A Guide to the Home for Needy Confederate Women Records, 1862-1997 Home for Needy Confederate Women (Richmond, Va.), Records, 1862-1997 34092

A Guide to the Home for Needy Confederate Women Records, 1862-1997

A Collection in
the Library of Virginia
Accession Number 34092


[logo]

Library of Virginia

The Library of Virginia
800 East Broad Street
Richmond, Virginia 23219-8000
USA
Phone: (804) 692-3888 (Archives Reference)
Fax: (804) 692-3556 (Archives Reference)
Email: archdesk@lva.virginia.gov(Archives)
URL: http://www.lva.virginia.gov/

© 2006 By The Library of Virginia. All Rights Reserved.

Processed by: Jessica Tyree

Repository
The Library of Virginia
Accession Number
34092
Title
Home for Needy Confederate Women Records, 1862-1997
Physical Characteristics
24.89 cubic feet
Creator
Home for Needy Confederate Women (Richmond, Va.)
Physical Location
Organization Records Collection, Acc. 34092
Language
English

Administrative Information

Access Restrictions

Collection is open to research.

Use Restrictions

There are no restrictions.

Preferred Citation

Home for Needy Confederate Women. Records, 1862-1997. Accession 34092, Organization records, The Library of Virginia, Richmond, Virginia.

Acquisition Information

This collection came to the Library of Virginia in four accessions. All have been combined and now are classified jointly under the number of the largest accession, Acc. 34092.

The original Acc. 34092 came in two parts: Transferred from the Department of General Services, Richmond, Virginia, 20 February 1990, and Gift of Mary R. Cross, Richmond, Virginia, 18 June 1991. Another large accession, Acc. 34471, was transferred from the Virginia Museum of Fine Arts, Richmond, Virginia, 18 July 1993.

Accession 34669, consisting of one of the Home's minutes books, 1949-1961, was transferred from the Virginia Museum of Fine Arts, Richmond, Virginia, on 12 May 1994. It is now filed in Series II, Box 6, Folder 6.

Accession 41124, consisting of documents largely related to the closing of the Home and relocation of residents to the Brandermill Woods facility, was transferred from the Virginia Department for the Aging, Richmond, Virginia, on 29 March 2004. The majority of its contents are filed in Series II, Box 10, Folders 17-20. The files of residents Floye Belle Crump, Mary S. Lynn, Bertha Cox Moore, Lila Lee Riddell, Mary Dorothy Wright, and Osa Lee Yates, also originally part of Acc. 41124, are filed alphabetically in the resident files of Series III.

Biographical/Historical Information

The Home for Needy Confederate Women is said to have originated with a small group of impoverished widows of Confederate soldiers living in Richmond after the Civil War. Having no other options, they combined their limited resources and set up house together. Even so, their financial situation remained grim, with residents sometimes having to salvage vegetables left over from the city market for food. Help came in 1897 from the Ladies Auxiliary of the Pickett Camp of Confederate Veterans, which raised $1,000 for the women at a benefit bazaar. In 1898, the General Assembly of Virginia followed up with a charter to "provide a home for needy wives, widows, sisters, and daughters of Confederate Sailors, Soldiers, and Marines." This action paved the way for an initial appropriation of $1,000 from the Commonwealth.

With the use of these funds and others raised by additional benefit bazaars, the women purchased a house at 1726 Grove Avenue in Richmond. When the Home opened there on 15 October 1900, it held eleven residents. Financial difficulties, which would persist throughout the life of the Home, continued to be a factor. Money came in somewhat sporadically, by means of the occasional benefit event or contribution from the state and local government. Still, partly as a result of a successful 1903 fundraising bazaar, Home trustees were able to purchase a larger house at 3 East Grace Street in 1904.

The Home could easily have folded altogether in these early years were it not for the work of Elizabeth "Betsy" Lyne Hoskins Montague (1868-1951), wife of Andrew Jackson Montague (1862-1937), a governor of Virginia (1902-1906) and U.S. Congressman. Taking the cause on her shoulders, Mrs. Montague championed the Home in a variety of arenas, including the Virginia legislature, United Daughters of the Confederacy (U.D.C.) gatherings throughout the state and nation, and personal meetings with East Coast philanthropists. Working initially as the Home's acting president (under President Mary Custis Lee, daughter of General Robert E. Lee), and then as president, she served the institution for some fifty-two years.

One of Mrs. Montague's early, critical accomplishments was to secure annual funding from the Commonwealth. After her 1915 plea to the General Assembly, the Home began receiving yearly appropriations that continued to be granted into the 1980's. Another hallmark of her service to the Home was her push to build a larger, safer, and more impressive residence for the women. Pointing to damage from a 1916 fire at the Grace Street home, an ever-growing pool of applicants, and a humanitarian duty to "the Women of the Sixties," Mrs. Montague launched a major fundraising campaign. She used the opportunity to voice her intense frustration--with the U.D.C. in particular--for what she regarded as a useless fixation with building monuments. The brochure for the Memorial Building and Endowment Fund Campaign reflected this viewpoint, rejecting the value of monuments of "cold and unfeeling stone," and urging support for "an active and ever-living SERVICE, for which there is an increasing and imperative need."

Succumbing to Mrs. Montague's persuasiveness, the Robert E. Lee Camp No. 1, United Confederate Veterans, offered a two and one-half acre tract of land on the site of its soldier home. The grant, which had to be approved by the Commonwealth as the actual owners of the property, was ratified in the General Assembly on 28 January 1926. As part of the agreement, the Home was constrained to accept only wives, widows, daughters, and sisters of Confederate veterans. This would become problematic over the years as the Home struggled to fill its rooms with this dwindling demographic, while having to turn away numerous applications from granddaughters and other female descendants.

With a variety of fundraising events, speeches, and personal appeals, Mrs. Montague made the proposed building a reality, in large part due to a $250,000 bequest from Dr. Alexander Spiers George (d. 1929). Construction began on the new residence at 301 N. Sheppard Street in 1931. It opened on 23 May 1932, with space for approximately 100 residents. Somewhat ironically, architect Merrill Lee built the new Home for Needy Confederate Women to mirror the north facade of the White House, and was allowed rare access to James Hoban's original plans for the design.

In spite of Mrs. Montague's exhaustive work for the Home, she still faced criticism from outside observers. One major flap involved the General Assembly's 1944 move to reduce the pensions paid to Home residents. Local newspapers printed allegations that Mrs. Montague led the House Finance Committee to the decision by suggesting that the pensions were unnecessary. She was further accused of ordering residents not to speak of the affair to the media, under penalty of expulsion from the Home.

Mrs. Montague's most vocal opponent in the matter, Delegate C. G. Quesenbery, went on to question the Home's admission policies. A long-standing rule mandated the surrender of each resident's assets to the Home upon entrance. Quesenbery charged that the Board gave preference in the selection process to those women who could provide a $5,000 "bedroom endowment," thereby betraying the stated mission of providing for the truly indigent. In 1946, the General Assembly formed a commission to determine whether the Commonwealth should continue funding the Home. The resulting 1947 report recommended that applications be accepted on a "first come, first served" basis, and further reiterated that only wives, widows, daughters, and sisters were entitled to state support.

With this incident behind her, Mrs. Montague stayed on as president until just before her death in 1951. One of her daughters, Janet Montague Nunnally (1895-1977), then took over as president of the Home. Mrs. Nunnally held the position until health reasons forced her to resign in late 1976. Taking up the family calling, Mrs. Nunnally's daughter Janet Roy Burhans succeeded her as president. She would see the Home through its final years.

While the financial situation of the Home had always been troubled, it was set on the path of ultimate collapse in the late 1970's and early 1980's. The combination of state funds, limited private donations, and the interest from the Home endowment could no longer cover expenses, and trustees were forced to pull from the endowment itself. Eventually, it became necessary to overstep the Commonwealth's "wife, widow, daughter, or sister" qualification to bring in new residents. In 1977, the Board altered its constitution to allow other lineal descendants to enter. This prompted the General Assembly to discontinue the Home's annual funding after the 1982 fiscal year. Home representatives continued to plead for assistance and were rewarded with another round of appropriations by the 1986 General Assembly. However, the money was not renewed in the next legislative session.

As the number of residents steadily decreased, maintaining the largely unoccupied, aging building became illogical and next to impossible. On 13 April 1989 the Board voted unanimously to close the Home and continue providing for the remaining residents in a private nursing home. Before the plan could be executed, 98-year-old resident Lila Lee Riddell filed a lawsuit attempting to prevent the move. She took her appeal as far as the Virginia Supreme Court but was unsuccessful. The Court ruled that the Home's agreement with its residents only guaranteed care and shelter, not tied to a specific location.

Following a plea from Home trustees, the 1989 General Assembly set aside funds to cover any expenses for the ladies' care that could not be met by the interest on the endowment fund. The Home's final seven residents, including Lila Lee Riddell, moved into the Brandermill Woods Health Care Center in nearby Chesterfield County in August 1989. The house and grounds reverted to the Commonwealth, which set them aside for the use of the Virginia Museum of Fine Arts.

Osa Lee Yates (1898-1997), daughter of a Confederate soldier and the last surviving resident of the former Home for Needy Confederate Women, died on 30 April 1997, just short of her 99th birthday.

Scope and Content

Records, 1862-1997, of the Home for Needy Confederate Women of Richmond, Virginia, include correspondence; Board meeting minutes; the Home charter, by-laws, rules and regulations; estate files consisting mainly of wills and court documents; Home histories; guest registers; various documents pertaining to state oversight of the Home; fundraising 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 various properties owned by the Home; general infirmary records and individual patient files; newspaper clippings; photographs and drawings; and miscellaneous other files including a small group of letters written by Confederate President Jefferson Davis (1808-1889) and reproductions of the controversial "Dahlgren Papers."

Arrangement

The collection is arranged into the following series:

Series I. Correspondence Series II. Administrative files Series III. Resident and application files Series IV. Financial records Series V. Property files Series VI. Medical files Series VII. Other files Series VIII. Photographs and drawings

Contents List

Series: I. Correspondence, 1893-1991
Boxes 1-5

Most of the correspondence in this series is of a routine nature, often brief letters accompanying donations or responding to fund solicitations, expressing interest in the Home's welfare, or giving updates on work done by Board members. While the Home's relationship with the U.D.C. was often contentious, that group's constituency was also one of the Home's steadiest sources of donations. Most of the letters from U.D.C. contacts relate to contributions and friendly visits, with only occasional references to any disputes. Other correspondence can be found scattered among relevant files in other series, including letters about the 1989 relocation of the Home's last residents to Brandermill Woods, Series II; letters requesting admission to the Home, Series III; and communications regarding the Home's stock and bond holdings, Series IV. Correspondents include members of the Home's leadership, such as Presidents Mary Custis Lee (1835-1918), Elizabeth (Mrs. A.J.) Montague, Janet Montague Nunnally, and Janet Burhans; treasurers Alice A. (Mrs. A.J.) Pyle (b. ca. 1857), Rosabelle (Mrs. Emanuel) Raab (b. 1858), B. Randolph Wellford (d. 1936), Mary Parker Steinlein (b. ca. 1893), and Charles E. A. Knight; and superintendants Eloise Lipscomb (b. 1906) and Holly DeJarnette.

  • Box 1 Folder 1
    General, 1893, 1896-1897
  • Box 1 Folder 2
    General, 1900-1901
  • Box 1 Folder 3
    General, 1902
  • Box 1 Folder 4-6
    General, 1903
  • Box 1 Folder 7-8
    General, 1904
  • Box 1 Folder 9
    General, 1905
  • Box 1 Folder 10
    General, 1906
  • Box 1 Folder 11
    General, 1907
  • Box 1 Folder 12
    General, 1908
  • Box 1 Folder 13-14
    General, 1909
  • Box 2 Folder 1-2
    General, 1910
  • Box 2 Folder 3
    General, 1911-1912
  • Box 2 Folder 4
    General, 1913-1914
  • Box 2 Folder 5
    General, 1915-1916
  • Box 2 Folder 6
    General, 1917-1925
  • Box 2 Folder 7
    General, 1926-1930
  • Box 2 Folder 8
    General, 1931
  • Box 2 Folder 9
    General, 1932-1933
  • Box 2 Folder 10
    General, 1934
  • Box 2 Folder 11
    General, 1935
  • Box 2 Folder 12
    General, 1936
  • Box 2 Folder 13
    General, 1937
  • Box 3 Folder 1
    General, 1938
  • Box 3 Folder 2
    General, 1939-1940
  • Box 3 Folder 3
    General, 1941-1942
  • Box 3 Folder 4
    General, 1943-1944
  • Box 3 Folder 5
    General, 1945-1948
  • Box 3 Folder 6
    General, 1949-1951
  • Box 3 Folder 7
    General, 1952-1954
  • Box 3 Folder 8
    General, 1955-1956
  • Box 3 Folder 9
    General, 1957-1959
  • Box 3 Folder 10
    General, 1960, 1962-1964, 1966-1967
  • Box 3 Folder 11
    General, 1970-1975
  • Box 3 Folder 12
    General, 1976-1979
  • Box 3 Folder 13
    General, 1980, 1982-1984
  • Box 3 Folder 14
    General, 1985-1989, 1991
  • Box 3 Folder 15
    General, undated, from Mary Custis Lee
  • Box 3 Folder 16
    General, undated, miscellaneous
  • Box 3 Folder 17
    General, undated, to Mrs. A.J. Montague
  • Box 4 Folder 1
    General, undated, to Mrs. A.J. Pyle
  • Box 4 Folder 2
    U.D.C. contacts, 1901-1903
  • Box 4 Folder 3
    U.D.C. contacts, 1904
  • Box 4 Folder 4
    U.D.C. contacts, 1905
  • Box 4 Folder 5
    U.D.C. contacts, 1906
  • Box 4 Folder 6-7
    U.D.C. contacts, 1907
  • Box 4 Folder 8-9
    U.D.C. contacts, 1908
  • Box 4 Folder 10-12
    U.D.C. contacts, 1909
  • Box 5 Folder 1-3
    U.D.C. contacts, 1910
  • Box 5 Folder 4-5
    U.D.C. contacts, 1911
  • Box 5 Folder 6
    U.D.C. contacts, 1912-1913
  • Box 5 Folder 7
    U.D.C. contacts, 1914
  • Box 5 Folder 8
    U.D.C. contacts, 1915
  • Box 5 Folder 9
    U.D.C. contacts, 1916-1917
  • Box 5 Folder 10
    U.D.C. contacts, 1918-1919
  • Box 5 Folder 11
    U.D.C. contacts, 1920, 1923, 1925, 1927
  • Box 5 Folder 12
    U.D.C. contacts, 1930-1932, 1934
  • Box 5 Folder 13
    U.D.C. contacts, 1977, 1985
  • Box 5 Folder 14-16
    U.D.C. contacts, undated
Series: II. Administrative files, 1897-1997
Boxes 6-13

A good portion of the Home's administrative history is covered by means of Board meeting minutes, some in finalized drafts, others in note form. Other items include the Home's charter, by-laws, rules and regulations; some general histories of the institution; files on the settlement of various estates in which the Home had some interest; guest registers; dealings with various state agencies; and documentation of the Home's 1989 closing and relocation of residents to Brandermill Woods.

  • Box 6 Folder 1
    Annual reports of the Home, 1909-1911
  • Box 6 Folder 2
    Application regulations
  • Box 6 Folder 3
    Attempt to obtain Landmark/Historic Place designation, 1984
  • Box 6 Folder 4
    Benefit concert tickets, 1904, 1909
  • Box 6 Folder 5
    Board meetings--Minerva Hutchings matter, 7 April 1911
  • Box 11 Folder 1
    Board meetings--Minutes book, 1917-1932
  • Box 11 Folder 2
    Board meetings--Minutes book, 1933-1945
  • Box 6 Folder 6
    Board meetings--Minutes book (typed), 1949-1961
  • Box 6 Folder 7
    Board meetings--Minutes, reports, etc., 1941, 1944-1949 (intermittent)
  • Box 6 Folder 8
    Board meetings--Minutes, reports, etc., 1950-1952
  • Box 6 Folder 9
    Board meetings--Minutes, reports, etc., 1953-1955
  • Box 6 Folder 10
    Board meetings--Minutes, reports, etc., 1956-1957
  • Box 6 Folder 11
    Board meetings--Minutes, reports, etc., 1958-1960
  • Box 6 Folder 12
    Board meetings--Minutes, reports, etc., 1961-1965 (intermittent)
  • Box 6 Folder 13
    Board meetings--Minutes, reports, etc., 1966-1969
  • Box 6 Folder 14
    Board meetings--Minutes, reports, etc., 1970
  • Box 6 Folder 15
    Board meetings--Minutes, reports, etc., 1971
  • Box 7 Folder 1
    Board meetings--Minutes, reports, etc., 1972
  • Box 7 Folder 2
    Board meetings--Minutes, reports, etc., 1973
  • Box 7 Folder 3
    Board meetings--Minutes, reports, etc., 1974
  • Box 7 Folder 4
    Board meetings--Minutes, reports, etc., 1975
  • Box 7 Folder 5
    Board meetings--Minutes, reports, etc., 1976
  • Box 7 Folder 6
    Board meetings--Minutes, reports, etc., 1977
  • Box 7 Folder 7
    Board meetings--Minutes, reports, etc., 1978
  • Box 7 Folder 8
    Board meetings--Minutes, reports, etc., 1979
  • Box 7 Folder 9
    Board meetings--Minutes, reports, etc., 1980
  • Box 8 Folder 1
    Board meetings--Minutes, reports, etc., 1981
  • Box 8 Folder 2
    Board meetings--Minutes, reports, etc., 1982
  • Box 8 Folder 3
    Board meetings--Minutes, reports, etc., 1983
  • Box 8 Folder 4
    Board meetings--Minutes, reports, etc., 1984
  • Box 8 Folder 5
    Board meetings--Minutes, reports, etc., 1985
  • Box 8 Folder 6
    Board meetings--Minutes, reports, etc., 1986
  • Box 8 Folder 7
    Board meetings--Minutes, reports, etc., 1987
  • Box 8 Folder 8
    Board meetings--Minutes, reports, etc., 1988
  • Box 8 Folder 9
    Board meetings--Minutes, reports, etc., 1989-1990
  • Box 8 Folder 10
    Board meetings--Minutes, reports, etc., undated
  • Box 8 Folder 11
    Board meetings--Notes, ca. Oct. 1910
  • Box 9 Folder 1
    Board meetings--Report by Mrs. A.J. Montague, 4 Jan. 1912
  • Box 9 Folder 2
    Board member/officer lists, 1950-1984 and undated
  • Box 9 Folder 3
    Broadside, "Will Build a Home, "29 Mar. 1897
  • Box 9 Folder 4
    By-laws, 1929
  • Box 9 Folder 5
    Call for resignation of Board member Mrs. Peter J. White, 1913
  • Box 9 Folder 6
    Charter amendments
  • Box 9 Folder 7-8
    "Charter, By-laws, Rules and Regulations Governing the Home for Needy Confederate Women, "
  • Box 9 Folder 9
    City of Richmond, burial plots and fees, 1951, 1953
  • Box 9 Folder 10
    City of Richmond, miscellaneous
  • Box 9 Folder 11
    City of Richmond, restaurant permits, 1973-1974
  • Box 9 Folder 12
    City of Richmond, sanitary inspection reports, 1966, 1973-1975, 1987-1988
  • Box 9 Folder 13
    Concern over management of the Home, 1910
  • Box 9 Folder 14
    Controversy over selection of Board 1st Vice President, undated
  • Box 9 Folder 15
    Court precedent in cases of vaguely-worded wills
  • Box 9 Folder 16
    Dispute with George E. Pickett Camp of Confederate Veterans, 1904
  • Box 9 Folder 17
    Employee leave policies and wages, 1974-1975
  • Box 9 Folder 18
    Estate files--Branin, Budd
  • Box 9 Folder 19
    Estate files--George, Dr. Alexander Spiers
  • Box 9 Folder 20
    Estate files--Gordon, John W.
  • Box 9 Folder 21
    Estate files--Hierholzer, Alice
  • Box 9 Folder 22
    Estate files--Johnson, Harriet
  • Box 9 Folder 23
    Estate files--Jones, Alexander Campbell
  • Box 9 Folder 24
    Estate files--Mozier, Katherine
  • Box 9 Folder 25-26
    Estate files--Nott, Adele ( Hibernia Nott v. Mary W. Nott, et. als. )
  • Box 9 Folder 27
    Estate files--Roy, C. Dunbar
  • Box 9 Folder 28
    Estate files--Taylor, Sarah W.
  • Box 9 Folder 29
    Fundraising speeches, Mrs. A.J. Montague
  • Box 9 Folder 30
    General Assembly reduction of widow pension, 1944
  • Box 12 Folder 1
    Guest register, 1932-1938
  • Box 12 Folder 2
    Guest register, 1939-1947, 1958-1959
  • Box 10 Folder 1-3
    Histories of the Home
  • Box 10 Folder 4
    "In Memory of the Heroes in Gray, " Home fundraising booklet, ca. 1929
  • Box 10 Folder 5
    Instructions for Home secretary, 1970 and undated
  • Box 10 Folder 6
    Insurance papers, 1935-1958, 1970
  • Box 10 Folder 7
    Mabel A. Taylor v. Home for Needy Confederate Women , 1987
  • Box 10 Folder 8
    Master facility inventory survey, 1973
  • Box 10 Folder 9
    Menu
  • Box 10 Folder 9
    Monthly activity calendars, Nov. 1980-Feb. 1987 (Oversize)
  • Box 10 Folder 10
    OSHA record-keeping requirements, 1975
  • Box 10 Folder 11
    Pamphlets
  • Box 10 Folder 12
    Permit to purchase alcohol, 1927
  • Box 10 Folder 13
    Policies and procedures, 1986-1988
  • Box 10 Folder 14
    Poster contest brochure, 1928
  • Box 10 Folder 15
    Proposed takeover of the Home by the United Daughters of the Confederacy, ca. 1910-1913
  • Box 10 Folder 16
    Receipts for advertisements in Benefit programme, 23 Nov. 1904
  • Box 10 Folder 17-20
    Relocation to Brandermill Woods, 1989-1997

    See also the individual files for the affected residents, filed alphabetically in Series III.

  • Box 13 Folder 1
    Rules and regulations
  • Box 13 Folder 2
    United Daughters of the Confederacy donation of cemetery plots, 1954
  • Box 13 Folder 3
    United Sons of Confederate Veterans call for support of Home
  • Box 13 Folder 4
    U.S. Department of Labor/Virginia Employment Commission survey, 1975
  • Box 13 Folder 5
    Updates to Commonwealth re: new residents and deaths, 1950-1953
  • Box 13 Folder 6
    Updates to Commonwealth re: new residents and deaths, 1954-1959
  • Box 13 Folder 7
    Updates to Commonwealth re: new residents and deaths, 1960-1963
  • Box 13 Folder 8
    Updates to Commonwealth re: new residents and deaths, 1964-1966
  • Box 13 Folder 9
    Updates to Commonwealth re: new residents and deaths, 1967-1969
  • Box 13 Folder 10
    Updates to Commonwealth re: new residents and deaths, 1970-1974
  • Box 13 Folder 11
    Updates to Commonwealth re: new residents and deaths, 1975-1978, 1980-1982
  • Box 13 Folder 12
    Virginia. Department of Health. Re: Status of Home infirmary, 1974
  • Box 13 Folder 13
    Virginia. Department of Public Welfare, reports to, 1935-1945 (intermittent)
  • Box 13 Folder 14
    Virginia. Department of Social Services, licensure by, 1983-1988
  • Box 13 Folder 15
    Virginia. Department of Welfare and Institutions, 1951-1974
  • Box 13 Folder 16
    Virginia. Department of Welfare, 1974-1982
  • Box 13 Folder 17
    Virginia. State Corporation Commission, annual reports to, 1957, 1960-1963
  • Box 13 Folder 18
    Virginia. State Corporation Commission, annual reports to, 1970-1989
Series: III. Resident and application files, 1900-1997
Boxes 14-27

Individual resident files typically include the woman's application, limited correspondence, and papers pertaining to any assets she may have had. The Home also kept several notebooks with basic information about the various residents, such as dates of birth and entrance to the Home, Confederate lineage, and next-of-kin. Similar files and notebooks, along with waiting lists and letters inquiring about admission to the Home offer additional information about applicants to the Home. Medical files for a number of the residents can be found in Series VI.

  • Boxes 14-21
    Subseries: 1. Resident files, ca. 1917-1997
    • Box 14 Folder 1
      Log of residents making admission deposits, ca. 1971-1986
    • Box 14 Folder 2
      Register of resident deaths, 1926-1975
    • Box 14 Folder 3
      Resident files: Abell-Ainslie
    • Box 14 Folder 4
      Resident files: Alexander-Andrick
    • Box 14 Folder 5
      Resident files: Applewhite-Ayres
    • Box 14 Folder 6
      Resident files: Bagby-Bass
    • Box 14 Folder 7
      Resident files: Bell-Boschen
    • Box 14 Folder 8
      Resident files: Bowles-Broaddus
    • Box 14 Folder 9
      Resident files: Brooks-Burgess
    • Box 14 Folder 10
      Resident files: Burroughs-Butler
    • Box 14 Folder 11
      Resident files: Campbell-Canada
    • Box 15 Folder
      Resident files: Cannon-Chapman
    • Box 15 Folder 2
      Resident files: Chappell-Christian
    • Box 15 Folder 3
      Resident files: Clark-Cocke
    • Box 15 Folder 4
      Resident files: Councill-Crist
    • Box 15 Folder 5
      Resident files: Crump-Crute
    • Box 15 Folder 6
      Resident files: Coffee-Cottingham
    • Box 15 Folder 7
      Resident files: Dabney-Dawson
    • Box 15 Folder 8
      Resident files: Deacon-Downer
    • Box 15 Folder 9
      Resident files: Drake-Dunnavant
    • Box 16 Folder 1
      Resident files: Early-Ely
    • Box 16 Folder 2
      Resident files: Emmerson (Annie)
    • Box 16 Folder 3
      Resident files: Emmerson (Mary)-Estes
    • Box 16 Folder 4
      Resident files: Farrar-Ferneyhough
    • Box 16 Folder 5
      Resident files: Ferrell-Fisher
    • Box 16 Folder 6
      Resident files: Fleming-Frommer
    • Box 16 Folder 7
      Resident files: Gallaher-Gaskins
    • Box 16 Folder 8
      Resident files: Gay-Gray
    • Box 16 Folder 9
      Resident files: Gregory-Guigon
    • Box 16 Folder 10
      Resident files: Hackett-Harper
    • Box 16 Folder 11
      Resident files: Harris-Haynes
    • Box 17 Folder 1
      Resident files: Henley-Houston
    • Box 17 Folder 2
      Resident files: Howard-Hutchings
    • Box 17 Folder 3
      Resident files: Jefferson-Jordan
    • Box 17 Folder 4
      Resident files: Joseph-Juhling
    • Box 17 Folder 5
      Resident files: Kauffman-Kibler
    • Box 17 Folder 6
      Resident files: Kidwell-Kline
    • Box 17 Folder 7
      Resident files: Lacy-Leake
    • Box 17 Folder 8
      Resident files: Lee-Littlepage
    • Box 17 Folder 9
      Resident files: Long-Lytle
    • Box 17 Folder 10
      Resident files: MacCorkle-McKinney
    • Box 17 Folder 11
      Resident files: Marsh-Micou
    • Box 18 Folder 1
      Resident files: Middleton-Monroe
    • Box 18 Folder 2
      Resident files: Moon-Motley
    • Box 18 Folder 3
      Resident files: Naylor-Neale
    • Box 18 Folder 4-5
      Resident files: Neblett
    • Box 18 Folder 6
      Resident files: Nelson-Nunnally
    • Box 18 Folder 7
      Resident files: Oliver-Owens
    • Box 18 Folder 8
      Resident files: Palmore-Payne
    • Box 18 Folder 9
      Resident files: Pendleton-Pierce
    • Box 18 Folder 10
      Resident files: Poindexter-Proctor
    • Box 18 Folder 11
      Resident files: Pruden-Purdy
    • Box 18 Folder 12
      Resident files: Quarles-Redd
    • Box 19 Folder 1
      Resident files: Rice-Rowelle
    • Box 19 Folder 2
      Resident files: Roy-Royall
    • Box 19 Folder 3
      Resident files: Samuel-Shaver
    • Box 19 Folder 4
      Resident files: Shelton-Shepherd
    • Box 19 Folder 5
      Resident files: Sinnott-Smith (Corrie)
    • Box 19 Folder 6
      Resident files: Smith (Elizabeth)-Southard
    • Box 19 Folder 7
      Resident files: Spain-Stickley
    • Box 19 Folder 8
      Resident files: Story-Strong
    • Box 19 Folder 9
      Resident files: Stuart-Sydnor
    • Box 19 Folder 10
      Resident files: Taliaferro-Terrell
    • Box 19 Folder 11
      Resident files: Thurman-Tillotson
    • Box 20 Folder 1
      Resident files: Timberlake-Tiller
    • Box 20 Folder 2
      Resident files: Tompkins
    • Box 20 Folder 3
      Resident files: Torrence-Tyree
    • Box 20 Folder 4
      Resident files: Vest-Ware
    • Box 20 Folder 5
      Resident files: Waring-Watkins
    • Box 20 Folder 6
      Resident files: Wayne-West
    • Box 20 Folder 7
      Resident files: Wheeler-Wilkinson
    • Box 20 Folder 8
      Resident files: Williams-Wiltse
    • Box 20 Folder 9
      Resident files: Wiltshire-Wright
    • Box 20 Folder 10
      Resident files: Yates
    • Box 21 Folder 1
      Resident information notebook, ca. 1917-1951
    • Box 21 Folder 2
      Resident information notebook, ca. 1932-1946
    • Box 21 Folder 3
      Resident information notebook, ca. 1935-1968
    • Box 21 Folder 4
      Resident information notebook, ca. 1957-1985
    • Box 20 Folder 11
      Resident lists, 1936-1988 (intermittent)
  • Boxes 22-27
    Subseries: 2. Application files, 1900-1979
    • Box 22 Folder 1
      Applicants (did not enter): Abernathy-Anderson
    • Box 22 Folder 2
      Applicants (did not enter): Anthony-Aylett
    • Box 22 Folder 3
      Applicants (did not enter): Baber-Bass
    • Box 22 Folder 4
      Applicants (did not enter): Batchelor-Bennett
    • Box 22 Folder 5
      Applicants (did not enter): Berry-Blanton
    • Box 22 Folder 6
      Applicants (did not enter): Blick-Boyce
    • Box 22 Folder 7
      Applicants (did not enter): Brackett-Brinkley
    • Box 22 Folder 8
      Applicants (did not enter): Britton-Brugh
    • Box 22 Folder 9
      Applicants (did not enter): Buchanan-Buskill
    • Box 22 Folder 10
      Applicants (did not enter): Campbell-Cecil
    • Box 22 Folder 11
      Applicants (did not enter): Chamberlayne-Clanton
    • Box 22 Folder 12
      Applicants (did not enter): Clark-Cole
    • Box 22 Folder 13
      Applicants (did not enter): Coleman-Crumpton
    • Box 22 Folder 14
      Applicants (did not enter): Dance-Davenport
    • Box 22 Folder 15
      Applicants (did not enter): Davis-Denton
    • Box 23 Folder 1
      Applicants (did not enter): Dickenson-Doggett
    • Box 23 Folder 2
      Applicants (did not enter): Douglas-Dyson
    • Box 23 Folder 3
      Applicants (did not enter): Eanes-Elliott
    • Box 23 Folder 4
      Applicants (did not enter): Ellis-Ewers
    • Box 23 Folder 5
      Applicants (did not enter): Faries-Fitzhugh
    • Box 23 Folder 6
      Applicants (did not enter): Fleming-Furnival
    • Box 23 Folder 7
      Applicants (did not enter): Gardner-Golt
    • Box 23 Folder 8
      Applicants (did not enter): Goodacre-Guthrie
    • Box 23 Folder 9
      Applicants (did not enter): Hackley-Hardy
    • Box 23 Folder 10
      Applicants (did not enter): Harris-Heater
    • Box 23 Folder 11
      Applicants (did not enter): Henley-Howard
    • Box 23 Folder 12
      Applicants (did not enter): Howell-Hutchinson
    • Box 23 Folder 13
      Applicants (did not enter): Irving-Jewell
    • Box 23 Folder 14
      Applicants (did not enter): Johnson-Joyner
    • Box 23 Folder 15
      Applicants (did not enter): Kay-Knight
    • Box 23 Folder 16
      Applicants (did not enter): Lackay-Lehigh
    • Box 24 Folder 1
      Applicants (did not enter): Lewis-Locke
    • Box 24 Folder 2
      Applicants (did not enter): Locker-Lynn
    • Box 24 Folder 3
      Applicants (did not enter): McAllister-McLearen
    • Box 24 Folder 4
      Applicants (did not enter): Mahon-Massie
    • Box 24 Folder 5
      Applicants (did not enter): Meagher-Moncure
    • Box 24 Folder 6
      Applicants (did not enter): Monroe-Mullen
    • Box 24 Folder 7
      Applicants (did not enter): Nance-Norris
    • Box 24 Folder 8
      Applicants (did not enter): Oakes-Parrish
    • Box 24 Folder 9
      Applicants (did not enter): Parsons-Pettit
    • Box 24 Folder 10
      Applicants (did not enter): Pickett-Porter
    • Box 24 Folder 11
      Applicants (did not enter): Potts-Putney
    • Box 24 Folder 12
      Applicants (did not enter): Reed-Richardson
    • Box 24 Folder 13
      Applicants (did not enter): Risk-Robey
    • Box 25 Folder 1
      Applicants (did not enter): Robinson-Ryland
    • Box 25 Folder 2
      Applicants (did not enter): Samuel-Shelton
    • Box 25 Folder 3
      Applicants (did not enter): Shepherd-Sizer
    • Box 25 Folder 4
      Applicants (did not enter): Smith-Snodgrass
    • Box 25 Folder 5
      Applicants (did not enter): Sowell-Sydnor
    • Box 25 Folder 6
      Applicants (did not enter): Taliaferro-Thomas
    • Box 25 Folder 7
      Applicants (did not enter): Thorne-Toone
    • Box 25 Folder 8
      Applicants (did not enter): Tuck-Toone
    • Box 25 Folder 9
      Applicants (did not enter): Urquhart-Venable
    • Box 25 Folder 10
      Applicants (did not enter): Waldron-Walton
    • Box 25 Folder 11
      Applicants (did not enter): Ward-White
    • Box 25 Folder 12
      Applicants (did not enter): Wicker-Winton
    • Box 25 Folder 13
      Applicants (did not enter): Withers-Young
    • Box 26 Folder 1
      Application Committee notebook, basic applicant info, ca. 1912-1932
    • Box 26 Folder 2
      Application Committee notebook, basic applicant info, ca. 1932-1948
    • Box 26 Folder 3
      Application Committee statistics, 1900-1909 , and miscellaneous notes
    • Box 26 Folder 4
      Applications from granddaughters, 1965-1974 , A-D
    • Box 26 Folder 5
      Applications from granddaughters, 1965-1974 , E-L
    • Box 26 Folder 6
      Applications from granddaughters, 1965-1974 , M-R
    • Box 26 Folder 7
      Applications from granddaughters, 1965-1974 , S-W
    • Box 26 Folder 8
      Confederate service record checks, 1966-1973
    • Box 26 Folder 9
      Letters requesting admission to the Home, A
    • Box 26 Folder 10
      Letters requesting admission to the Home, B
    • Box 26 Folder 11
      Letters requesting admission to the Home, C
    • Box 26 Folder 12
      Letters requesting admission to the Home, D
    • Box 26 Folder 13
      Letters requesting admission to the Home, E-F
    • Box 27 Folder 1
      Letters requesting admission to the Home, G
    • Box 27 Folder 2
      Letters requesting admission to the Home, H
    • Box 27 Folder 3
      Letters requesting admission to the Home, I-J
    • Box 27 Folder 4
      Letters requesting admission to the Home, K-L
    • Box 27 Folder 5
      Letters requesting admission to the Home, M
    • Box 27 Folder 6
      Letters requesting admission to the Home, N-P
    • Box 27 Folder 7
      Letters requesting admission to the Home, R
    • Box 27 Folder 8
      Letters requesting admission to the Home, S-T
    • Box 27 Folder 9
      Letters requesting admission to the Home, V-Y
    • Box 27 Folder 10
      Letters requesting admission to the Home, unnamed candidates
    • Box 27 Folder 11
      Out-of-state requests for applications, 1972-1979
    • Box 27 Folder 12
      Waitings lists, 1949-1961
    • Box 27 Folder 13
      Waitings lists, 1962-1965
    • Box 27 Folder 14
      Waitings lists, 1966-1975
    • Box 27 Folder 15
      Waitings lists, granddaughters, 1968-1972
Series: IV. Financial papers, 1903-1990
Boxes 28-41

Financial papers include yearly audit reports, 1916-1950 and 1964-1983 (some gaps), and annual and quarterly reports from the financial institutions handling the Home's endowment fund and investments, 1943-1990. Other items pertaining to stocks and bonds include Board resolutions ordering purchases or sales. Various ledgers, bills, receipts, statements, and reports to state agencies shed light on the fluctuating and often precarious financial situation of the Home. Also included are files on a handful of prominent donors.

  • Box 28 Folder 1
    Bank of Commerce and Trusts account activity, 1919-1920
  • Box 28 Folder 2
    Budget estimates, 1938-1940
  • Box 28 Folder 3
    C.P.A. audit reports, 1916-1920
  • Box 28 Folder 4
    C.P.A. audit reports, 1921, 1924-1925
  • Box 28 Folder 5
    C.P.A. audit reports, 1926-1930
  • Box 28 Folder 6
    C.P.A. audit reports, 1931-1932
  • Box 28 Folder 7
    C.P.A. audit reports, 1934-1935
  • Box 28 Folder 8
    C.P.A. audit reports, 1936-1937
  • Box 28 Folder 9
    C.P.A. audit reports, 1938-1939
  • Box 28 Folder 10
    C.P.A. audit reports, 1940
  • Box 28 Folder 11
    C.P.A. audit reports, 1941-1942
  • Box 28 Folder 12
    C.P.A. audit reports, 1943-1944
  • Box 28 Folder 13
    C.P.A. audit reports, 1945-1946
  • Box 29 Folder 1
    C.P.A. audit reports, 1947-1948
  • Box 29 Folder 2
    C.P.A. audit reports, 1949-1950
  • Box 29 Folder 3
    C.P.A. audit reports, 1964-1966
  • Box 29 Folder 4
    C.P.A. audit reports, 1967-1968
  • Box 29 Folder 5
    C.P.A. audit reports, 1970-1971, 1973
  • Box 29 Folder 6
    C.P.A. audit reports, 1975-1977
  • Box 29 Folder 7
    C.P.A. audit reports, 1978-1979
  • Box 29 Folder 8
    C.P.A. audit reports, 1980-1981
  • Box 29 Folder 9
    C.P.A. audit reports, 1982-1983
  • Box 29 Folder 10
    Capitoline Investment Services--Contract and correspondence, 1973-1981
  • Box 30 Folder 1
    Cash book, 1934-1940
  • Box 30 Folder 2
    Cash book, 1974-1990
  • Box 30 Folder 3
    Cash disbursements, 1979-1984
  • Box 30 Folder 4
    Cash disbursements, 1985-1990
  • Box 31 Folder 1
    City of Richmond, taxation issues, 1904-1910, 1940-1941
  • Box 31 Folder 2
    Disbursements, 1969-1975
  • Box 31 Folder 3-4
    Donations--coal
  • Box 31 Folder 5
    Donations--Lists of persons solicited, undated
  • Box 31 Folder 6
    Donations--Miscellaneous
  • Box 31 Folder 7
    Donations--Virginia Department of Agriculture paperwork re: donated commodities, 1961-1964
  • Box 31 Folder 8
    Donor lists, undated
  • Box 31 Folder 9
    Donors--Carnegie, Andrew, 1909-1910
  • Box 31 Folder 10
    Donors--Cutting, R. Fulton, 1903-1904, 1910
  • Box 31 Folder 11-13
    Donors--DuPont, Jessie Ball, and the Jessie Ball DuPont Religious, Charitable, and Educational Fund, 1943-1986
  • Box 31 Folder 14
    Donors--Flagler, H.M., 1905, 1910-1911
  • Box 31 Folder 15
    Donors--Huntington, Mrs. Collis P., 1903-1905
  • Box 31 Folder 16
    Donors--Ryan, Thomas F., 1905, 1911
  • Box 31 Folder 17-18
    Donors--Walke, Mrs. Frank Anthony, 1904-1909
  • Box 31 Folder 19
    Drug bills, 1909-1911, 1920
  • Box 32 Folder 1
    Electric bills, 1920, 1953
  • Box 32 Folder 2
    Encumbrances, July 1942-May 1943
  • Box 32 Folder 3
    Encumbrances, July 1944-April 1946
  • Box 32 Folder 4
    Endowment fund/investment reports, 1943-1944
  • Box 32 Folder 5
    Endowment fund/investment reports, 1944-1945
  • Box 32 Folder 6
    Endowment fund/investment reports, 1945-1946
  • Box 32 Folder 7
    Endowment fund/investment reports, 1946-1947
  • Box 32 Folder 8
    Endowment fund/investment reports, 1947-1948
  • Box 32 Folder 9
    Endowment fund/investment reports, 1948-1949
  • Box 32 Folder 10
    Endowment fund/investment reports, 1949-1950
  • Box 32 Folder 11
    Endowment fund/investment reports, 1950-1951
  • Box 32 Folder 12
    Endowment fund/investment reports, 1951-1952 (partial)
  • Box 32 Folder 13
    Endowment fund/investment reports, 1952-1953
  • Box 32 Folder 14
    Endowment fund/investment reports, 1953-1954
  • Box 32 Folder 15
    Endowment fund/investment reports, 1955-1956
  • Box 32 Folder 16
    Endowment fund/investment reports, 1956-1957
  • Box 32 Folder 17
    Endowment fund/investment reports, 1957-1958
  • Box 32 Folder 18
    Endowment fund/investment reports, 1958-1959
  • Box 32 Folder 19
    Endowment fund/investment reports, 1959-1960
  • Box 32 Folder 20
    Endowment fund/investment reports, 1960-1961
  • Box 32 Folder 21
    Endowment fund/investment reports, 1961-1962
  • Box 32 Folder 22
    Endowment fund/investment reports, 1962-1963
  • Box 32 Folder 23
    Endowment fund/investment reports, 1963-1964
  • Box 32 Folder 24
    Endowment fund/investment reports, 1964-1965
  • Box 33 Folder 1
    Endowment fund/investment reports, 1965-1966
  • Box 33 Folder 2
    Endowment fund/investment reports, 1966-1967
  • Box 33 Folder 3
    Endowment fund/investment reports, 1967-1968
  • Box 33 Folder 4
    Endowment fund/investment reports, 1968-1969
  • Box 33 Folder 5
    Endowment fund/investment reports, 1969-1970
  • Box 33 Folder 6
    Endowment fund/investment reports, 1970-1971
  • Box 33 Folder 7
    Endowment fund/investment reports, 1971-1972
  • Box 34 Folder 1
    Endowment fund/investment reports, 1972-1973
  • Box 34 Folder 2
    Endowment fund/investment reports, 1973-1974
  • Box 34 Folder 3
    Endowment fund/investment reports, 1974-1975
  • Box 34 Folder 4
    Endowment fund/investment reports, 1975-1976
  • Box 34 Folder 5
    Endowment fund/investment reports, June 1988-March 1989
  • Box 34 Folder 6
    Endowment fund/investment reports, March 1989-March 1990
  • Box 34 Folder 7
    Final balance before closing the books, 1951-1967
  • Box 34 Folder 8
    Financial information needed for audit, period ending June 1989
  • Box 34 Folder 9
    Financial information needed for audit, period ending February 1990
  • Box 35 Folder 1
    Financial journal, 1972-1990
  • Box 36 Folder 1
    Financial statements, 1983-1984
  • Box 36 Folder 2
    Financial statements, 1987-1988
  • Box 36 Folder 3
    First and Merchants National Bank, correspondence, 1938-1944, 1963, 1971-1973
  • Box 36 Folder 4
    Gas and water bills, 1910-1911, 1920
  • Box 36 Folder 5
    Grocery bills, 1905-1920, 1945, 1966
  • Box 36 Folder 6
    Hardware bills, 1910
  • Box 36 Folder 7
    Household goods and furnishing bills, 1909-1911, 1920
  • Box 36 Folder 8
    Ice bills, 1909-1910, 1920
  • Box 36 Folder 9
    Interest payments to residents, 1974-1984, 1988-1989
  • Box 36 Folder 10
    Internal Revenue Service. Home application for tax exemption, 1944
  • Box 36 Folder 11
    Internal Revenue Service. Notification concerning foundation status, 1970-1982 (intermittent)
  • Box 36 Folder 12-13
    Internal Revenue Service. Tax withholding documents, 1943-1951
  • Box 36 Folder 14
    Laundry bills, 1909-1911, 1920
  • Box 36 Folder 15
    Ledger, 1926
  • Box 36 Folder 16-17
    Ledger, 1934-1948
  • Box 37 Folder 1-4
    Ledger, 1938-1947
  • Box 37 Folder 5
    Ledger, 1974-1990 (bulk 1987-1990)
  • Box 37 Folder 6-7
    Miscellaneous expenditures
  • Box 37 Folder 8
    Operating fund account activity, 1952-1965 (intermittent)
  • Box 37 Folder 9
    Receipts and disbursements, 1906
  • Box 37 Folder 10
    Receipts and disbursements, 1907-1909
  • Box 37 Folder 11
    Receipts and disbursements, November-December 1913
  • Box 37 Folder 12
    Receipts and disbursements, 1919
  • Box 37 Folder 13
    Receipts and disbursements, 1923, 1931
  • Box 37 Folder 14
    Shipping and freight bills, 1904-1911, 1939, 1958
  • Box 37 Folder 15
    State appropriations legislation, 1940, 1942
  • Box 37 Folder 16-17
    State appropriations matters, 1916-1986
  • Box 37 Folder 18
    Statements of assets, 1938, 1942
  • Box 38 Folder 1
    State Planters Bank and Trust Co., agency agreement, 1956
  • Box 38 Folder 2
    State Planters Bank and Trust Co., correspondence, 1939-1964 (intermittent)
  • Box 38 Folder 3
    State Planters Bank and Trust Co., custodian agreement, 1943
  • Box 38 Folder 4
    State Planters Bank and Trust Co., deposit slips, 1936-1954 (intermittent)
  • Box 38 Folder 5
    Stocks and bonds, 1930-1937
  • Box 38 Folder 6
    Stocks and bonds, 1938-1939
  • Box 38 Folder 7
    Stocks and bonds, 1940
  • Box 38 Folder 8
    Stocks and bonds, 1941
  • Box 38 Folder 9
    Stocks and bonds, 1942
  • Box 38 Folder 10
    Stocks and bonds, 1943
  • Box 38 Folder 11
    Stocks and bonds, 1944
  • Box 38 Folder 12
    Stocks and bonds, 1945-1946
  • Box 38 Folder 13
    Stocks and bonds, 1947-1948
  • Box 38 Folder 14
    Stocks and bonds, 1949
  • Box 39 Folder 1
    Stocks and bonds, 1950
  • Box 39 Folder 2
    Stocks and bonds, 1951
  • Box 39 Folder 3
    Stocks and bonds, 1952
  • Box 39 Folder 4
    Stocks and bonds, 1953
  • Box 39 Folder 5
    Stocks and bonds, 1954
  • Box 39 Folder 6
    Stocks and bonds, 1955
  • Box 39 Folder 7
    Stocks and bonds, 1956
  • Box 39 Folder 8
    Stocks and bonds, 1957-1959
  • Box 39 Folder 9
    Stocks and bonds, 1960, 1963-1964
  • Box 39 Folder 10
    Stocks and bonds, 1970-1971
  • Box 39 Folder 11
    Telephone bills, 1920
  • Box 39 Folder 12
    United Virginia Bank correspondence, 1969-1970, 1978
  • Box 39 Folder 13
    Virginia. Auditor of Public Accounts, financial statements to, 1934-1940
  • Box 39 Folder 14
    Virginia. Auditor of Public Accounts, financial statements to, 1941-1948
  • Box 39 Folder 15
    Virginia. Auditor of Public Accounts. Reports on audits, 1941, 1943
  • Box 39 Folder 16
    Virginia. Auditor of Public Accounts. Reports on audits, 1931-1933, 1937, 1939
  • Box 39 Folder 17
    Virginia. Comptroller, expense reports to, 1948-1964 (intermittent)

    See also Series II. Board meetings--Minutes, reports, etc. for the years 1969-1990. The treasurer's reports in these files contain the same type of information.

  • Box 40 Folder 1
    Virginia. Comptroller. Statements of Expenditure by Activities and Objects, July 1936-June 1937
  • Box 40 Folder 2
    Virginia. Comptroller. Statements of Invoices Paid, July 1936-June 1937
  • Box 40 Folder 3
    Virginia. Comptroller. Statements of Invoices Paid, July 1938-December 1938
  • Box 40 Folder 4
    Virginia. Comptroller. Statements of Invoices Paid, January-June 1939
  • Box 40 Folder 5
    Virginia. Comptroller. Statements of Invoices Paid, July 1942-July 1943
  • Box 40 Folder 6
    Virginia. Comptroller. Statements of Invoices Paid, July 1943-July 1944
  • Box 40 Folder 7
    Virginia. Comptroller. Statements of Invoices Paid, July 1944-July 1945
  • Box 40 Folder 8
    Virginia. Comptroller. Statements of Invoices Paid, July 1945-July 1946
  • Box 40 Folder 9
    Virginia Trust Company, 1931-1933
  • Box 40 Folder 10
    Virginia Trust Company, 1936-1938
  • Box 40 Folder 11
    Voucher, 1935
  • Box 35 Folder 2
    Voucher register, 1934-1946

    Note that, because of its size, this volume is stored in an earlier box, out of sequence with the surrounding files.

  • Box 40 Folder 12
    Vouchers, January-April 1942
  • Box 40 Folder 13
    Vouchers, April-June 1942
  • Box 40 Folder 14
    Vouchers, July-September 1942
  • Box 40 Folder 15-16
    Vouchers, October 1942-July 1943 (1-2 of 4)
  • Box 41 Folder 1-2
    Vouchers, October 1942-July 1943 (3-4 of 4)
Series: V. Property files, 1900-1989
Boxes 41-43

Deeds, tax bills, ledgers, and communications with property managers document the various real estate holdings of the Home for Needy Confederate Women, including the buildings housing the Home itself and others acquired through residents. As-built drawings for a major 1986 roof renovation are among the papers relating to the construction and maintenance of the Sheppard Street residence. Many of the individual resident files in Series III also contain papers relating to properties turned over to the Home by the women. Also of note are the General Assembly's deed, 1926, and revised deed, 1977, controlling the Home's occupancy of the Sheppard Street site.

  • Box 41 Folder 3
    3 E. Grace Street residence--Deeds, maintenance, etc.
  • Box 41 Folder 4-8
    301 N. Sheppard Street residence--Construction and maintenance
  • Box 41 Folder 9
    A.L. Adamson and Co. (management of 309 W. 27th Street property)
  • Box 41 Folder 10
    B.A. Cephas (management of 301 E. Clay Street Property)
  • Box 41 Folder 11
    Charles A. Rose Co. (management of Parkwood Avenue properties), 1933-1937
  • Box 41 Folder 12
    City of Norfolk v. Home for Needy Confederate Women (re: unpaid property taxes), 1951
  • Box 41 Folder 13
    Disaster plan draft
  • Box 42 Folder 1
    Elam and Funsten (various properties), 1935
  • Box 42 Folder 2
    Elam and Funsten (various properties), 1936
  • Box 42 Folder 3
    Elam and Funsten (various properties), 1937
  • Box 42 Folder 4
    Elam and Funsten (various properties), 1938
  • Box 42 Folder 5
    Elam and Funsten (various properties), 1939
  • Box 42 Folder 6
    Elam and Funsten (various properties), 1940
  • Box 42 Folder 7
    Elam and Funsten (various properties), 1941
  • Box 42 Folder 8
    Elam and Funsten (various properties), 1942
  • Box 42 Folder 9
    Elam and Funsten (various properties), 1943
  • Box 42 Folder 10
    Elam and Funsten (various properties), 1944
  • Box 42 Folder 11
    Elam and Funsten (various properties), 1945
  • Box 42 Folder 12
    Elam and Funsten (various properties), 1946
  • Box 42 Folder 13
    Elam and Funsten (various properties), 1947-1949
  • Box 42 Folder 14
    Elam and Funsten (various properties), 1950-1954
  • Box 42 Folder 15
    Fire at 301 N. Sheppard St., 1974
  • Box 42 Folder 16
    Fire safety inspections, 1971-1989 (intermittent)
  • Box 43 Folder 1
    General Assembly. Provision of site for Home, 1926
  • Box 43 Folder 2
    General Assembly. Revision of deed, 1977
  • Box 43 Folder 3
    Memorial Building and Endowment Fund, 1928
  • Box 43 Folder 4
    Miscellaneous property agreements
  • Box 43 Folder 5
    Raab and Co. Real Estate (5 and 7 E. Grace Street), 1933
  • Box 43 Folder 6
    Radford, Va., property, 1970-1971
  • Box 43 Folder 7
    Real estate ledger, 1929-1940
  • Box 43 Folder 8-9
    Real estate tax bills
  • Box 43 Folder 10
    Sale of Hampstead property, 1939-1940
Series: VI. Medical files, 1963-1989
Boxes 44-50

Medical files include general infirmary records, summarizing routine bed-checks, medication dosages, monitoring of vital signs, and other daily concerns, as well as individual patient files.

  • Box 44 Folder 1
    Infirmary. Bedside charts, December 1966
  • Box 44 Folder 2
    Infirmary. Day and night order books, April-October 1963
  • Box 44 Folder 3
    Infirmary. Day and night order books, October-December 1963
  • Box 44 Folder 4
    Infirmary. Day and night order books, April-October 1964
  • Box 44 Folder 5
    Infirmary. Day and night order books, October 1964-March 1965
  • Box 44 Folder 6
    Infirmary. Day and night order books, March-September 1965
  • Box 44 Folder 7
    Infirmary. Day and night order books, September 1965-February 1966
  • Box 44 Folder 8
    Infirmary. Day and night order books, February-June 1966
  • Box 44 Folder 9
    Infirmary. Day and night order books, June-September 1966
  • Box 45 Folder 1
    Infirmary. Day and night order books, September 1966-January 1967
  • Box 45 Folder 2
    Infirmary. Day and night order books, January-April 1967
  • Box 45 Folder 3
    Infirmary. Day and night order books,
  • Box 45 Folder 4
    Infirmary. Day and night order books, April-July 1967
  • Box 45 Folder 5
    Infirmary. Day and night order books, July-October 1967
  • Box 45 Folder 6
    Infirmary. Day and night order books, October-November 1967
  • Box 45 Folder 7
    Infirmary. Day and night order books, November 1967-January 1968
  • Box 45 Folder 8
    Infirmary. Day and night order books, January-March 1968
  • Box 45 Folder 9
    Infirmary. Day and night order books, February-July 1968
  • Box 46 Folder 1
    Infirmary. Day and night order books, March-April 1968
  • Box 46 Folder 2
    Infirmary. Day and night order books, April-June 1968
  • Box 46 Folder 3
    Infirmary. Day and night order books, June-August 1968
  • Box 46 Folder 4
    Infirmary. Day and night order books, August 1968-February 1969
  • Box 46 Folder 5
    Infirmary. Day and night order books, August-October 1968
  • Box 46 Folder 6
    Infirmary. Day and night order books, October-November 1968
  • Box 46 Folder 7
    Infirmary. Day and night order books, November-December 1968
  • Box 46 Folder 8
    Infirmary. Day and night order books, December 1968-February 1969
  • Box 47 Folder 1-2
    Infirmary. Day and night order books, February-March 1969
  • Box 47 Folder 3
    Infirmary. Day and night order books, March-May 1969
  • Box 47 Folder 4
    Infirmary. Day and night order books, March-July 1969
  • Box 47 Folder 5
    Infirmary. Day and night order books, May-July 1969
  • Box 47 Folder 6
    Infirmary. Memos to nursing staff, 1983, 1985-1989
  • Box 47 Folder 7
    Patient files. Anderson, Ann K.
  • Box 47 Folder 8-9
    Patient files. Attkisson, Lorela
  • Box 48 Folder 1
    Patient files. Ayres, Jessie F.
  • Box 48 Folder 2
    Patient files. Ball, Rosa L.
  • Box 48 Folder 3
    Patient files. Bell, Chellie
  • Box 48 Folder 4
    Patient files. Boschen, Virginia B.
  • Box 48 Folder 5
    Patient files. Bowles, Lena
  • Box 48 Folder 6
    Patient files. Butler, Daisy
  • Box 48 Folder 7
    Patient files. Campbell, Katie V.
  • Box 48 Folder 8
    Patient files. Carr, Ada
  • Box 48 Folder 9-10
    Patient files. Carter, Lorrell S.
  • Box 48 Folder 11
    Patient files. Chase, Sadie
  • Box 48 Folder 12
    Patient files. Crump, Mary C. "Polly "
  • Box 48 Folder 13
    Patient files. Crump, Pearl T.
  • Box 48 Folder 14
    Patient files. Dabney, Jessica F.
  • Box 48 Folder 15
    Patient files. Dixon, Carrie
  • Box 48 Folder 16
    Patient files. Drake, Florence
  • Box 48 Folder 17
    Patient files. Dunnavant, Twonette
  • Box 48 Folder 18
    Patient files. Ely, Ruby J.
  • Box 49 Folder 1
    Patient files. Estes, Aubrey
  • Box 49 Folder 2
    Patient files. Fowlkes, Allie
  • Box 49 Folder 3
    Patient files. Freeman, Lillie
  • Box 49 Folder 4
    Patient files. Gay, Alice
  • Box 49 Folder 5
    Patient files. Givens, Grace E.
  • Box 49 Folder 6
    Patient files. Harris, Catherine
  • Box 49 Folder 7
    Patient files. Hodges, Rebecca
  • Box 49 Folder 8
    Patient files. Jordan, Lucille
  • Box 49 Folder 9
    Patient files. Joseph, Marian B.
  • Box 49 Folder 10
    Patient files. Kibler, Annie
  • Box 49 Folder 11
    Patient files. Lee, Ora
  • Box 49 Folder 12
    Patient files. Lipscomb, Eloise (Home superintendant)
  • Box 49 Folder 13
    Patient files. Long, Vera
  • Box 49 Folder 14
    Patient files. Lowery, Josephine
  • Box 49 Folder 15
    Patient files. Newbill, Etta
  • Box 49 Folder 16
    Patient files. Owen, Virginia
  • Box 49 Folder 17
    Patient files. Payne, Dora
  • Box 49 Folder 18
    Patient files. Patterson, Byrd
  • Box 49 Folder 19
    Patient files. Perlicheck, Gertrude
  • Box 49 Folder 20
    Patient files. Perry, Hilda
  • Box 49 Folder 21
    Patient files. Pierce, Etta
  • Box 49 Folder 22
    Patient files. Proctor, Willie
  • Box 50 Folder 1-2
    Patient files. Pugh, Janie
  • Box 50 Folder 3
    Patient files. Seif, Viola Bennett
  • Box 50 Folder 4
    Patient files. Shanafelt, Louise Lynn
  • Box 50 Folder 5
    Patient files. Slaughter, Mae B.
  • Box 50 Folder 6
    Patient files. Smith, Elizabeth
  • Box 50 Folder 7
    Patient files. Stagg, Susie W.
  • Box 50 Folder 8
    Patient files. Street, Mary
  • Box 50 Folder 9
    Patient files. Stuart, Kate
  • Box 50 Folder 10
    Patient files. Tillotson, Frances F.
  • Box 50 Folder 11
    Patient files. Trible, Atway Drusilla
  • Box 50 Folder 12
    Patient files. Wayne, Annie G.
  • Box 50 Folder 13
    Patient files. Wilkinson, Annie Ruth
  • Box 50 Folder 14
    Patient files. Wiltshire, Emma M.
  • Box 50 Folder 15
    Room-check log for bedridden residents, May 1987-January 1988
Series: VII. Other files, 1862-1981
Boxes 50-52, 55-56

A varied collection of papers, many having to do with Confederate memorial organizations and causes. Of note are three letters, 1871 and 1880, from former C.S.A. President Jefferson Davis (1808-1889) concerning a painting he had left in the care of some Richmond friends. Also included are newspaper clippings; a small number of personal effects belonging to Elizabeth (Mrs. A.J.) Montague; a reproduction of the "Dahlgren Papers," which may have revealed a Union officer's 1864 plan to sack Richmond and execute President Davis; and the minutes book, 1911-1913, of the Richmond, Va., Lee Chapter of the United Daughters of the Confederacy.

  • Box 50 Folder 16
    "A Confederate Catechism, " by Lyon Gardiner Tyler, 1930
  • Box 50 Folder 17
    Application for admission to R.E. Lee Camp Soldiers' Home
  • Box 50 Folder 18
    Application to receive widow's pension
  • Box 50 Folder 19
    Annual reports, charters, and by-laws of various retirement homes, 1890-1908 (1 of 2)
  • Box 51 Folder 1
    Annual reports, charter, and by-laws of various retirement homes, 1890-1908 (2 of 2)
  • Box 51 Folder 2
    Association for the Preservation of Virginia Antiquities, charter and by-laws, 1901
  • Box 51 Folder 3
    Certificate of eligibility for Southern Cross of Honor (U.D.C.)
  • Box 51 Folder 4
    Dahlgren Papers (reproduction)
  • Box 56
    Genealogical notes--Gascoigne and Moncure families (Oversize)
  • Box 51 Folder 5
    Genealogical notes--Lytle family
  • Box 51 Folder 6
    George E. Pickett Camp of Confederate Veterans, by-laws and rules of order, 1895
  • Box 51 Folder 7
    Jefferson Davis-W.W. Davies documents, 1862-1880
  • Box 56
    King and Queen County court case--Ware orphans v. Gardner executors, 1804 (Oversize)
  • Box 51 Folder 8
    Ladies Auxiliary, George E. Pickett Camp of Confederate Veterans, by-laws, 1896
  • Box 51 Folder 9
    Miscellaneous
  • Box 51 Folder 10-11
    Mrs. A.J. Montague--Miscellaneous papers
  • Box 51 Folder 12-13
    Newspaper clippings
  • Box 55
    Plaques for endowed rooms
  • Box 51 Folder 14
    Poems
  • Box 51 Folder 15
    Praise for the Home from resident Caroline Gouldin, 1909
  • Box 51 Folder 16
    R.E. Lee Camp No. 1, Confederate Veterans, charter and by-laws, 1900
  • Box 51 Folder 17
    "Reminiscences of a Confederate Soldier of Co. C., 2nd Virginia Cavalry, " by R.H. Peck
  • Box 52 Folder 1
    Robert E. Lee's General Orders No. 9 (reproduction)
  • Box 52 Folder 2
    Roll, Co. E, 11th Virginia Cavalry
  • Box 52 Folder 3
    The Virginians, constitution and by-laws, member list, 1904-1906
  • Box 52 Folder 4
    United Confederate Veterans and Sons of Confederate Veterans pamphlets, 1907-1931
  • Box 52 Folder 5
    United Daughters of the Confederacy, Lee Chapter, minutes, 1911-1913
  • Box 52 Folder 6-7
    United Daughters of the Confederacy pamphlets, etc.
Series: VIII. Photographs and drawings, 1903-1980 and undated
Boxes 52-54, 56

Photographs and drawings of the 3 East Grace Street and 301 North Sheppard Street residences, scattered Home events, A. J. and Elizabeth Montague, and various residents, as well as a small number of photographs belonging to residents Mamie Moon and Mary Powell. Also included are several loose photographs and photograph and postcard albums belonging to C. Dunbar Roy (ca. 1874-ca. 1937), a cousin of Mrs. Montague. Roy's will left an assortment of furniture and personal effects to the Home; this may explain how these items came into the Home's collection. Drawings include a very basic plan of the Home's basement level, 1970.

  • Box 56
    Basic plan, basement level of Home, Nov. 1970
  • Box 52 Folder 8
    Broom Drill Girls at HNCW benefit bazaar, 1903
  • Box 56
    Corner of Sheppard Street and Grove Avenue, Feb. 1925 (Oversize)
  • Box 52 Folder 9-12
    C. Dunbar Roy family photos and postcards
  • Box 52 Folder 13
    C. Dunbar Roy family photo album (1 of 2)
  • Box 54 Folder 1
    C. Dunbar Roy family photo album (2 of 2)
  • Box 54 Folder 2
    C. Dunbar Roy family postcard album
  • Box 52 Folder 14
    Photograph album, Home interior (301 N. Sheppard St.)
  • Box 52 Folder 15
    Photographs and drawings of Home exterior (301 N. Sheppard St.)
  • Box 53 Folder 1-2
    Photographs belonging to Mamie B. Moon (HNCW resident)
  • Box 53 Folder 3
    Photographs belonging to Mary A. Powell (HNCW resident)
  • Box 53 Folder 4
    Photographs of residents and staff at the Home, 1968 and undated
  • Box 53 Folder 5
    Photographs of the Home (3 E. Grace St.)
  • Box 53 Folder 6
    Photographs taken for The Washington Post , 1980
  • Box 53 Folder 7
    Portrait, Olin Fisk McDowell, 59th Virginia Regiment
  • Box 56
    Portraits, Mr. and Mrs. A.J. Montague (Oversize)
  • Box 53 Folder 8
    Unidentified photographs