in Winchester, Virginia, including orders issued by Major General Robert Huston Milroy (1816-1890), concerning work details, courts of inquiry, leaves of absences, and other matters.
United States. Army. Army of the Potomac. Agreement, 10 April 1865.
Accession 13987. 2 pages.

Copy of an agreement, 10 April 1865, between officers representing the Union Army of the Potomac and the Confederate Army of Northern Virginia, outlining the terms and conditions for the surrender of the Army of Northern Virginia.
United States. Army. Army of the Potomac. Order and letter, 10-11 April 1865.
Accession 13988 and 13989. 2 pages.

Copy of a letter, 10 April 1865, from Ulysses S. Grant (1822-1885) to Robert E. Lee (1807-1870), concerning the terms of surrender and parole of the soldiers of the surrendering Army of Northern Virginia. Also, a copy of General Orders 43, 11 April 1865, which concerned the paroles of surrendered soldiers.
United States. Army. Battalion of Artillery. Captain Arthur Emmerson's Company. Receipt roll, 1813.
Accession 22007. 3 leaves.

Receipt roll, 1813, of Captain Arthur Emmerson's Company, for pay received for services with the artillery in the service of the United States, 20 July-30 November 1813.
United States. Army. Military District of South Anna. Orderly book, 1865-1866.
Accession 41008, Miscellaneous reel 5228. 1 microfilm reel.

Orderly book, 8 May 1865-11 January 1866, of the United States Army, Military District of South Anna, at Louisa Court House, Virginia, including orders issued by Brevet Brigadier General Alvin Coe Voris (1827-1904), concerning appointments, assignments, transfers, and work details.
United States. Army. New York Infantry Regiment, 74th (1861-1864). "List of Stores Lost in Action at Chancellorsville, Virginia, May 3 1863."
Accession 45499. 2 pages.

Report, 14 May 1863, completed by Capt. Robert A. Stanton (1838-1886) of the 74th New York Infantry at Falmouth, Virginia, listing the types and numbers of weapons, ammunition, and equipment that were lost due to individuals being wounded or taken prisoner.
United States. Army. Pennsylvania Reserve Corps. Military orders and circulars relevant to the Third, Fourth, and Fifth Regiments of Pennsylvania Volunteer Reserve Corps, 6 July 1862-18 June 1864.
Accession 19789. 1 volume (222 pages).

Military orders and circulars, 6 July 1862-18 June 1864, of the Pennsylvania Reserves, United States Army, containing copies of general orders, special orders, and circulars issued by various Union military commands, including: Brigadier General Truman Seymour's Division, Brigadier General John F. Reynolds' Division, Brigadier General Jeremiah C. Sullivan's Division, Colonel Horatio G. Sickel's Brigade, Bellinger's Brigade, Third Army Corps, Fifth Army Corps, Army of the Potomac, Department of Washington, Department of West Virginia, and the Adjutant General's Office.
United States. Army. Petersburg Volunteers. Roster, 1813.
Accession 22199. 1 leaf. Photostats (negative).

Roster, 1813, of the Petersburg Volunteers as listed on a broadside entitled "Tribute to Patriotism, Petersburg Volunteers," which praised the service of the Petersburg Volunteers while part of the United States Army serving at Fort Meigs in Michigan during the War of 1812.
United States. Army. Regiments, 12th and 20th. Order book, 1812-1814.
Accession 27776. 1 volume.

Order book, 1812-1814, of the 12th and 20th Regiments, United States Army, consisting of a section of orders, 1812, for the 12th Infantry Regiment, U.S. Army, while stationed at Winchester, Virginia; Carlisle, Pennsylvania; and Buffalo, New York, during the War of 1812. Also includes a section containing accounts and enlistments, 1813-1814, kept by Captain Bernard C. Peyton of the 20th Infantry Regiment, U.S. Army, during the War of 1812. Enlistment information contains soldier's name, place of birth, age, physical description, profession, and oath to serve for the duration of the war.
United States. Continental Army. List of surgeons, surgeons' mates, and hospital officers on Continental establishment who received depreciation from Virginia, 1775-1783.
Accession 19724. 2 leaves. Photostats (negative).

List, 1775-1783, of surgeons, surgeons' mates, and hospital officers on Continental Establishment who received depreciation (they were paid in depreciated currency for service and later reimbursed for the depreciation) from Virginia consisting of names of individuals who were allowed certificates of depreciation by the Virginia legislature for service in the Continental armed forces during the American Revolution. List includes the following information for each individual: name, rank, dates of service, amount of pay received exclusive of rations, and date the certificate was granted. The amount of bounty land granted also is included for many individuals.
United States. Continental Army. Payroll of a detachment of Virginia and North Carolina troops, January-February 1778.
Accession 20135a. 2 leaves. Photostats (negative). and photographs.

Payroll, January-February 1778, of a detachment of Virginia and North Carolina troops commanded by Ensign John Steel at Yorktown, Virginia. Includes name, rank, and payment.
United States. Continental Army. Articles of a cartel for exchange and relief of prisoners of war, 3 May 1781.
Accession 20135m. 4 leaves. Photostats (negative). and photographs.

Articles, 3 May 1781, of a cartel for exchange and relief of prisoners of war between the British Army commanded by Charles Cornwallis, Earl Cornwallis (1738-1805), and the United States Army commanded by Nathanael Greene (1742-1786).
United States. Continental Army. List, 14 June 1837.
Accession 21538. 2 pages.

List, 14 June 1837, of officers of the United States Continental army providing the names and ranks of military officers who served in the American Revolution and were believed to be entitled to bounty land. List also indicates whether the officers served in a Virginia or Continental unit.
United States. Continental Army. Orderly book, 9-11 June 1777.
Accession 23647. 4 pages.

Orderly book pages, June 1777, of the United States Continental army containing orders concerning Virginia regiments in the Continental army. Pages appear to have been copied from the George Washington (1732-1799) General Orders book, but do not seem to be a completely accurate transcription. See George Washington Papers, Series 3 Letter books, Varick transcripts, Continental Army papers, 1775-1783, subseries G, General Orders Letter book 2, 1 October 1776-31 December 1777, pages 174-183, for where this transcript was drawn (George Washington Papers, Library of Congress).
United States. Continental Army. Continental army statement of Revolutionary claims, 183[-].
Accession 27577. 1 volume. Photostats (negative).

Statement of Revolutionary claims, 183[-], by veterans of the Continental army, listed by state and containing name, rank, line served in, residence, and monthly pay. Lists veterans from 23 states (all states, except Louisiana), 3 territories (Florida, Arkansas, and Michigan), and the District of Columbia, as well as ones living in Canada.
United States. Continental Army. Orderly book, 1778.
Accession 41008, Miscellaneous reel 5246. 1 microfilm reel.

Orderly book, August-September 1778, of the United States Continental army, at White Plains, New York, including orders issued by Major General Horatio Gates (1728-1806) and Brigadier General George Clinton (1739-1812).
United States. Continental Army. Orderly book, 1782-1783.
Accession 41008, Miscellaneous reel 5246. 1 microfilm reel.

Orderly book, 25 October 1782-March 1783, of the United States Continental army at Newburg and Philadelphia, Pennsylvania, and New Jersey, including orders issued by George Washington (1732-1799).
United States. Continental Army. Battalion, 2nd. Memorandum of expenses.
Accession 21846. 2 leaves. Photostats (negative).

Memorandum of expenses to raise and march the 2nd Battalion of Continental Troops from Virginia to Georgia. Also includes a memorandum that certain monies were left with George Walton of Prince Edward County, Virginia, in conformity with the estimate.
United States. Continental Army. Captain Francis Taylor's Company. Captain Francis Taylor's Company account book, 1776-1779.
Accession 29103. 1 volume.

Account book, 1776-1779, of Captain Francis Taylor's Company, 2nd Virginia Regiment, United States Continental army, recording accounts of men in this command. Includes index.
United States. Continental Army. Stirling's Division. Returns of inspection, 15 September, 13 October 1779.
Accession 19111. 2 leaves.

Returns of inspection, 15 September and 13 October 1779, of Stirling's Division, Continental army, consisting of two inspection returns compiled by Samuel Jordan Cabell (1756-1818) for the Virginia Division of the Continental army, which was commanded by Major General William Alexander, Lord Stirling. Each return records the amount and condition of arms, equipment, and clothing in the division. The returns also serve as muster rolls, providing the number of men (by rank) present, absent, sick, on furlough, promoted, discharged, etc.
United States. Continental Army. Virginia Artillery Regiment, 1st. Account of marches and stages of the 1st Virginia Regiment of Artillery from York Town (Yorktown), Virginia, to Valley Forge, Pennsylvania, 1778.
Accession 20391. 2 leaves. Photostats (negative).

Account of marches and stages of the 1st Virginia Regiment of Artillery from Yorktown, Virginia, to Valley Forge, Pennsylvania, covering from 21 April to 24 May and recounting the regiment's movements through Virginia, Maryland, and Pennsylvania.
United States. Continental Army. Virginia Brigade (Scott's), 2nd. Parker's Battalion, 1st. Captain Alexander Parker's Company. Payroll, December 1779.
Accession 19744. 2 leaves. Photostats (negative).

Payroll, December 1779, for Captain Alexander Parker's Company, 1st (Parker's) Battalion, 2nd (Scott's) Virginia Brigade, containing the names, ranks, and pay amounts for soldiers in the company.
United States. Continental Army. Virginia Detachment, 1st. Captain Williams's Company. Muster roll, 8 December 1780.
Accession 22230. 1 leaf. Photostat (negative).

Muster roll, 8 December 1780, for Lieutenant David Williams's Company, 1st Virginia Detachment. Information includes name, rank, age, date of enlistment, term of service, and Virginia county residence.
United States. Continental Army. Virginia Detachment, 2nd. Orderly Book, 1779-1780.
Accession 30707. 1 volume (128 pages). Transcription.

Orderly book, 1779-1780, kept by Captain Benjamin Taliaferro (1754-1821) of the 2nd Virginia Regiment and 2nd Virginia Detachment, United States Continental army. Pages 1-15 detail duties and orders affecting the 2nd Virginia Regiment, which was serving as part of the Continental army in New Jersey. Pages 16-128 concern the 2nd Virginia Detachment's service with the Continental army in Charles Town (Charleston), South Carolina, in 1780 from January to April. Volume contains orders concerning courts-martial, maneuvers, and duties of the detachment. Volume is a handwritten transcript made by W. D. Hixson of Maysville, Kentucky, from the original order book owned by Mrs. Alfred Goward of Macon County, Kentucky, who was the granddaughter of Taliaferro. The section of the volume concerning the the 2nd Virginia Detachment's service in Charles Town was edited by Lee A. Wallace and published by the Virginia State Library in 1980.
United States. Continental Army. Virginia Regiment of Foot, 9th. Captain John Hays's Company. Payroll, November-December 1776.
Accession 21474. 2 pages. Photostats (negative).

Payroll, November-December 1776, of Captain John Hays' Company, 9th Virginia Regiment of Foot, Continental Army, containing the names of soldiers who served and the amount they were paid. Also identified as the 7th Company, 9th Regiment of Foot, the unit was raised in Gloucester County.
United States. Continental Army. Virginia Regiment, 13th. Captain James Sullivan's Company. Muster roll, 1778.
Accession 22071. 2 pages.

Muster roll, 1778, of Captain James Sullivan's Company, 13th Virginia Regiment serving in the United States Army. Certification is noted by Robert Campbell of the Western Department and by General Lachlan McIntosh. Roll includes name, rank, date and term of enlistment, and remarks.
United States. Continental Army. Virginia Regiment, 1st. Captain Custis Kendall's Company. Muster rolls and payrolls, 1779.
Accession 20135c-d and f-l. 26 leaves Photostats (negative) and photographs.

Muster rolls and payrolls, 1779, of Captain Custis Kendall's Company in the 1st Virginia Regiment. They contain names of soldiers and officers, enlistment information, pay, and remarks.
United States. Continental Army. Virginia Regiment, 1st. Captain William Lewis's Company. Muster roll, 7 May 1779.
Accession 20135e. 4 leaves. Photostats (negative) and photographs.

Muster roll, 7 May 1779, of Captain William Lewis's Company, 1st Virginia Regiment.
United States. Continental Army. Virginia Regiment, 2nd. Payroll, 28 April 1777.
Accession 20233. 2 pages.

Payroll, 28 April 1777, of the 2nd Virginia Regiment at Baltimore, Maryland, under the command of Captain Samuel Haws, listing 28 men from the companies of Haws, Everard Meade, Morgan Alexander, Buller Claiborne, and Francis Taylor. The reverse side has a receipt signed by Haws for money received.
United States. Continental Army. Virginia Regiment, 2nd. Payroll, 1777.
Accession 23976. 1 leaf. Photostat (negative).

Payroll, 28 January-28 February 1777, for officers and soldiers under the command of Captain Buller Claiborne of 2nd Virginia Continental Line.
United States. Continental Army. Virginia Regiment, 2nd. Payroll, 1777.
Accession 25967. 1 leaf.

Payroll, 28 January-28 February 1777, for officers and soldiers under the command of Captain Buller Claiborne of 2nd Virginia Continental Line.
United States. Continental Army. Virginia Regiment, 9th. Muster roll, 1 October 1778.
Accession 20135b. 4 leaves. Photostats (negative) and photographs.

Muster roll, 1 October 1778, of the 9th Virginia Regiment commanded by Burgess Ball. Roll includes name of soldier, term of enlistment, rank, and remarks.
United States. Navy. Motor Torpedo Boat Squadron Three. Scrapbook, 1943-1944.
Accession 39565. 1 volume (21 pages).

Scrapbook, 1943-1944, of Motor Torpedo Boat Squadron Three, United States Navy, containing photographs and newspaper clippings about officers and sailors in Motor Torpedo Boat Squadron Three. Also includes a press release from the United States Navy concerning medals for service and a transcript of the radio show Mail Call originating in Roanoke, Virginia, regarding Harold Columbus Crouch of Bedford County, Virginia. Others prominently mentioned in the scrapbook are Thomas McMillan, Jr., of Duluth, Minnesota; John M. Searles of Leonia, New Jersey; and Alfred Snowball of Niles, Ohio.
United States. Yorktown Sesquicentennial Commission. Papers, October 1931.
Accession 28043. 38 leaves and 23 pages.

Papers, October 1931, of the United States Yorktown Sesquicentennial Commission concerning the 150th anniversary of the British surrender at Yorktown celebrated 17 October 1931. Papers contain press releases concerning the celebration, including the text of speeches made by Secretary of the Navy Charles Francis Adams (1866-1954), Acting Secretary of War Frederick H. Payne, General John J. Pershing (1860-1948), President Herbert Hoover (1874-1964), and Rear Admiral Wat Tyler Cluverius (1874-1952). Papers also contain the address of Marshal Henri Philippe Benoni Omer Petain (1856-1951) of France, both in French and in English.
University Center in Virginia (Richmond, Va.). Records, 1946-1978.
Accession 30396. 1.58 cubic feet. In part, photocopies and photostats (negative).

Records, 1946-1978, of the University Center in Virginia, consisting of correspondence; bylaws; certificate of incorporation; leases; biographical information about Herbert W. K. Fitzroy (1903-1967), president of the center; newspaper clippings; photographs; advertisements; memorandums; lectures; information on the Ellen Glasgow house and Virginia Museum of Fine Arts Collegiate Artmobile; history of the center; study materials; bulletins, calendars, directories; lectures; research grants; rosters; and scrapbooks and photographs documenting the 32 years of the center's existence.
EAD Guide
Valentine Museum (Richmond, Va.). Historical and Archaeological Assessment, 1992.
Accession 40407. 104 pages. Photocopies.

Archaeological report and survey, 1992, of the Tredegar Iron Works site in Richmond, Virginia, prepared for the Valentine Museum and the Ethyl Corporation by Raber Associates of Glastonbury, Vermont. Report contains information on the industrial site of Tredegar Iron Works and of industries that predated Tredegar Iron Works. Includes a history of the company, development of the industrial site, types of buildings, information on the transfer of land deeds and water rights, and a description of the iron-making process. Report includes detailed information on the water power system employed by Tredegar. Report contains surveys and charts documenting the location of various historic structures.
Valley Female College (Winchester, Va.). Records, 1856-1881.
Accession 40795, Miscellaneous reel 180. 1 microfilm reel.

Records, 1874-1881, of Valley Female College in Winchester, Virginia, consisting of stockholders' proxy notes, 1875, and minutes of stockholders' meetings from 1878 to 1881. Also of unknown relation to the school records are some Conrad family papers consisting of a law license, 5 December 1865, for Holmes Conrad (1840-1915); a will, written 19 August 1872 and proved 17 May 1875, for Robert Y. Conrad (1805-1875); and correspondence, 1856-1860, exchanged between Robert Y. Conrad and Conrad family members.
Varina Ruritan Club. Records, 1935-1951.
Accession Local Government Records, Henrico County. .5 cubic feet.

Records, 1935-1951, of the Varina Ruritan Club in Henrico County, Virginia, including attendance rolls, membership rosters, lists of officers and committee chairmen, membership and committee reports, appeals from local charities, applications for membership, meeting minutes, correspondence, brochures, newsletters of the Ruritan National, and excerpts from the chapter newsletter. The minutes pertain to fundraising, community service projects and social activities sponsored by the club. Membership records include occupations of individual members and nicknames assigned to members. The records also contain the obituary of Henry E. Hutcheson, Jr., extension agent for Henrico County. Records located in Local Government Records, Henrico County.
Virginia Alliance for Arts Education. Records, 1974-1989.
Accession 33089, 33114, and 33659. .675 cubic feet.

Records, 1974-1989, of the Virginia Alliance for Arts Education consisting of correspondence, minutes, bylaws, articles of incorporation, membership lists, chapter formation records, arts awards' criteria, papers concerning fine arts education in high schools, grant requests and announcements, final reports, newsletters, and conference programs concerning the goals and operation of the alliance to promote arts education in Virginia.
EAD Guide
Virginia Association for Local Self Government (Richmond, Va.). Letter, 30 July 1914.
Accession 40046. 1 leaf.

Letter, 30 July 1914, from Ben P. Owen, Jr., secretary of the Virginia Association for Local Self Government, soliciting support for the organization's opposition to statewide prohibition. The Virginia Association for Local Self Government believed that statewide prohibition would raise taxes and would not be successful.
Virginia Association for the Common Good. Graph, 14 April 1922.
Accession 31750. 1 leaf

Graph, 14 April 1922, compiled by the Virginia Association for the Common Good, showing Virginia's total annual revenues and disbursements for the fiscal years 1911-1921, inclusive. Graph was compiled by T. M. Wortham for the Virginia Association for the Common Good, 32nd Congressional District.
Virginia Canals and Navigations Society. Virginia Canals and Navigations records, 1966-2009.
Accession 36741, 38087, 43692, and 44488. 14.5 cubic feet. In part, photocopies.

Records, 1966-2009, of the Virginia Canals and Navigations Society, including correspondence, financial records, minutes, reports, meeting information, membership lists, president's papers, newsletters, publications, project files, photographs, and clippings.
EAD Guide
Virginia Center for the Book. Records, 1994-2000 (ongoing).
Accession 36081, 36980, and 43148. 0.45 cubic feet.

Records, 1994-2000, of the Virginia Center for the Book, consisting of printed materials, press releases, attendance records, correspondence, photographs, and information related to the annual Library of Virginia Literary Awards Celebrations, 1998-1999, with honorees including Ellen Glasgow and Clinton Webb. Also includes files of letters, mainly RSVPs, from authors Sharyn McCrumb, Lee Smith, Dabney Stuart, Henry Wiencek, and Charles Wright.
Virginia Citizens Consumer Council. Records, 1969-1993.
Accession 40992. 7.65 cubic feet. In part photocopies.

Records, 1969-1993, of the Virginia Citizens Consumer Council (VCCC) containing annual reports, brochures, bylaws, correspondence, financial records, legislation, memorandums, minutes, newspaper clippings, newsletters, press releases, publications, reports, speeches, and surveys, documenting the history of VCCC's contribution to Virginia's consumer rights. Includes information on legislation to promote child car safety, passage of Virginia's new car "lemon-laws," successful challenges to allow prescription drug price advertising, lawsuits brought to restrict the availability of junk food in schools, efforts to stop Virginia Electric and Power Company (VEPCO) rate increases, support of plain language laws, regulation of health spas, and reform of ground beef labeling.
Virginia Citizens Planning Association. Records, 1953-1954.
Accession 40057. 13 leaves. Photocopies.

Records, 1953-1954, of the Virginia Citizens Planning Association consisting of membership forms, lists of directors and officers, correspondence, and programs.
Virginia Consumers' League. Letter, 30 January 1937.
Accession 40056. 1 leaf.

Letter, 30 January 1937, from Mrs. Jacob Cohn, Secretary of the Virginia Consumers' League, to Wilmer Hall, State Librarian, describing the organization of the league and soliciting membership.
Virginia Counselors Association. Records, 1930-1997.
Accession 30684. 6.95 cubic feet. In part Photocopies.

Records, 1930-1997, of the Virginia Counselors Association concerning the organization, goals, and operations of the organization and containing agendas; annual, board, and executive meeting minutes; chapter and committee reports; correspondence; histories; membership lists; newsletters; resolutions; and miscellaneous subject files. There is also information relating to the Virginia Elementary School Guidance and Counseling Act of 1979, as well as radio tapes produced by the Stratford chapter.
EAD Guide
Virginia Credit Union League. Records, 1946-1949.
Accession 31833. .45 cubic feet.

Records, 1946-1949, of the Virginia Credit Union League, consisting of correspondence, accounts, bylaws, certificates, minutes; financial reports; annual information from individual member credit unions; papers, concerning credit union legislation in the Virginia general assembly; constitution and bylaws of the Richmond chapter of the league; papers concerning credit unions and regulations; letter and pamphlet from the Federal Security Agency concerning credit unions; forms and form letters; publications of member credit unions and of other states' leagues; papers of the Credit Union National Association (CUNA); copies of CUNA's association magazine The Bridge; papers concerning the CUNA Mutual Insurance Society; CUNA Organization and Education News newsletter; papers relating to the CUNA supply cooperative; CUNA membership drive packet; magazines; supply catalogs, advertisements, and miscellaneous papers.
EAD Guide
Virginia Daughters of the American Revolution. Records, 1947.
Accession 22676. .225 cubic feet. Typescripts.

Records, 1947 of the Virginia Daughters of the American Revolution consisting of Bible records and genealogical notes, biographies, cemetery records, epitaphs, judicial records, resolves, wills, and other papers. Records are copies made of original sources by various chapters of the Virginia Daughters of the American Revolution. Bible records, cemetery records, and genealogical notes are also catalogued individually.
EAD Guide
Virginia Daughters of the American Revolution. Colonel John Banister Chapter (Petersburg). Petersburg Community Gardens. Papers, 1931-1935.
Accession 51730. 18 leaves and 1 cd.

Papers, 1931-1935, consisting of a history, photographs, reports, and clippings regarding the Petersburg Community Gardens project sponsored by the Petersburg Garden Club, the Petersburg Chamber of Commerce, and the City of Petersburg, with assistance from the Agriculture Department at Virginia State College. The project was designed to establish gardens to grow vegetables locally. Lottie Louise Williamson Hines served as superintendent of the gardens from 1931 to 1934, and the Col. John Banister Chapter of the Daughters of the American Revolution sponsored the gardens in 1934.
Virginia Daughters of the American Revolution. Amherst County Chapter. Index of birth records in Amherst County, Virginia, 1867-1879.
Accession 37160. 1 volume (124 leaves). Photocopies.

Index of birth records in Amherst County, Virginia, 1867-1879, compiled in 1998, consisting of an alphabetical index to births recorded in Amherst County Court, Virginia, from 1867 to 1879. Includes child's name, birth date, and parents names. Records were compiled by the Amherst County chapter of the Virginia Daughters of the American Revolution.
Virginia Daughters of the American Revolution. Bermuda Hundred Chapter (Chesterfield County, Va.). Papers, 1938-1969.
Accession 43801. .225 cubic feet.

Papers, 1938-1969, of the Bermuda Hundred Chapter of the Daughters of the American Revolution consisting of applications, blueprints, clippings, essays, histories, letters, notes, obituaries, photographs, programs, and reports concerning a historic marker for Bermuda Hundred; history of Chesterfield County, Virginia, and the Bermuda Hundred Chapter; American History Month; operations of the DAR and its chapter; the death of member Anna Ward (1891-1969); Revolutionary markers for grave sites; Fort Harrison; the American flag; and the chapter's operations.
Virginia Daughters of the American Revolution. Bermuda Hundred Chapter (Chesterfield County, Va.). Minutes, 1931-1957.
Accession 44597. 1 volume and 11 leaves.

Minute book, 1931-1957, of the Bermuda Hundred Chapter of the Virginia Daughters of the American Revolution. Includes lists of the members; receipts; history of Chesterfield County; and a history of Glenconner, a farm house in Chesterfield County.
Virginia Daughters of the American Revolution. Blue Ridge Chapter (Lynchburg, Va.). Abstract of Intestate Documents, 19 July 1826-15 May 1876.
Accession 38044 and 39443. 5 leaves and 1 floppy disk. Photocopies.

Abstract of Lynchburg Circuit Court House Will Book, Volume 1, from 19 July 1826 to 15 May 1876, compiled by the Blue Ridge Chapter of the Virginia Daughters of the American Revolution in Lynchburg, Virginia. Includes deceased name, date of death, date of document, names of administrators, names and ages of heirs, and document page numbers. Each volume has an index at the end. Includes duplicate copy filed with collection as Acc. 38044.
Virginia Daughters of the American Revolution. Blue Ridge Chapter (Lynchburg, Va.). Abstract of Intestate Documents, 14 April 1882-24 September 1923.
Accession 38044 and 39444. 27 leaves and 1 floppy disk. Photocopies.

Abstract of Lynchburg Circuit Court House Will Book, Volume 2, from 14 April 1882 to 24 September 1923 compiled by the Blue Ridge Chapter of the Virginia Daughters of the American Revolution located in Lynchburg, Virginia. Includes deceased name, date of death, date of document, names of administrators, names and ages of heirs, and document page numbers. Each volume has an index at the end. Includes duplicate copy filed with collection as Acc. 38044.
Virginia Daughters of the American Revolution. Blue Ridge Chapter (Lynchburg, Va.). Abstract of Intestate Documents, September 1923.
Accession 38044 and 39445. 79 leaves and 1 floppy disk. Photocopies.

Abstract of Lynchburg Circuit Courthouse Will Book, Volume 3, September 1923, compiled by the Blue Ridge Chapter of the Virginia Daughters of the American Revolution in Lynchburg, Virginia. Includes deceased name, date of death, date of document, names of administrators, names and ages of heirs, and document page numbers. Each volume has an index at the end. Includes duplicate copy filed with collection as Acc. 38044.
Virginia Daughters of the American Revolution. Blue Ridge Chapter (Lynchburg, Va.). Abstract of Intestate Documents, September 1927.
Accession 38044 and 39446. 71 leaves and1 floppy disk. Photocopies.

Abstract of Lynchburg Circuit Courthouse Will Book, Volume 4, September 1927, compiled by the Blue Ridge Chapter of the Virginia Daughters of the American Revolution in Lynchburg, Virginia. Includes deceased name, date of death, date of document, names of administrators, names and ages of heirs, and document page numbers. Each volume has an index at the end. Includes duplicate copy filed with collection as Acc. 38044.
Virginia Daughters of the American Revolution. Blue Ridge Chapter (Lynchburg, Va.). Abstract of Intestate Documents, August 1931.
Accession 38044 and 39447. 60 leaves and 1 floppy disk. Photocopies.

Abstract of Lynchburg Circuit Courthouse Will Book, Volume 5, August 1931, compiled by the Blue Ridge Chapter of the Virginia Daughters of the American Revolution in Lynchburg, Virginia. Includes deceased name, date of death, date of document, names of administrators, names and ages of heirs, and document page numbers. Each volume has an index at the end. Includes duplicate copy filed with collection as Acc. 38044.
Virginia Daughters of the American Revolution. Blue Ridge Chapter (Lynchburg, Va.). Abstract of Intestate Documents, June 1939.
Accession 38044 and 39448. 43 leaves and 1 floppy disk. Photocopies.

Abstract of Lynchburg Circuit Courthouse Will Book, Volume 5, August 1931, compiled by the Blue Ridge Chapter of the Virginia Daughters of the American Revolution in Lynchburg, Virginia. Includes deceased name, date of death, date of document, names of administrators, names and ages of heirs, and document page numbers. Each volume has an index at the end. Includes duplicate copy filed with collection as Acc. 38044.
Virginia Daughters of the American Revolution. Blue Ridge Chapter (Lynchburg, Va.). Abstract of Intestate Documents, January 1947.
Accession 38044 and 39449. 39 leaves and 1 floppy disk. Photocopies.

Abstract of Lynchburg Circuit Courthouse Will Book, Volume 7, January 1947, compiled by the Blue Ridge Chapter of the Virginia Daughters of the American Revolution in Lynchburg, Virginia. Includes deceased name, date of death, date of document, names of administrators, names and ages of heirs, and document page numbers. Each volume has an index at the end. Includes duplicate copy filed with collection as Acc. 38044.
Virginia Daughters of the American Revolution. Blue Ridge Chapter (Lynchburg, Va.). Abstract of Intestate Documents, April 1949.
Accession 38044 and 39450. 37 leaves and 1 floppy disk. Photocopies.

Abstract of Lynchburg Circuit Courthouse Will Book, Volume 8, April 1949, compiled by the Blue Ridge Chapter of the Virginia Daughters of the American Revolution in Lynchburg, Virginia. Includes deceased name, date of death, date of document, names of administrators, names and ages of heirs, and document page numbers. Each volume has an index at the end. Includes duplicate copy filed with collection as Acc. 38044.
Virginia Daughters of the American Revolution. Colonel Thomas Hughart Chapter (Staunton, Va.). "Nothing Was Wasted: a Collection of Letters and Conversations About Life During the Great Depression."
Accession 45557. 1 volume (80 pages).

Compilation, 2006, of stories and first-hand accounts, mainly by women who were members of the Colonel Thomas Hughart Chapter, that relate to life in the Shenandoah Valley region of Virginia during the Great Depression.
Virginia Daughters of the American Revolution. Colonel Thomas Hughart Chapter (Staunton, Va.). "Everyone Served: Recollections of World War II."
Accession 45558. 1 volume (68 pages).

Compilation, 2009, of stories and first-hand accounts, by members of the Colonel Thomas Hughart Chapter and others, that relate to life in the Shenandoah Valley region during World War II. There are also recollections of people from other parts of Virginia and the United States.
Virginia Daughters of the American Revolution. Committee on Real Daughters (state chair). Records, 1896-1940.
Accession 22030. .675 cubic feet.

Records, 1896-1940, of the state chair of the Committee on Real Daughters, Virginia Daughters of the American Revolution, consisting of account books, accounts, clippings, correspondence, checks, check stubs, journal, and other papers concerning first generation daughters of American Revolution veterans still living in Virginia. Correspondence often was from these women or their children and contains genealogical and historical information or thank you letters for gifts sent them by the DAR. Clippings contain biographies and obituaries. Accounts, checks, and minute book concern the operations of the committee. The journal was kept by the state chair, Annie M. Sayre, of Hampton, Virginia.
Virginia Daughters of the American Revolution. Commonwealth Chapter (Richmond, Va.). Scrapbooks, 1950-1977.
Accession 31525. 2 volumes.

Scrapbooks, 1950-1956 and 1975-1977, of the Commonwealth Chapter of the Virginia Daughters of the American Revolution detailing the activities of the chapter. Scrapbooks include agendas, awards, booklets, brochures, budgets, calling cards, certificates, citations, clippings, correspondence, fact sheets, invitations, membership lists, memorial programs, menus, newsletters, photographs, poems, programs, reports, ribbons, schedules, and songs.
Virginia Daughters of the American Revolution. Dorothea Henry Chapter (Danville, Va.). Military Inductions and Discharges Index for Danville, Virginia.
Accession 40582. 1 volume (269 leaves). Photocopies.

World War I and II Military inductions and discharges index for Danville, Virginia, compiled by the Dorothea Henry Chapter of the Virginia Daughters of the American Revolution. Includes name, date, volume, and page numbers. Copies of the induction books can be found at the VA/NC Piedmont Genealogical Society. The induction records may include birth dates, age, address, marital status, race, employment, date, place of induction, and branch of military service.
Virginia Daughters of the American Revolution. Dorothea Henry Chapter (Danville, Va.). Pittsylvania County Land Tax Records, 1793, 1797.
Accession 42213. 1 volume (147 leaves) Photocopies.

Abstracts of Pittsylvania County, Virginia, land tax books, 1793 and 1797, compiled in 2004 by the Dorothea Henry Chapter of the Virginia Daughters of the American Revolution. The list is arranged alphabetically by last name and includes tax payers’ name, the number of acres taxed, and any remarks added to the name entry.
Virginia Daughters of the American Revolution. Dorothea Henry Chapter (Danville, Va.). Pittsylvania County Land Tax Records, 1804.
Accession 42927. 1 volume (104 leaves) Photocopies.

Abstracts of the Pittsylvania County, Virginia, land tax book, 1804, compiled by the Dorothea Henry Chapter (Danville) of the Virginia Daughters of the American Revolution in 2005. The list is arranged alphabetically by last name and includes tax payers' name, the number of acres taxed, and any remarks added to the name entry.
Virginia Daughters of the American Revolution. Dorothea Henry Chapter (Danville, Va.). Marriage by Inference in Colonial Virginia.
Accession 43300. 1 volume. (125 leaves). Photocopies.

Alphabetized list of colonial Virginia brides and grooms, inferred from consulting various historical records compiled by the Dorothea Henry Chapter (Danville) of the Virginia Daughters of the American Revolution. Included is a list of sources consulted.
Virginia Daughters of the American Revolution. Four Flags Chapter (Portsmouth, Va.). Revolutionary war papers from the files of John K. Martin.
Accession 41228. 1.05 cubic feet. Photocopies.

VDAR Revolutionary War papers from the files of the John K. Martin Records, 1814-1882 (LVA Acc. 12), compiled by the Four Flags Chapter (Portsmouth, Virginia), relating to Revolutionary War soldiers and families. Volumes (A-Z) are arranged alphabetically by veteran's surname. The typical file contains correspondence with the claimant concerning the nature and length of military service, proof of relationship to the individual if deceased, and correspondence with various federal government agencies concerning pensions and bounty lands. All of the papers are transcribed and a full name index is included at the end of the volume. An index is also available at the beginning of each volume.
Virginia Daughters of the American Revolution. Four Flags Chapter (Portsmouth, Va.). War of 1812 papers from the files of John K. Martin.
Accession 43296. 1.35 cubic feet. Photocopies.

War of 1812 files of the Virginia Daughters of the American Revolution in the John K. Martin Records, 1814-1882 (LVA Acc. 12), relating to War of 1812 soldiers and families compiled by the Four Flags Chapter (Portsmouth). Volumes (A-Z) are arranged alphabetically by veteran's surname. The typical file contains correspondence with the claimant concerning the nature and length of military service, proof of relationship to the individual if deceased, and correspondence with various federal government agencies concerning pensions and bounty lands. All of the papers are transcribed and a full name index is included at the end of the volume. An index is also available at the beginning of each volume.
Virginia Daughters of the American Revolution. Genealogical Records Committee. Records of Wills, Loudoun County, 1767-1770.
Accession 44495. 1 volume (29 leaves).

Abstracts, copies, and transcripts, 1767-1770, of the wills of John Best (d. 1770), Nathan Davis (d. 1770) , John Hague (d. 1767), and Thomas McGeach (d. 1769) of Loudoun County, Virginia. Also includes an index on page 29. Compiled in 2009 by the Genealogical Records Committee of the Virginia Daughters of the American Revolution.
Virginia Daughters of the American Revolution. Genealogical Records Committee. Church records.
Accession 44497. 1 volume (57 leaves).

Transcription of the church register of Trinity Methodist Episcopal Church South in Poquoson, Virginia. Includes names of pastors, 1898-1911; register of marriages, 1898-1910; baptisms, 1899-1911; and register of members, 1899-1911. Also includes a full name index. Compiled in 2009 by the Genealogical Records Committee of the Virginia Daughters of the American Revolution.
Virginia Daughters of the American Revolution. Kate Waller Barrett Chapter (Alexandria, Va.). Abstracts of Madison County Wills, 1793-1820, 1956.
Accession 24468b. 54 leaves.

Abstracts, 1956, of wills recorded in Madison County, Virginia, from 1793 to 1820 and covering Madison County Will Books 1-3 and part of Madison County Will Book 4, compiled in 1956 by the Kate Waller Barrett Chapter of the Daughters of the American Revolution. There is also a surname index to the abstracts. These wills can also be found in Madison County Will Books 1-4.
Virginia Daughters of the American Revolution. Levisa River Chapter (Grundy, Va.). Buchanan County Miscellaneous Family Records.
Accession 42928. 1 volume (110 leaves). Photocopies.

Miscellaneous family records of Buchanan County, Virginia, compiled by the Levisa River Chapter (Grundy) of the Virginia Daughters of the American Revolution in 2005. Included are Buchanan County court minutes, 1887-1889, and land grants, 1847-1855; wills of George Gibson, Daniel Smith, and Levi Whitted; Pike County, Kentucky court order indexes of Buchanan County families; Tazewell County tax lists, 1839-1847; Russell County deeds; deeds of Martin and William Gibson; tax list of Wilkes County, North Carolina, 1790; Floyd County, Kentucky, circuit court minutes and deeds, 1808-1826; miscellaneous Martin and Gibson family papers; and Buchanan area land entries in Russell County records. Also included is the family Bible of Elias Stiltner and Amanda Elizabeth Rife of Buchanan County, Virginia.
Virginia Daughters of the American Revolution. Montpelier Chapter (Madison County, Va.). Madison County Order Book 1, 1793-1798.
Accession 40575. 334 pages. Photocopies.

Transcript of the Madison County, Virginia, Order Book 1, 1793-1798, compiled in 2002 by the Montpelier Chapter of the Virginia Daughters of the American Revolution. Includes a full name index.
Virginia Daughters of the American Revolution. Montpelier Chapter (Madison County, Va.). Voter Registration Records Greene County, Virginia, 1902-1965.
Accession 42211. .35 cubic feet. Photocopies.

Transcriptions of the voter registration records for Greene County, Virginia, 1902-1965 (Books 1-4) compiled in 2004 by the Montpelier Chapter (Madison County) of the Virginia Daughters of the American Revolution. Information includes date of registration, name, birth date, age, occupation, and residence. Each volume is fully indexed.
Virginia Daughters of the American Revolution. Montpelier Chapter (Madison County, Va.). Madison County Order Book 2, 1798-1803.
Accession 42926. 1 volume (154 leaves). Photocopies.

Transcription of Madison County Order Book 2, 1798-1803, compiled by the Montpelier Chapter (Madison County) of the Virginia Daughters of the American Revolution. Includes a full name index.
Virginia Daughters of the American Revolution. Northampton County Chapter (Cheriton, Va.). Bible records, Accomack and Northampton Counties, Virginia,
Accession 41232. 1 volume (194 leaves). Photocopies.

Bible records of Accomack and Northampton Counties, Virginia, transcribed, compiled, and indexed by the Northampton County Chapter, Virginia Daughters of the American Revolution in 2004. Included is a record book kept by Ruth M. Watkinson, Wachapreague, Accomack County, recording the deaths of relatives and friends in Accomack County, 1946-1956. Includes date of death and information about funeral services. Included are genealogical notes, newspaper articles, and obituaries for the following families: Burr, Costin, Doughty, Harmon, Lewis, Mears, Nottingham, Parker, Torbert, Whitelaw. Also included are articles about Old Mason Lodge No. 11; names of voters in the first presidential election; and a list of sheep owned. Many of these articles were taken from the Eastern Shore Herald. The volume is fully indexed.
Virginia Daughters of the American Revolution. Northampton County Chapter (Cheriton, Va.). Northampton County Loose Papers and Sundry Court Cases, April 1744 -July 1761.
Accession 42929. 1 volume (191 leaves). Photocopies.

Abstracts of the loose papers and sundry court cases, April 1744-June 1760 June (Packets 31-50), of Northampton County, Virginia, compiled in 2005 by the Northampton County Chapter of the Virginia Daughters of the American Revolution. The abstracts include the name of the case, date, plantiffs, and a brief description of the suit. Not all cases have been abstracted. Included is a full name index.
Virginia Daughters of the American Revolution. William Pitt Chapter (Chatham, Va.). Records of the William Pitt Chapter of the VDAR, 1911-2007.
Accession 38278, 38021, and 43515, Miscellaneous reels 2330-2331 and 5359. 3 microfilm reels and 16 pages.

Records, 1911-2007, of the William Pitt Chapter, Virginia Daughters of the American Revolution, consisting of the chapter minutes, 1911-2007, reflecting activities undertaken to collect relics, research Revolutionary soldiers, promote scholarship, citizenship, and patriotism. Includes newspaper clippings, bylaws, membership reports, treasurer's reports, yearbooks, correspondence, and programs; history of the William Pitt Chapter including a narrative of the Chapter's activities during World War I; and minutes and bylaws, 1916-1939, of the Chatham Library Association.
Virginia Daughters of the American Revolution. Williamsburg Chapter (Williamsburg, Va.). Membership roster and biographical sketches, 1976.
Accession 29478. 1 volume (84 leaves, bound).

Membership roster and biographical sketches, 1976, of the Williamsburg Chapter of the Daughters of the American Revolution, containing a membership roster with addresses of the members of the society and 39 biographical sketches of Revolutionary War ancestors. Includes a full-name index to the Revolutionary ancestor at the front of the volume.
Virginia Daughters of the American Revolution. Williamsburg Chapter (Williamsburg, Va.). Minutes, 1931-1983.
Accession 33814, Miscellaneous reels 1092-1095. 4 microfilm reels.

Minutes, 1931-1983, of the Williamsburg Chapter of the Virginia Daughters of the American Revolution consisting of notebooks containing chapter minutes that reflect activities undertaken to promote scholarship, citizenship, comradeship, and patriotism. Includes newspaper clippings, membership rosters, treasurer's reports, yearbooks, and NSDAR and VSDAR publications.
Virginia District Pilot International. Records, 1947-2003 (bulk: 1968-2003)
Accession 36420, 38675, 43133. 10.2 cubic feet.

Records, 1947-2003, of Virginia District Pilot International consisting of correspondence, directories, financial records, handbooks, histories, manuals, minutes, newsletters, notes, reports, rosters, surveys, and other papers that document and detail the history, organization, and goals of the Virginia District Pilot International.
EAD Guide
Virginia Education Association. Histories of school systems in the Commonwealth, 1963.
Accession 29975. 1.05 cubic feet.

Histories, 1963, of various school systems in Virginia compiled for the commemoration of the centennial celebration of the Virginia Education Association. Histories include discussion of both public and private education, photographs, reminiscences, statistics, correspondence, and other materials chronicling education. Papers include histories of some of the local education associations and general histories of Bedford and Frederick Counties and Hampton. Collection also includes the centennial issue of the "Virginia Journal of Education (June 1963). Histories for Colonial Heights, Culpeper County, Falls Church, Floyd County, Galax, and Grayson County are listed in the original accession analysis but are currently not in the collection. Published histories of these localities are included in the "Virginia Journal of Education."
EAD Guide
Virginia Educational Media Association officers meet with Governor Mills Godwin.Virginia Educational Media Association. Records, 1952-2001 (ongoing).
Accession 35673, 36167, 37093, and 38037, 40363. 8.75 cubic feet.

Records, 1952-2001, of the Virginia Educational Media Association (VEMA), consisting of its organizational files, board meeting minutes, president's papers, financial records, annual conference files, education files, subject files, directories, published materials, and miscellaneous files.
EAD Guide
Virginia Equal Rights Amendment Ratification Council. Records, 1970-1982.
Accession 31486. 9 cubic feet.

Papers, 1970-1982, of the Virginia Equal Rights Amendment Ratification Council, encompassing a comprehensive history of the Equal Rights Amendment, emphasizing the efforts for its passage in Virginia. Includes correspondence, subject files, newspaper clippings, mailing lists, printed material, posters, maps, monaural and video cassette tapes, and ephemera. Material relating to the General Assembly from 1979 to 1981 concerns its actions regarding the Equal Rights Amendment as well as background information on members of the General Assembly during this period. The activities and forms of support for the Equal Rights Amendment by participating organizations are noted, and there are files on the variety of issues that originated as a result of the proposed amendment.
EAD Guide
Virginia Federation of Business and Professional Women's Clubs. Records, 1921-2009.
Accession 44419. 5.15 cubic feet.

Records, 1921-2009, of the Virginia Federation of Business and Professional Women's Clubs, including the newsletter, Federation Notes, 1969-2009; convention photographs, 1929-2000; minutes; annual convention programs, 1926-2009; histories of the organization and presidents; membership finances and rosters, 1996-2007; bylaws, certificates of incorporation, and rules handbooks; and emblems and organizational prayer. Annual reports, can be found in folders throughout the collection, therefore a thorough cross-checking of all folders is necessary to find related materials. The chronological files, 1968-2009, contain minutes, annual reports, bylaws, correspondence, finances, memorandums, memorial service programs, photographs, and reports detailing the activities and accomplishments of the organization. Correspondence includes details of the closure of various chapters of the organization and the dissolution of the Virginia chapter of the BPW in 2009. Presidents files, 1919 to 1980, include annual reports, clippings, convention programs, correspondence, finances, biographies of the presidents, photographs, reports, and resolutions.
EAD Guide
Virginia Federation of Women's Clubs. Records, 1907-1958.
Accession 25115. 7.2 cubic feet.

Records, 1907-1958, of the Virginia Federation of Women's Clubs (VFWC) documenting the history of the Federation's contribution to Virginia's social welfare, including environmental conservation, home-front service during both World Wars, improvement of health conditions, child welfare, volunteer work, fund-raising, and charities. The records consist of research materials gathered by members of the VFWC in connection with the organization's golden anniversary celebration in 1957. The materials were also used in the writing of Etta Belle Walker Northington's book, The Virginia Federation of Women's Clubs: 1907-1957. These records include biographical files, clippings, correspondence, district reports, financial records, histories, minutes, pamphlets, photographs, research cards, scrapbooks, serials, and other sundry materials. The records of the Junior Women's Clubs, a subsidiary of the Federation, are also included.
EAD Guide
Virginia Federation of Women's Clubs. Histories, 1992.
Accession 34148. 1 cubic foot. Photocopies.

Histories, 1992, written about the individual branches (Abingdon-Wythe) of the Virginia Federation of Women's Clubs. For the hundred year anniversary of the founding of the General Federation of Women's Clubs in 1992, each branch was asked to write a history of their organization. The histories include clippings, lists of members, organizational information, and photographs.
Virginia Federation of Women's Clubs. Blue Ridge District. Minutes and treasurer's records, 1952-1976.
Accession 43618. 3 volumes (.23 cubic feet).

Minutes and treasurer's records, 1952-1976, of the Virginia Federation of Women's Clubs, Blue Ridge District, include detailed minutes on board and general meetings taking place in various localities including Bedford, Radford, and Roanoke, Virginia. Topics raised at the meetings include officer elections, committees, volunteer work, featured speakers and lectures, and fine arts programs. Treasurer's records cover dues, program fees, scholarships, printing costs, and other items.
Virginia Fire and Police Museum (Richmond, Va.). Collection, 1879-1985.
Accession 37327, Miscellaneous reel 2208-2240. 33 microfilm reels.

Collection, 1879-1985, of the Virginia Fire and Police Museum, consisting of records of the Richmond, Virginia Fire Department, including log books, supply books and lists, miscellaneous records, insurance brochures, reports on personnel and equipment, accounts and account books, requisitions, inventories, correspondence, house fund books, directories, lists of personnel, personnel histories, leave log books, Fireman's Mutual Aid Society records, burial funds, Fort Lee Fire Department time and attendance books, Board of Fire Commissioners meeting minutes, records of fires in Richmond, visitors register to the Virginia Fire and Police Museum, and miscellaneous loose papers. Log books contain company rosters, duties, watches, daily and monthly reports, alarms, equipment checks, leaves, absences, addresses and telephone numbers, supplies, accounts, weather observations, and other information. Loose papers consist of advertisements, calendars, department orders, receipts, vehicle reports, and other miscellaneous items.
Virginia Fire and Police Museum (Richmond, Va.). Photographs, ca. 1875-ca. 1985.
Accession 37327a. 5.25 cubic feet. In part photographs.

Photographs, ca. 1875-ca. 1985, from the Virginia Fire and Police Museum of Richmond, Virginia, documenting more than a century of fire fighting in Richmond. Photographs include images of fire companies; fire fighters; equipment; vehicles including engines, trucks, and steamers; horses used to pull fire vehicles; fires and fire fighting; fire fighting training; ruins; and street scenes. Also photographs of accidents; rescue workers; funerals; fund-raisers; Christmas parties; fire and police department baseball teams; automobiles; parades; and the Virginia Fire and Police Museum. Of special interests are photographs of Richmond's African American fire fighters interspersed throughout the collection as well as a section grouped together at the beginning of box 11 that contains captions used in an exhibition. Also includes in box 11 newspaper clippings about various fires in and around Richmond. A few images located in the photocopies may no longer exist in the originals. There are original photographs, especially in box 11, that are not in the photocopies.
EAD Guide
Virginia Genealogical Society. Collection.
Accession 34361 and 34672. 3.45 cubic feet. In part, photocopies.

Collection of genealogical charts and office subject files of the Virginia Genealogical Society. The subject files are primarily genealogical in nature and are arranged alphabetically. There are some cemetery and census transcriptions as well as newsletters and Bible records. Also includes pedigree charts of members of the Society. Many of the charts are accompanied by supporting documentation, including clippings, extracts from published sources, and lists of primary sources used. Arranged alphabetically by compiler. (also available on Misc. reels 1199-1200).
EAD Guide
Virginia Genealogical Society. Records, 1960-2015.
Accession 51827. 10 cubic feet.

Records, 1960-2015, of the Virginia Genealogical Society, including awards program nominations, Board of Governors meeting agendas and minutes, conference materials, constitutions and bylaws, correspondence, financial records, grant files, membership lists, publication and project files, copies of the "Quarterly Bulletin" and "Newsletter," and scrapbooks.
EAD Guide
Virginia History Federation. Records, 1966-1977.
Accession 42919. 6 cubic feet.

Records, 1966-1977, of the Virginia History Federation, consisting of correspondence, meeting and seminar papers, organization papers, financial papers, publications, articles, lists, and miscellaneous papers. Records detail the creation and operation of the Virginia History Federation, its structure, and its finances.
EAD Guide
Virginia Holocaust Museum (Richmond, Va.). Collection, 1997.
Accession 40830. 6 items. Photocopies.

Collection, 1997, of materials from the dedication of the Virginia Holocaust Museum, Richmond, Virginia, on 1 May. Includes brochures, program, and tickets.
Virginia Indian Commemorative Commission. Programs, 24 June 2017.
Accession 52246. 1 leaf and 2 pages.

Programs, 24 June 2017, to the groundbreaking celebration of Mantle, The Virginia Indian Tribute on Capitol Square in Richmond, Virginia and the luncheon held after the ceremony. Also included a program for the luncheon held after the ceremony.
Virginia Library Association. Records, 1905-1999.
Accession 32434 and 36996. 41.5 cubic feet.

Records of the Virginia Library Association, 1905-1999, including correspondence, minutes, annual reports, budgets, treasurer's reports, membership lists, newsletters, questionnaires, surveys, ballots, conference arrangement materials and proceedings, workshop materials, constitutions and bylaws, clippings, photographs, videocassettes, and published material detailing the organization and operation of the association.
Virginia Library Association. Junior Members Round Table. Virginia oil portrait index, 1940.
Accession 41106. 1 volume (209 leaves)

The Virginia oil portrait index as compiled in 1940 by the Junior Members Round Table of the Virginia Library Association. Contains a list of oil paintings found in the principal public buildings and institutions of higher learning throughout Virginia. Includes lists of the venues visited, subjects painted, and artists featured.
Virginia Microfilm Association. Records, 1970-1989.
Accession 34393. 3 cubic feet.

Records, 1970-1898, of the Virginia Microfilm Association, including correspondence, minutes, photographs, publications, programs, and news releases. Also includes copies of the newsletter, Micronews, 1973-1984.
Virginia Place Name Society. Records, 1947-1982.
Accession 31412 and 32061, 32557, 33087. 22.6 cubic feet. In part, photocopies.

Records, 1947-1982, of the Virginia Place Name Society, including of the papers of Raus M. Hanson (1889-1982) and Powell Burwell Rogers (1909-1976), administrative files of the Virginia Place Name Society, and the files of the Place Name Survey of Virginia. The collection contains clippings, correspondence, financial records, membership records, minutes, newsletters,occasional papers, publications, and other materials.
EAD Guide
Virginia Press Women. Records, 1958-2007.
Accession 44098. 5.65 cubic feet.

Papers, 1958-2007, of the Virginia Press Women and the National Federation of Press Women, including administrative records, brochures, correspondence, directories, histories, minutes, newsletters, pamphlets, and photographs regarding the organization, operation, and goals of the Virginia Press Women and the National Federation of Press Women.
EAD Guide
Virginia Riding Club (Richmond, Va.). Minutes, 1871-1877.
Accession 21100. 32 pages.

Minutes, 1871-1877, of the Virginia Riding Club of Richmond, Virginia, containing minutes, including the organizational meeting of the club under the name Virginia Hurdle Club, on 10 July 1871. Includes the rules of the club.
Virginia Society of Mayflower Descendants. Lineage papers, 1949-1972.
Accession 29126, Miscellaneous reel 763. 1 microfilm reel.

Applications, 1949-1972, of the Virginia Society of Mayflower Descendants, consisting of a microfilm copy of 311 applications of members of the Virginia Society of Mayflower descendants. The papers include the lineage of the applicant and citations as to proof of the lineage.
Virginia State Agricultural and Mechanical Society. Correspondence, no date.
Accession 42894. 2 leaves.

Correspondence, no date, of the Virginia State Agricultural and Mechanical Society, containing a partial draft of a statement regarding the relocation of the state fair and exposition to the southern side of the James River in the vicinity of Manchester. Though the document is not dated it may be from the late 19th or early 20th century.
Virginia State Agricultural Society. Records, 1852-1853.
Accession 23988. 2 leaves and 4 pages.

Records, 1852-1853, of the Virginia State Agricultural Society containing a subscription list, March 1852; a subscription list, 1 February 1853, signed by Philip St. George Cocke (1809-1861); and a letter, no date, from "Virginius," to Hugh R. Pleasants, editor of the Penny Post, Richmond, Virginia, regarding a reformation of the society.
Virginia State Chamber of Commerce. Records, 1925-1971.
Accession 28252. 73.5 cubic feet.

Records, 1925-1971, of the Virginia State Chamber of Commerce, containing correspondence, financial records, ledgers, booklets on Virginia ports, booklets on fire prevention, information on taxation of stored tobacco (1963), annual Virginia World Trade Conferences, travel reports, and House of Representative bills (1964-1966) for daylight savings time. Boxes 1-99 contain records from the Public Affairs Department, Accounting Department, and Office of the Executive Director. Boxes 100-148 have records from the Travel and Public Relations Dept.
Virginia State Farmers' Alliance. Secretary's book, 1889-1894.
Accession Local Government Records, Chesterfield County. 1 volume (12 pages).

Chesterfield County, Virginia, secretary’s book, 1889-1894, of the Virginia State Farmers' Alliance. The book is a quarterly record of the dues paid by Alliance members, male and female, in each branch in the county. The branches were: Dry Bridge, Robious, Midlothian, Bermuda, Cedar Hill, Centre, Skinquarter, Otterdale, Clover Hill, Port Walthall, and Broad Rock. Also included is a letter, 1898, from the Secretary-Treasurer of the Virginia Alliance; and statements of account, 1892. Located in Local Government Records, Chesterfield County.
Virginia State Grange. Black Lick Grange, No. 602 (Wythe County, Va.). Minutes, 1875-1879.
Accession 33549. 1 volume.

Minutes, 1875-1879, of the Black Lick Grange No. 602, Rural Retreat, Wythe County, Virginia, including the names of members and officers, references to a farm visitation program, a cooperative general store, and a resolution that members "will not employ, rent or lease our lands to any person who comes among us as a stranger unless they come recommended by some responsible person known to us."
Virginia State Line. Infantry Regiment, 2nd. Company G. Muster roll, 31 January-31 March 1863.
Accession 26726a. 2 pages.

Muster roll, 31 January-31 March 1863, for Company G, 2nd Infantry, Virginia State Line, containing name, rank, enlistment, whether present, remarks, and pay information. Company G consisted of soldiers from Wyoming County, [West] Virginia. Company G became Company C, 45th Battalion Virginia Infantry. Company used the form filled out by Confederate army units.
Virginia State Reading Association. Records, 1967-2010.
Accession 44849. 14.4 cubic feet.

Records, 1967-2010, of the Virginia State Reading Association, consisting of agendas, budgets, bylaws, correspondence, directories, financial records, flyers, forms, journals, lists, minutes, newsletters, notes, pamphlets, programs, questionnaires, reports, rosters, and other papers concerning the operations and objectives of the organization promoting literacy in Virginia, working as a member council of the International Reading Association.
EAD Guide
Virginia State University Human Ecology Alumni Association. Minute book, 1993-1999.
Accession 52609. 1 volume (64 pages).

Minute book, 1993-1999, of the Virginia State University Human Ecology Alumni Association containing minutes of both the executive board and membership meetings.
Virginia Volunteers. Spanish-American War roster for the 6th Virginia Infantry, Company F, 1898.
Accession 41835. 1 leaf Photocopy.

Roster, 1898, of Company F, 6th Virginia Infantry, which served in the Spanish-American War. Roster is a printed poster.
Virginia Woman's Forum. Programs, 1949-1979, (bulk: 1949-1976).
Accession 29300 and 30788. .15 cubic feet

Programs, 1949-1976 and 1979, for the Virginia Woman's Forum, presented by Miller and Rhoads in Richmond, Virginia. Programs contain list of speakers, topics, and forum committee members.
Virginia Women's Cultural History Project. Records, 1982-1985.
Accession 32425. 12 cubic feet. Photocopies.

Records, 1982-1985, of the Virginia Women's Cultural History Project including office files and files of the project's historian and curator. Files of the historian include nonoriginal notes and photocopies of related articles. Curator's files include correspondence, research notes, photographs, and descriptions of collections in Virginia having materials relating to Virginia women.
Virginia Writers Club (Richmond, Va.). Papers, 1923, 1981.
Accession 18784. 5 leaves and 7 pages. In part, photocopy and carbon copies.

Papers, 1923 and 1981, of the Virginia Writers Club. The 1923 papers concern the group's appreciation dinner at the Commonwealth Club in Richmond, Virginia. Contains list of attendees, both handwritten and typed; letter, 28 December 1923, from James Poyntz Nelson to H. R. McIlwaine, regretting the latter could not attend; and clipping, 28 December 1923, from the Richmond Times-Dispatch concerning the dinner. The 1981 papers include a letter, 15 September 1981, welcoming Dr. Jon Kukla to the club, a copy of the bylaws (adopted 2 May 1981), and a list of Board of Governors officers and members, and committee members, 1981-1982.
Virginia. Militia. Captain Horace Timberlake's Company. Orderly books, 1814-1815.
Accession 51794. 2 volumes.

Orderly books, 1814-1815, of a company in the 7th Regiment of the Virginia militia commanded by Captain Horace Timberlake (ca. 1774-1866). There are two volumes covering the period 30 August 1814 to 25 January 1815 while the unit was stationed at Camp Fairfield, Mitchell's Spring, and Camp Carter. It includes regimental orders issued by Colonel William Gray (1773-1857), brigade orders from Brigadier General John Hartwell Cocke (1780-1866), and general orders from Asst. Adjutant General Claiborne Watts Gooch (1791-1844). There are also morning reports, inspection and provision returns, and reports of camp equipage, arms, and munitions. Officers of the day and courts-martial proceedings are also noted. The second volume contains morning reports, forage, provision, and inspection returns, requisitions, subsistance accounts, weekly and monthly reports, and muster and payrolls. The book was later used by John Winn (1789-1844), who served as an ensign in the unit, and has births of Winn family members and slaves recorded at the beginning, as well as miscellaneous accounts with Edward Catterton Ancell (1781-1866), William Baltimore (b. 1787), and William S. Bates (1788-1859). There are also accounts related to the estate of Dr. John Wills (ca. 1769-1815).
Virginia. Militia. Lieutenant Colonel James McDowell's Flying Camp. Records, 1813.
Accession 50946. 9 pages.

Records, July-September 1813, of Lieutenant Colonel James McDowell's Flying Camp, including correspondence and general orders between McDowell (1770-1835) and the adjutant general's office in Richmond. The records concern the detachment of troops to Fredericksburg, organization of the new unit, its movement to Yorktown, and news of a recent naval victory. Transcriptions of the records are included.
Virginia. Militia. Regiment, 63rd. Captain James Watson's Troop of Cavalry. Orderly book, 1814-1815.
Accession 51715. 1 volume (90 pages).

Orderly book, 1814-1815, of Captain James Watson's cavalry company in the 63rd Regiment of the Virginia militia. The volume includes muster and pay rolls, morning reports, general orders, provision and forage returns, lists and dates of substitutes, farrier work done, and court-martial proceedings, including those of Captain Watson, who was discharged from service on 23 January 1815. The book was later used by Samuel Scott of Prince Edward County. There are accounts, lists of foaled dates of horses and sheep markings, medicinal recipes and a table of medicines for family use with dosage amounts, and Scott notes the death dates of his father and brother.
Virginia. Adjutant General. Roster, 1914-1918.
Accession 19817. 5 pages.

Typescript roster, 1914-1918, from the Virginia Adjutant General, containing the names of men from Rockingham County, Virginia, who joined volunteer companies for service in World War I. The roster includes the following information for each volunteer: age, unit, place of muster, and date of muster.
Virginia. Commonwealth Inaugural Committee. Records, 1994.
Accession 34625. .80 cubic feet.

Records, 1994, of the Commonwealth Inaugural Committee related to the inauguration of George Felix Allen as governor of Virginia on 15 January 1994. Included are invitations, programs, reports, press passes, tickets, letters, memorandums, and ephemera concerning the event.
Virginia. Continental Light Dragoons, 1st Regiment. Captain John Belfield's Troop. Orderly book, 20 January-22 August 1777.
Accession 21334. 1 volume (74 pages).

Orderly book, 20 January-22 August 1777, of Captain John Belfield's Troop, also known as 6th Troop, 1st Regiment, Continental Light Dragoons, containing copies of general, regimental, brigade, and other orders issued to the troop. Orders pertain to courts-martial, uniforms, appointments of officers of the day, supply requisitions, and various administrative matters. During the period covered by this volume, the company initially was located in Morristown, New Jersey, and then moved south to Bucks County, Pennsylvania. Although a notation on the inside front cover identifies the volume as "Sarjeant Long's Orderly Book," existing muster rolls and payrolls for Belfield's troop do not list his name. A notation on the inside back cover identifies the volume as "Orderly Book for Capt. John Belfield's Troop for the year 1777."
Virginia. Militia. A general list of the militia within Her Majesty's Colony of Virginia, 1708.
Accession 19982. 2 pages.

General list, 1708, of the militia within Her Majesty's Colony of Virginia consisting of a handwritten copy of a return of the Virginia militia by counties in 1708, showing for each county the name of the commander and the number of field officers, captains, subalterns, and enrolled men. Enrolled men are identified as being horse, dragoon, or foot soldiers.
Virginia. Militia. Militia lists. 1793-1818, no date.
Accession 20574. 6 leaves Photostats (negative).

Militia lists, 1793-1818 and n.d., for the Virginia militia, consisting of muster rolls, no date, for companies of Light dragoons and cavalry attached to the 53rd Virginia militia; certificate, 1783, by John Calloway concerning John Wright's wounding in the American Revolution; letter, 18 February 1818, from Mark Anthony, Bedford County, Virginia, to General Joel Leftwich concerning promotions in the Bedford militia; lists, no date, of generals and officers in the Virginia militia.
Virginia. Militia. War of 1812 muster rolls.
Accession 21102. 38 leaves.

War of 1812 muster rolls for the 2nd, 7th, 8th, 17th, 19th, 33rd, 62nd, 74th, and 83rd Regiments of Virginia Militia containing names of officers and men from the counties of Cumberland, Dinwiddie, Hanover, Henrico, Louisa, and Prince George; and the city of Richmond. Also includes a list of War of 1812 veterans buried in Hollywood Cemetery and Shockoe Cemetery in Richmond. Typescript prepared by Mrs. C. J. Allard, State Historian for the National Society United States Daughters of 1812.
Virginia. Militia. Papers, 1793-1814.
Accession 21112. .1 cubic feet.

Papers, 1793-1814, of the Virginia militia containing affidavits, 1793-1795, for soldiers' service in the companies of Robert Crockett, James McGavock, and A. Lewis in southwestern Virginia; accounts, 1814, of John Pryor (d. 1823), superintendent of military supplies; receipts, 1814, of Pryor for purchase of supplies; and pay accounts, 1814-1815, for deserters from service. Collection also includes a letter, 21 October 1936, from Douglas Southall Freeman (1886-1953) to Wilmer Lee Hall (1885-1957) of the State Library concerning the collection.
Virginia. Militia. A numerical rank roll of the field officers of the militia of Virginia, 1794.
Accession 21880. 2 pages.

A numerical rank roll, 1794, of the field officers of the militia of Virginia, formed and returned in obedience of the general orders of 15 August 1794.
Virginia. Militia. Record book, 1814.
Accession 25389. 1 volume. Photostats (negative).

Record book, 1814, of the Virginia militia consisting of orders relating to the 1st, 2nd, and 4th Brigades of Virginia Militia during the War of 1812.
Virginia. Militia. Miscellaneous Virginia militia and Continental Army records, 1752-1838.
Accession 41008, Miscellaneous reel 4322. 1 microfilm reel.

Records, 1752-1838, of Virginia state militia and Continental Army regiments including military service certificates, discharge papers, regimental account receipts, payrolls, warrants, claims, commissions, appointments, and officer lists. Contains records for the 2nd, 3rd, 9th, and 11th Virginia Infantry Regiments; the 1st Virginia Artillery Regiment of the Continental Army; and the 2nd, 19th, 24th, and 100th Virginia Militia Regiments; and Clark's Illinois Regiment of Virginia Militia.
Virginia. Militia. Militia return, 1848.
Accession 42557. 2 pages.

Militia return, 1848, of the Halifax County, Virginia, militia containing an annual return of persons enrolled in the county militia.
Virginia. Militia. Artillery Regiment, 3rd. Officers of the Virginia Militia Artillery Regiment, 3rd. 1822-1833.
Accession 21079. 2 pages.

List, 1822-1833, of officers of the 3rd Artillery Regiment, Virginia Militia.
Virginia. Militia. Artillery Regiment, 6th. Papers, 1813.
Accession 22325a. .6 cubic feet.

Papers, 1813, of the 6th Virginia Artillery Regiment in service with the United States during the War of 1812 consisting of muster rolls and payrolls for the companies commanded by Captains Samuel Calland, Richard Corbin, Arthur Emmerson, George Ott, John D. Richardson, Thomas Wilkinson, and Robert Wilson; abstracts for forage, pay, and subsistence; pay and subsistence vouchers; accounts, 1813, of the United States with Thomas W. Todd, paymaster for the regiment; and correspondence of Todd concerning the pay of the regiment. Thomas Read commanded the regiment. Accounts, 1813, also includes personal accounts, 1817-1818, of Thomas W. Todd, and a list, 1821, of poor children in King William County, Virginia, compiled by Todd as school commissioner.
Virginia. Militia. Artillery Regiment, 6th. Muster rolls, 1813.
Accession 24190. 1 leaf and 2 pages.

Muster rolls, 1813, of the 6th Virginia Artillery Regiment consisting of a muster roll of Captain Richard Corbin's company of artillery and a muster roll of field and staff of the 6th Virginia Artillery Regiment commanded by Colonel Thomas Read. Information includes name, rank, date service began, and remarks. Regiment was in the service of the United States Army.
Virginia. Militia. Artillery. Captain William Webber's Company. Muster roll, 1834.
Accession 29068. 2 leaves Photostats (negative).

Muster roll, 1834, for Captain William Webber's Company of Artillery listing names of members of the company. Webber's command was from Spotsylvania County, Virginia.
Virginia. Militia. Barboursville Guard. Record book, 1860.
Accession 20092. 1 volume (32 pages)

Record book, 1860, of the Barboursville Guard of Orange County, Virginia, consisting of rules of order, bylaws, membership lists, and the resignation letter of B. P. Johnson.
Virginia. Militia. Brigade, 2nd. Orderly book, 29 August-22 November 1814.
Accession 19961. 1 volume (59 pages). Photostats (negative).

Orderly book, 29 August-22 November 1814 of the 2nd Brigade, Virginia Militia, containing military orders pertaining to the Virginia Militia during the War of 1812. Most of the orders were issued by the Adjutant General's Office and the 2nd Brigade, Virginia Militia. Orders pertain to appointment of officers, unit organization, supply requisitions, burial notices, courts-martial, and other matters.
Virginia. Militia. Brigade, 2nd. Regiment, 4th. Records, 1814.
Accession 41008, Miscellaneous reel 5246. 1 microfilm reel.

Records, 1814, of the 4th Regiment, 2nd Brigade, Virginia Militia, commanded by Lieutenant Colonel William C. Greenhill, includes a roster of officers, a muster roll, and an orderly book.
Virginia. Militia. Brigade, 8th. Militia Return, 1829.
Accession 30852. 4 leaves. Photostats (negative).

Return, 1829, of the strength of the 8th Brigade of the Virginia Militia commanded by Brigadier General Richard Eppes containing information on the 15th (Sussex County), 29th (Isle of Wight County), 59th (Nansemond County), 62nd (Prince George County), 65th (Southampton County), and 71st (Surry County) Militia Regiments, as well as the brigade's cavalry, artillery, riflemen, and light infantry units.
Virginia. Militia. Brigade, 9th. Order book, 2 March -31 August 1813.
Accession 26498. 1 volume.

Brigade order book, 2 March-31 August 1813, of the 9th Brigade, Virginia Militia, in service with the United States Army stationed at and around Norfolk, Virginia. Includes entries relevant to British attacks on Craney Island and Hampton, Virginia; courts-martial, and charges of and report on alleged misconduct of certain American troops during the Battle of Craney Island.
Virginia. Militia. Brigade, 9th. Regiment, 4th. Militia record book, 1813-1814.
Accession 28510. 1 volume. Photocopies.

Record book, 1813-1814, for Major Chamberlain Jones with the 1st and 4th Regiments, Virginia Militia during the War of 1812. The 4th Regiment was part of the 9th Brigade, and orders and other information relevant to the 4th, 5th, and 6th Regiments of the 9th Brigade are located in the volume.
Virginia. Militia. Captain Charles Allen's Company. Roster, 1776.
Accession 21627. 1 leaf. Photostat (negative).

Roster, 1776, of Captain Charles Allen's Company, 1st Battalion Minutemen, Mecklenburg District, containing the names of soldiers who served during the American Revolution. The unit was organized in Prince Edward County, Virginia, between February and June 1776. The names were transcribed from a list of soldiers recorded in Allen's daybook. The list was dated September 1776.
Virginia. Militia. Captain Peter Hull's Company. Rolls, 1781.
Accession 30004. 5 leaves. Photocopies.

Rolls, 1781, for Captain Peter Hull's Company of militia in Augusta County, Virginia, consisting of roll, 14 April 1781, of Hull's Company; roll, 28 April 1781, of the first division of John McCoy's Company, being Hull's Company; and roll, no date, of Hull's Company.
Virginia. Militia. Captain William Preston's Company. Account, 1757
Accession 26171. 2 leaves. Photocopies.

Account, 1757, for a company of militia under the command of Captain William Preston with an account of pay due from men's enlisting until May 1, 1757.
Virginia. Militia. Division, 1st. Brigade, 4th. Regiment, 174th. Order, 19 June 1861.
Accession 38475. 2 pages.

Order, 19 June 1861, from William H. Richardson (1795-1876), adjutant-general of the Virginia Militia, to A. B. Baker (1813-1879), adjutant of the 174th Virginia Militia enclosing two oaths of allegiance to the Commonwealth of Virginia and the Confederate States of America and ordering Baker to have it administered to his regiment. Also includes order from Baker to Captain T. B. Moore (b. ca. 1831) for having the oath administered to his company.
Virginia. Militia. Division, 2nd. Brigade, 1st. Virginia militia muster roll of detachments, 20 September 1812.
Accession 26499. 18 pages.

Muster roll, 20 September 1812, of detachments from regiments in the 1st Brigade, 2nd Division, Virginia Militia, listing officers, noncommissioned officers, and privates who volunteered for service, as well as men who were drafted. Detachment includes men from the 3rd Regiment (Orange County), 5th and 34th Regiments (Culpeper County), and 16th Regiment (Spotsylvania County). Troops were detached by order of the governor.
Virginia. Militia. Division, 2nd. Brigade, 3rd. Regiment, 12th. Captain John J. Johnson's Company. List of officers and men of Captain John J. Johnson's Company of the 12th Regiment, 1859.
Accession 18746. 2 leaves. Typescript.

List, 1859, of officers and men of Captain John J. Johnson's Company, 12th Regiment, 3rd Brigade, 2nd Division, Virginia Militia. A handwritten notation on the list indicates all of the men in the company joined the Confederate army at the beginning of the Civil War. The entire regiment was called out by proclamation of Virginia Governor John Letcher on July 13, 1861, with orders to rendezvous at Charlottesville.
Virginia. Militia. Division, 5th. Brigade, 13th. Special Orders, 18-28 April 1861.
Accession 19776. 11 pages.

Special orders, 18-28 April 1861, for 13th Brigade, 5th Division, Virginia Militia, consisting of nine orders issued by Harman from headquarters, 13th Brigade, Virginia Militia, in Staunton, on 18-19 April, and five orders issued jointly by William Henry Harman (1828-1865) and Colonel Thomas J. "Stonewall" Jackson (1824-1863) from Staunton on 28 April. Harman commanded the 13th Brigade in 1860-1861. Jackson was acting in his newly appointed capacity as Colonel of Virginia Volunteers. All orders are signed by H. M. Bell, aide-de-camp. The orders direct the commanders of various militia units to report with their units to Harper's Ferry, [West] Virginia.
Virginia. Militia. Division, 5th. Brigade, 13th. Collection, 1861-1862.
Accession 19780. 18 leaves and 2 pages.

Collection, 1861-1862, of the 13th Brigade, 5th Division, Virginia Militia, pertaining to military units, soldiers, and activities in Staunton and Augusta County, Virginia. Five orders, April 1861, issued by Headquarters, 13th Brigade, 5th Division, Virginia Militia, address troop movements and staff appointments. Eleven telegrams, April 1861, all of which were received in Staunton, concern arms shipments and other logistical matters. One of these telegrams relates to a letter in the collection from Stapleton Crutchfield at the Virginia Military Institute to Colonel H. M. Bell in Staunton. A letter, July 1862, from Samuel Andrew, a private in Company I, 5th Virginia Infantry Regiment, requests a discharge from Confederate military service.
Virginia. Militia. Essex County. List of militia in Essex ordered out, 4 September 1781.
Accession 20268. 1 leaf. Photostats (negative).

List of militiamen in Essex County, Virginia, ordered out, 4 September 1781, providing names of officers and men.
Virginia. Militia. Fincastle County. Militia payrolls, 1776.
Accession 28406. 7 leaves. Photostats (negative).

Payrolls, 1776, for Fincastle County militia companies during the American Revolution. Includes payrolls for Captain David Looney's Company, Captain John Shelby's Company, and Captain Jacob Womack's Company.
Virginia. Militia. First Minute Battalion. Captain William Pickett's Company. Muster roll, 1775-1776.
Accession 32413. 3 leaves. Photocopies.

Muster roll, 1775-1776, of Captain William Pickett's Company, First Minute Battalion of Fauquier County, Virginia. Roll is a newspaper clipping made allegedly from an original source. Collection also contains a copy of the obverse side of the clipping, which contains what may be a date of 1893, and a stamp stating "Received from the Interior Department November 11 1905." Also contains copy of notes determining that the clipping should not be considered an official record.
Virginia. Militia. Henry County. List, 11 March 1781.
Accession 20442. 4 leaves. Photostats.

List, 11 March 1781, of Henry County, Virginia, militia sent to the assistance of General Nathanael Greene (1742-1786) in North Carolina. List was copied by Martha Woodroof Hiden from records in Henry County.
Virginia. Militia. Henry County. List, 11 March 1781.
Accession 22585. 2 pages. Photostats.

List, 11 March 1781, of Henry County, Virginia, militia sent to the assistance of General Nathanael Greene (1742-1786) in North Carolina. Includes photostat copy. Also see accessions 20442 and 22586 for more complete list of militia.
Virginia. Militia. Henry County. List, 11 March 1781.
Accession 22586. 3 leaves. Photostats.

List, 11 March 1781, of Henry County, Virginia, militia sent to the assistance of General Nathanael Greene (1742-1786) in North Carolina. Typescript copy.
Virginia. Militia. Infantry Regiment, 2nd. Order book and reports, 1814-1815.
Accession 21206. 1 volume. Photostats (negative).

Order book and reports, 1814-1815, for the 2nd Virginia Militia consisting of orders for the regiment and reports for Captain Andrew Stevenson's artillery company assigned to the 2nd Virginia Regiment. Volume also contains a roster of officers, 1847, of the Virginia Regiment that served during the Mexican War.
Virginia. Militia. Infantry Regiment, 2nd. Captain A. Stevenson's Company of Artillery. Reports, August 1814.
Accession 38318. 2 pages.

Reports, August 1814, for Captain A. Stevenson's Company of Artillery, 2nd Infantry Regiment, Virginia militia, consisting mainly of requisitions for supplies, straw, and musical instruments. Also includes a return for the company.
Virginia. Militia. Infantry Regiment, 2nd. Captain A. Stevenson's Company of Artillery. Reports, August-October 1814.
Accession 38879. 10 pages.

Morning reports, August-October 1814, of Captain Andrew Stevenson's artillery company, 2nd Infantry Regiment, Virginia militia, consisting mainly of requisitions for supplies and of company returns. Stevenson's company was stationed at Camp Fairfield, Camp Charles City Court House, and Camp Holly.
Virginia. Militia. Infantry Regiment, 90th. Captain Valerius McGinnis's Company. Muster roll, 1838.
Accession 50227. 10 leaves. Photocopies and color scans.

Muster roll, 1838, of Captain Valerius McGinnis's Company of Light Infantry, 90th Regiment, Virginia Militia. The company was made up of Amherst County residents.
Virginia. Militia. Infantry Regiment, 9th. Captain John D. M. Gill's Company. Muster roll, October 1836.
Accession 21303. 1 leaf. Photostat (negative).

Muster roll, October 1836, of Captain John D. M. Gill's Company, 9th Virginia Militia lists the names of men in the company of Virginia Riflemen. The company was made up of King and Queen County residents.
Virginia. Militia. Infantry Regiment, 9th. Captain John D. M. Gill's Company. Muster roll, October 1836.
Accession 22020. 1 leaf. Photostat (negative).

Muster roll, October 1836, of Captain John D. M. Gill's Company of Virginia Riflemen, 9th Regiment, Virginia Militia. The company was made up of King and Queen County residents.
Virginia. Militia. Infantry. Eagle Infantry. Secretary's book, 1847-1856.
Accession 41008, Miscellaneous reel 5210. 1 microfilm reel.

Secretary's book, 1847-1856, of the Eagle Infantry, a Virginia militia company formed in 1847 in Richmond. The volume contains minutes outlining the various activities of the regiment, including its formation, elections of officers, resolutions, appointments, promotions, resignations, regimental musters and drills, and social events in which the company organized or participated, including dinners, parades, funerals, and other processions.
Virginia. Militia. Regiment, 109th. Courts-martial book, 1860-1861.
Accession 24069. 1 volume. Photostats (negative).

Courts-martial book, 1860-1861, for the 109th Virginia militia regiment in Middlesex County, Virginia, containing mainly fines for failure to attend muster. Volume also contains roster and military orders, including preparation for service during the early days of the Civil War.
Virginia. Militia. Regiment, 124th. Roster of officers, 8 April 1851.
Accession 38319. 1 leaf.

Roster, 8 April 1851, of the commissioned officers of the 124th Regiment of the Virginia Militia, including the dates of their commissions.
Virginia. Militia. Regiment, 124th. Rosters, 20 May 1846.
Accession 38471, 38196, and 38426. 8 leaves.

Rosters, 20 May 1846, of the various companies of the 124th Virginia militia and containing a breakdown of the number of soldiers by rank within the companies. Rosters are for the companies commanded by: Captain Wells Jones, Captain George E. Starns, Captain James Bays, Captain Thomas W. Carter, Captain Henry A. Morison, Captain William Bradwater (Broadwater), Captain James Fleenor, and Captain Hansford W. Carter.
Virginia. Militia. Regiment, 124th. List of delinquents, 1846.
Accession 38473. 3 leaves.

List of delinquents, 1846, from the 124th Virginia Militia headquartered in Scott County, Virginia, consisting of Captain Thomas W. Carter's Company, 21 September 1846; Captain Clinton Godsey's Company, 2 November 1846; and Captain John Moore's Company, 13 November 1846.
Virginia. Militia. Regiment, 124th. Records, 1833-1848.
Accession 41318. 6 pages.

Records, 1833-1848, of the 124th Regiment of the Virginia militia headquartered in Scott County, Virginia. Consists of annual reports, 1833 and 1835, for the regiment including a list of company commandants and a list of commissioned and staff officers with the dates of their commissions and appointments. There is also an annual consolidated return, 11 May 1848, of the strength of the company commanded by James Culbertson.
Virginia. Militia. Regiment, 124th. Reports, 1850-1852.
Accession 42545. 4 pages.

Annual reports, 1850 and 1852, of the 124th Regiment, Virginia militia, containing total number of soldiers and officers serving. In 1850 the regiment was commanded by Captain James Culbertson, Jr., in 1852 by Captain James Franklin.
Virginia. Militia. Regiment, 124th. Captain Clinton Godsey's Company. List of delinquents, 6 November 1847.
Accession 38472. 1 leaf.

List of delinquents, 6 November 1847, from Captain Clinton Godsey's Company of the 124th Virginia militia.
Virginia. Militia. Regiment, 124th. Captain John Alley's Company. Return, 5 April 1852.
Accession 44958. 2 pages.

Return, 5 April 1852, of Captain John Alley's Company, 124th Virginia Militia, located in Scott County, Virginia.
Virginia. Militia. Regiment, 141st. List of militia fines, 1840, 1849.
Accession 40511. 8 pages.

Lists of militia fines, 1840 and 1849, assessed in the 141st Regiment in Jackson County, (West) Virginia. Includes name of individual and amount of fine. There is also a notation by the sheriff stating that the total amount assessed was collected according to law.
Virginia. Militia. Regiment, 19th. Report of a guard mounted at a Confederate States military prison hospital, 31 July 1864.
Accession 18786. 2 pages.

Report, 31 July 1864, of the 19th Regiment, Virginia Militia, serving as a guard at a military prison hospital in Richmond, Virginia, listing the names and ranks of soldiers who served on guard duty. The report is on a preprinted form addressed to Thomas P. Turner, commandant of the Confederate military prison system in Richmond. John Cushing, Jr., the person who prepared the report and commanded the guard on this particular day, was a first lieutenant in Company N, 2nd Virginia Reserves. The 2nd also was known as the 19th Virginia Militia Regiment and was made up of Richmond citizens. Some, if not all of the soldiers listed on this roster, were members of this regiment.
Virginia. Militia. Regiment, 1st. Order book, 1814.
Accession 21224. 1 volume. Photostats (negative).

Order book, September-October 1814, of the 1st Regiment, Virginia Militia, consisting of division, brigade, and regimental orders.
Virginia. Militia. Regiment, 1st. Provision returns, April-July 1783.
Accession 24823. 48 pages.

Provision returns, April-July 1783, for the 1st Virginia Regiment located at Winchester, Virginia, showing the names of the captains of the companies, number of days affected, and number of rations.
Virginia. Militia. Regiment, 1st. Captain Allen Wilson's Company. Reports and returns and estate papers, 1813-1816.
Accession 21223. 1 volume. Photostats (negative).

Reports and returns, 1814-1815, of Captain Allen Wilson's Company, 17th Virginia Militia, attached to the 1st Virginia Militia, including muster rolls, morning reports, provision returns, and supplementary records. Also Allen Wilson's administration, 1813-1816, of the estate of William Russell of Cumberland County, Virginia.
Virginia. Militia. Regiment, 1st. Captain Harry Heth's Troop of Cavalry. Payroll, 8 February-4 May 1813.
Accession 21810. 2 leaves. Photostat (positive).

Payroll, 8 February-4 May 1813, of Captain Harry Heth's Troop of Cavalry, 1st Virginia Militia Regiment, listing the names of soldiers who served at Norfolk, Virginia. Mainly composed of Chesterfield County militia, the unit was part of the 1st Regiment, Virginia Militia, commanded by Lieutenant Colonel William Brown. It also was known as the Manchester Cavalry.
Virginia. Militia. Regiment, 22nd. Military claims, 23 November 1822.
Accession 43544. 1 leaf. Photocopy.

Military claims, 23 November 1822, made by members of the 22nd Virginia militia in Mecklenburg County, Virginia. The claims were presented to a court of inquiry, which accepted them and certified them to the Auditor of Public Accounts.
Virginia. Militia. Regiment, 31st. Order book, April-August 1861.
Accession 23936b. 1 volume.

Order book, April-August 1861, of special and general orders for the 31st Virginia Militia Regiment, stationed in Winchester, Virginia. Contains orders, list of officers, accounts of pay to soldiers for work unloading railroad cars, and statements by regimental surgeons for soldiers unfit for duty.
Virginia. Militia. Regiment, 31st. Regiment order book, April-August 1861.
Accession 42971. 1 volume (1 leaf and 146 pages). Transcription.

Regiment order book, April-August 1861 of the 31st Regiment, Virginia Militia, transcribed by David G. Copenhaver in 2006. The book, kept while the regiment was stationed in Winchester, Virginia, includes special and general orders, a list of officers, accounts of pay to soldiers for work unloading railroad cars, and statements by regimental surgeons declaring soldiers unfit for duty. Most of the orders came from Colonel Robert F. Baldwin (1829-1875); several of the earlier ones were issued by Lieutenant Colonel William R. Denny (b. 1823). The original order book is filed as LVA Accession 23936b.
Virginia. Militia. Regiment, 35th. Roll of company, 1849.
Accession 29241. 3 pages.

Roll, 1849, of the company of infantry attached to the 35th Regiment [Wythe County] of Virginia militia commanded by Augustus Repass.
Virginia. Militia. Regiment, 40th. Muster roll and oath, 1848.
Accession 27690. 1 leaf and 3 pages.

Muster roll, 1848, of the 40th Regiment, Virginia Militia, from Louisa County, Virginia; and oath, 31 October 1848, of Overton H. Pettus before a justice of the peace stating that he missed the May 1848 militia muster because of illness.
Virginia. Militia. Regiment, 44th. Captain George Love's Company. Roster and explanatory notes, 1814-1815, 1958.
Accession 24859. 7 leaves. Transcripts.

Transcript of roster, 1814-1815, and explanatory notes, 1958, of Captain George Love's Company, 44th Regiment, Virginia militia, from Fauquier County, Virginia. Roster includes name, rank, monthly pay, and remarks. Explanatory notes provide further information on men listed in the roster, as well as excerpts from correspondence and orders concerning Captain Love's Company. Also includes letter, 14 October 1958, from John K. Gott of Falls Church, Virginia, to John Dudley, assistant archivist at the Virginia State Library, sending the transcripts and asking for information on Captain Thomas Brookes' Company, also in the 44th Virginia Regiment.
Virginia. Militia. Regiment, 44th. Captain George Love's Company. Record book, 1814-1815.
Accession 25346. 1 volume. Photostats (negative).

Record book, 1814-1815, of Captain George Love's Company, 44th Virginia Militia from Fauquier County, Virginia, company attached to the 5th Brigade and to the 2nd Virginia Regiment. Record book consists of brigade and regimental orders, courts-martial, rosters, payrolls, muster rolls, returns, and other records.
Virginia. Militia. Regiment, 48th. Order book and muster roll, 1814.
Accession 20798. 1 volume. Photostats (negative).

Order book and muster roll, 1814, of the 48th Virginia Militia regiment from Botetourt County, Virginia, while assigned to the 4th Provisional Regiment, Virginia militia, and attached to a brigade in the United States army serving in Norfolk, Virginia.
Virginia. Militia. Regiment, 55th. Class roll and roster, 1814-1815.
Accession 21055. 6 leaves. Photostats (negative).

Class rolls, 1814-1815, of Captains James Corn's, Joseph Grantham's, and Presley Marmaduke's Companies, 55th Virginia Militia. Also roster, no date, for Captain John Cunningham's Company, 14th Virginia Milita, printed in an unidentified West Virginia newspaper.
Virginia. Militia. Regiment, 55th. Captain Lawson Botts' Company. Return of Captain Lawson Botts' Company, 55th Regiment, Virginia Militia, 16 May 1860.
Accession 21080. 1 leaf.

Return, 16 May 1860, of Captain Lawson Botts' Company, 55th Regiment, Virginia Militia. Company was from Jefferson County, [West] Virginia.
Virginia. Militia. Regiment, 59th. Record book, 1851-1861.
Accession 22722. 1 volume.

Record book, 1851-1861, of the 59th Regiment, Virginia Militia, headquartered in Nansemond County. Includes court of enquiry records and rosters.
Virginia. Militia. Regiment, 5th. Court of enquiry book, 1815.
Accession 20484. 1 volume. Photostats (negative).

Court of enquiry book, 1815, of the 5th Regiment, Virginia Militia, located in Culpeper County, Virginia, containing list of fines for various infractions.
Virginia. Militia. Regiment, 5th. Regimental order book, 1813.
Accession 38140. .25 cubic feet. Photocopies.

Typescript copy of the regimental order book, 1813, of the 5th Regiment, Virginia Militia, commanded by Colonel Armistead T. Mason. The order book covers the formation of the regiment, copies of brigade, general, and regimental orders, muster rolls, expense reports, correspondence, regimental meeting minutes, and regimental courts proceedings which lists fines and punishments levied against members for various reasons. The 5th Regiment consisted of several Virginia county militias, including Mason's 57th Virginia militia from Loudoun County, Virginia. Volume began as order book for the 57th Virginia.
Virginia. Militia. Regiment, 62nd. Court of inquiry record book, 1838-1860.
Accession 28744. 1 volume. Photostats (negative).

Court of inquiry record book, 1838-1860, for the 62nd Regiment, Virginia Militia, of Prince George County, containing orders, assessment and payment of fines, and other matters.
Virginia. Militia. Regiment, 62nd. Payroll, 1813-1814.
Accession 32175. 1 leaf. Photostat (negative).

Payroll, 7 November 1813-21 February 1814, for the Prince George County, Virginia, Militia (62nd Regiment) for service at Fort Powhatan. Payment is received from Captain Robert Harrison. Payroll includes name of soldier, rank, date of service, pay, and signatures of soldiers and witnesses.
Virginia. Militia. Regiment, 62nd. Captain Robert Harrison's Company. Payroll, 1813-1814.
Accession 29706. 1 leaf. Photocopy.

Payroll, 1813-1814, for Captain Robert Harrison's Company, 62nd Virginia Militia [Prince George County] listing name, rank, dates of pay, pay, and signatures.
Virginia. Militia. Regiment, 74th. Court of Enquiry order book, 1844-1860.
Accession 22452. 1 volume. Photostats (negative).

Court of enquiry book, 1844-1860, for the 74th Regiment, Virginia Militia, in Hanover County, consisting mainly of fines assessed for failure to attend muster.
Virginia. Militia. Regiment, 78th. Regimental order book, 1794-1854.
Accession 38229. 1 volume.

Regimental order book, 1794-1854, of the 78th Regiment, Virginia Militia, covering the formation of the regiment, muster rolls, regimental meeting minutes, and regimental courts that lists fines levied against members for various reasons.
Virginia. Militia. Regiment, 83rd. Collection, 1832-1836.
Accession 21542. 7 pages.

Collection, 1832-1836, of the 83rd Virginia Militia Regiment, consisting of a roster of commissioned officers providing each officer's name, date of commission, and battalion assignment. Many of the officers are designated as Cavalry, Light Infantry, or Rifle. The regiment was organized in Dinwiddie County. Collection also contains notes on various aspects of the law. The date and the compiler of these legal notes are unknown.
Virginia. Militia. Regiment, 85th. Record books, 1807-1851.
Accession 24333. 2 volumes.

Record books, 1807-1851, of the 85th Virginia Militia from Fauquier County, Virginia, consisting of rosters, fines, exemptions, appointments, bounds of companies, and other complementary data. Volume 1 covers 10 November 1807 to 14 November 1835 and volume 2 covers 30 October 1836 to 27 November 1851.
Virginia. Militia. Regiment, Virginia Volunteers, 1st. Company I. Records, 1859-1861.
Accession 30185. 24 leaves and 45 pages. In part photocopies.

Records, 1859-1861, of Company I, 1st Regiment Virginia Volunteers, consisting of a roll, 14 December 1859, for Company I, 1st Regiment, Virginia Volunteers; correspondence, 17 July 1860, from Robert F. Morriss to J. A. Johnson regarding the company's appearance in a parade; minutes, 1860 and no year; of court of enquiry concerning fines, dues, and resignations; treasurer's reports, 1860-1861, for the company; receipts and accounts, 1860-1861 and no date, for payment of goods and services for the company; letters of resignation, 1860 and no date, from the company; resolutions, 1860 and no date, for membership in the company and from Company G concerning the dedication of its armory; notes and lists regarding payment for dues, uniforms, and other matters, courts-martial, and other matters regarding the company; and envelopes and cover sheets.
Virginia. Militia. Richmond Grays. Record book, 1871-1877.
Accession 19823. 1 volume.

Record book, 1871-1877, of the Richmond Grays, consisting of minutes of the company's reorganization and subsequent meetings; and clippings regarding the company. Volume contains list of members and some addresses.
Virginia. Militia. Richmond Grays. Minutes, 1911.
Accession 19825. 18 leaves.

Minutes, 1911, of the Richmond Grays, concerning membership and activities of the unit including drills.
Virginia. Militia. Richmond Light Infantry Blues. Records, 1794-1933.
Accession 29873, Miscellaneous reels 5941-5944. 3.5 cubic feet. 4 microfilm reels.

Records, 1794-1933, of the Richmond Light Infantry Blues, consisting of clippings, correspondence, diaries, financial records, histories, indexes, invitations, itineraries, lists, magazines, menus, military records, minute books, music, orders, photographs, receipts, reports, scrapbooks, sketches, subscription lists, telegrams, tickets, and other records detailing the history, service, operations and proceedings of the Richmond Light Infantry Blues, including its service during the Civil War, along the Mexican border, and in World War I. Records detail the Blues' formation as a cavalry unit in 1916 and its reorganization in 1920. Records also detail the unit's trip to Europe in 1926 along with two military units from Connecticut, as well as a visit to Richmond, Virginia, by the Governor's Foot Guard of Connecticut. Records were deposited at the Virginia State Library in 1941 by Major Mills F. Neal and accessioned by the library in 1978, after the organization had disbanded.
EAD Guide
Virginia. Militia. Rockingham County. Militia rosters, 1814.
Accession 23989. 2 leaves.

Muster rolls, 1814, for Captain Thomas Hopkins' Company (part of 116th Virginia Militia) and for Captain Adam Harnsberger's Company (part of the 58th Virginia Militia), both of Rockingham County, for service during the War of 1812. Both rosters contain name, time of service, residence, discharge information, distance from residence, and remarks. Harnsberger's Company roster notes substitutes to company from Fredericksburg, Virginia. Both companies served as part of the 6th Virginia Regiment formed during the War of 1812.
Virginia. Militia. State Regiment, 1st. Payroll, 1780.
Accession 22526. 2 leaves.

Payroll, 1780, of the officers of Colonel George Gibson's (1747-1791) regiment, the First Virginia State Line.
Virginia. Militia. Wythe Rifle Guards. Militia rosters, 3 December 1859.
Accession 22233a. 3 leaves. Transcriptions.

Roster, 3 December 1859, of the Wythe Rifle Guards, transcribed from the Wytheville Times.
Virginia. Militia. Wythe Silver Grays. Militia rosters, 10 December 1859.
Accession 22233b. 3 leaves. Transcriptions.

Roster, 10 December 1859, of the Wythe Silver Grays, transcribed from the Wytheville Times.
Virginia. Regiment of Volunteers. Officers of the Virginia Regiment of Volunteers for the Mexican War.
Accession 21057. 1 leaf. Photostats (negative).

Officers of the Virginia Regiment of Volunteers for the Mexican War listing the officers who commanded the regiment. Also includes comments on the companies from Petersburg, Virginia, that served.
Virginians for Perot. Papers, 1992.
Accession 52245. 3 leaves.

Papers, 1992, consisting of the 2nd issue of “Update,” the newsletter of Virginians for Perot and a draft of a statement approved by Ross Perot (1930-2019), to be delivered in his absence, at a rally on Capitol Square in Richmond on 26 June 1992.
Virginia's Lil' Ole Opry. Collection, 1978-2004.
Accession 42231. 0.225 cubic feet.

Collection, 1978-2004, of Virginia's Lil' Ole Opry, containing copies of the 3rd Anniversary Commemorative Program (1978), a copy of the October 2000 edition of the magazine Chesapeake Travel & Leisure with the article "Saturday Night at the Opry," business cards with the 2004 show schedule, and the 1995 Commemorative Tape. This tape was converted to digital format with a compact disc created for access.
Wall Street Beneficial Club (Richmond, Va.). Minute book, 1920-1925.
Accession 45026. 1 volume (195 pages).

Minute book, 1920-1925, of the Wall Street Beneficial Club of Richmond, Virginia, an African American fraternal organization founded to provide health and death benefits to members as well as financial assistance to members in need.
Walter Reed Army Medical Center (Washington, D.C.). Collection, 1951.
Accession 39291. 16 leaves.

Collection, 1951, of public service announcements, 1951, issued by the Walter Reed Army Medical Center, celebrating the 100th anniversary of the birth of Walter Reed (1851-1902). The announcements include a biography of Reed and his work with curing yellow fever.
Washington and Lee University. Biennial report, 1977-1979.
Accession 43150. 26 leaves.

Report, 1977-1979, of the Washington and Lee University Library, detailing the move from McCormick Library to the new University Library as well as faculty and staff activities, list of donors, long-range plans, and recent gifts.
Washington Literary Society (Randolph-Macon College). Letter, 11 September 1841.
Accession 29739. 4 pages.

Letter, 11 September 1841, from the Washington Literary Society, Randolph-Macon College, to Joseph Perkins, explaining why the badges Perkins sent to the society were unacceptable and needed to be redone. The letter, written for the society by E. S. Brown and T. E. Massie, also requests that Perkins not mention his dealings with the society in any communications he may have with the Franklin Literary Society, the Washington Society's rival organization.
Washington National Monument Society. Records, 1833-1867.
Accession 41008, Miscellaneous reel 4324. 1 microfilm reel.

Papers, 1833-1867, of the Washington National Monument Society. Includes accounts, announcements, correspondence, lists of officers, minutes, and speeches, emanating from the Board of Managers, chiefly the files of Peter Force. Correspondents include John Carroll Brent, John Adams Dix, and George Watterston. Included are items that document the conflict between the "old" Board of Managers and the body created by the Know-Nothings.
Washington-Henry Academy (Hanover County, Va.). Records, 1778-1927.
Accession 32351. 2 volumes.

Records, 1778-1927, of the Washington-Henry Academy located in Hanover County, Virginia, consisting of a minute book, 1778-1873, of the Board of Trustees of the academy containing a list of subscribers, minutes of the board meetings, and accounts; a minute book, 1873-1895, containing minutes of the board meetings; clipping, 6 August 1919, about the school from the Richmond News-Leader; and clipping, 5 October 1927, about the school from the Ashland Herald Progress.
West Point High School yearbook The Skeeter.  General Lewis Puller (USMC) attended West Point High School.West Point High School (West Point, Va.). The Skeeter for 1916.
Accession 38247. 1 volume (104 pages).

Yearbook, titled The Skeeter for 1916, for West Point High School, West Point, King William County, Virginia. This yearbook is notable because of the photographs and information concerning the early life of Lewis Burwell "Chesty" Puller (1898-1971), retired United States Marine Corps Lieutenant General and veteran of Nicaragua, World War II, and Korea, who is the most-decorated soldier in the history of the Marine Corps.
Westmoreland County (Va.). Citizens. Westmoreland resolutions, 27 February 1766.
Accession 21318. 10 leaves. Photostats (positive and negative).

Resolutions, 27 February 1766, drawn up by citizens of Westmoreland County, Virginia, in protest to the imposition of the Stamp Act by the British government. There are four copies of the resolutions, which are also known as the "Westmoreland Association," or the "Leedstown Resolution."
Westmoreland County, Virginia. Westmoreland County, Virginia, appointments of trustees for churches and other organizations, 1852-1914.
Accession Local Government Records, Westmoreland County. .08 cubic feet.

Westmoreland County, Virginia, appointments of trustees for churches and other organizations, 1852-1914, contains documents that report to the court changes in trustees for white and African American churches. Most appointments relate to church trustees but there are two other organizations named as well including the Ladies Colonial Beach Union Chapel Association (1906) and the Sons and Daughters of Wisdom (1908). The appointments name the new trustees and sometimes the name of the trustees who are being replaced. Located in Local Government Records, Westmoreland County.
Wilson-Marshall-Trinkle Club (Wytheville, Va.). Letters, 13-22 September 1916.
Accession 30129. 4 leaves.

Letters, 13-22 September 1916, of the Wilson-Marshall-Trinkle Club of Wytheville, Virginia, consisting of letters requesting support for the Democratic Party ticket for the election to be held on Nov. 7, 1916. Includes two form letters sent by the president of the club, Charles W. Browning, to the members of the Financial Committee and the Membership Committee; a letter from the chairman of the Speakers Committee to the Hon. H. G. Peters requesting that he give a speech to the club; and a letter addressed to J. Frank Wysor, Esq., of Pulaski County, Virginia, requesting that Wysor gather as many people as possible from Pulaski and Smyth Counties to listen to speeches given by E. Lee Trinkle, a Democratic Virginia senator from Wythe County running for re-election and a future governor of Virginia, and the governor, Henry Carter Stuart.
Woman's Christian Temperance Union of Virginia. Records, 1883-1887.
Accession 36218, Miscellaneous Reel 29. 1 microfilm reel.

Records, 1883-1887, of the Woman's Christian Temperance Union, containing constitution, bylaws, first annual report, and meeting minutes.
Woman's Christian Temperance Union of Virginia. Report, 1943.
Accession 40048. 2 leaves. Photocopies.

Report, 1 October 1943, about the Woman's Christian Temperance Union of Virginia by Josephine Cox McPherson, regarding the early records of the organization and their donation to the Alderman Library at the University of Virginia, Charlottesville, Virginia.
Woman's Club (Petersburg, Va.). Booklets, 1963-2015.
Accession 52524. .225 cubic feet.

Booklets, 1963-2015, for the Woman's Club of Petersburg, Virginia, containing lists of members, officers, and past presidents; club calendars, including program topics; constitution and bylaws; and listing of subjects by year. Also includes a clipping, 2 June 1963 from the Petersburg Progress Index on the history of the organization.
Woman's Exchange (Lynchburg, Va.). Records, 1890-1894.
Accession 21419. .225 cubic feet.

Records, 1890-1894, of the Woman's Exchange of Lynchburg, Virginia (Lynchburg Exchange for Woman's Work), consisting of accounts, letters, receipts, checks, cashbooks, checkbooks, and other papers. Accounts, 1891-1894, are weekly covering commissions and expenses for the exchange; receipts, 1891-1894, cover payment of rent and for coal, wood, and other goods and services; papers include checks for payment, correspondence concerning finances, and envelopes; cashbook, 1890-1894, covering earnings and expenses for the exchange; and checkbook, 1890-1894, including stubs indicating amount of check and to whom payable.
Women of the Ku Klux Klan. Realm of Virginia. Mollie Pitcher Klan No. 25 (Arlington County, Va.). Charter, 4 November 1926.
Accession 29877. 1 leaf. Photostat (negative).

Charter, 4 November 1926, for the Women of the Ku Klux Klan, Mollie Pitcher Klan No. 25, Realm of Virginia, located at Potomac, Arlington County, Virginia.
Women's Auxiliary. Christ Episcopal Church Chapter (Kent, Ohio). Constitution, 29 September 1955.
Accession 38156. 3 leaves. Photocopies.

Constitution of the Women's Auxiliary of Christ Episcopal Church located in Kent, Ohio. The Women's Auxiliary approved the document on 29 September 1955.
Women's Missionary Society of Virginia (Richmond, Va.). Ledgers, 1943-1958.
Accession 38158. 2 volumes (96 pages and 88 pages).

Ledgers, 1943-1958, consisting of the accounts of the Women's Missionary Society of Virginia located in Richmond, Virginia. One ledger, 1943-1950, contains the monthly accounts of the organization including financial information concerning various fund-raising efforts. At the back of the ledger there is also a list of dues-paying members. The second ledger, 1950-1958, contains monthly and annual accounts of the organization and also includes financial information in reference to fund-raising. It also has a list of dues-paying members toward the back of the volume.
Woodmen of the World Life Insurance Society. Appomattox Camp, No. 152 (Ettrick, Va.). Records, 1910-1917.
Accession 29207j. .2 cubic feet. In part, carbon copies.

Records, 1910-1917, of the Woodmen of the World Life Insurance Society Appomattox Camp No. 152, in Ettrick, Virginia, contains advertisements, certificates, flyers, postcards, printed forms, receipts, and vouchers dated 1910-1917; and correspondence, dated 1911-1916, concerning the operation of the society. Also included is correspondence from the national headquarters, the Sovereign Camp of the Woodmen of the World, in Omaha, Nebraska.
Woodmen of the World. Richmond Lodge, No. 6 (Richmond, Va.). Records, 1900-1901.
Accession 52318. 7 leaves and 1 page.

Records, 1900-1901, consisting of six assessment notices, a receipt for payment of dues, and a postcard with pending dues and assessment of benefits.
Woodstock Lyceum (Shenandoah County, Va.). Constitution and by-laws.
Accession 50573. 8 pages.

Constitution and by-laws, undated, of the Woodstock Lyceum, a debating society in Shenandoah County, Virginia.
Young Men's Christian Association (Richmond, Va.). Records, 1854-2004 (bulk: 1920-1998).
Accession 41642. 35.15 cubic feet. In part, photocopies.

Records, 1854-2004, of the YMCA of Greater Richmond, consisting of annual reports, bylaws, constitutions, correspondence, deeds, library books, memorials, minutes, newsletters, newspaper clippings, photographs, programs, publications, reports, research notes, and vouchers. Records document the history of the YMCA in greater Richmond and the organization’s work within the community. Records were gathered for the research and publication of the anniversary book entitled The Richmond YMCA 1854-2004 by Edward R. Crews. The collection is filed in the manner by which files were organized for the publication of the book: I. annual reports and minutes, II. research files—chronologically, III. research files—subject, IV. newspaper clippings and scrapbooks, V. photographs, VI. YMCA Library, and VII. artifacts.
EAD Guide
Zuni Historical Society (Isle of Wight County, Va.). Collection, 1875-2015.
Accession 51775. 3 cubic feet.

Collection, 1875-2015, of the Zuni Historical Society in Isle of Wight County, Virginia, including a secretary's book containing minutes, as well as materials collected by the Society for a proposed museum, including calendars, clippings, genealogical notes on the Chapman, Raney, and Sadler families, miscellaneous notes and research, newsletters, obituaries and funeral programs, photographs, store ledgers of Robert A. Horne (1877-1941), and papers of the Bradshaw and Joyner families. Much of the material was used in the books "Zoo-Nye: A Story of the Village" and "Zoo-Nye Revisited: Continuing Story of the Village" by Jane March.

facebook twitter youtube instagram linkedin
return to the top