A Guide to the Anthony Family Papers, 1785-1952
A Collection in
the Library of Virginia
Accession Number 35647, 35648
![[logo]](http://ead.lib.virginia.edu/vivaead/logos/lva.jpg)
Library of Virginia
The Library of Virginia800 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/
© 2002 By the Library of Virginia.
Funding: Web version of the finding aid funded in part by a grant from the National Endowment for the Humanities.
Processed by: Jim Greve, 30 November 1999
Administrative Information
Access Restrictions
There are no restrictions.
Use Restrictions
There are no restrictions.
Preferred Citation
Anthony Family Papers, 1785-1952. Accessions 35647 and 35648, Personal papers collection, The Library of Virginia, Richmond, Virginia.
Acquisition Information
Accession 35647, Purchased 30 June 1997; Accession 35648, Purchased 2 October 1997.
Biographical/Historical Information
The Anthony family were prominent residents of Campbell County, Virginia.
Scope and Content Information
Papers, 1785-1952, including letters, accounts and receipts, estate papers, and subject files of the Anthony family of Campbell County, Virginia. The letters are written primarily to Charles Anthony (1793- 1884), his daughter Callie J. Brandon (1839-1886), and his granddaughter Charles Anthony (1883-1966). Topics covered include family news, births, marriages, and deaths in the community, farming, travel, health, and the Civil War. Of particular note is a letter, dated 8 May 1862, concerning the Monitor-Merrimac battle.
The estate papers include information on the administrations of the estates of William Black, Achilles M. Douglas, John L. Douglas, William Frazier, Charles Terrell, Christopher Urquhart, and John West, Sr.
The subject files contain affidavits, bonds, commissions, and oaths, contracts and agreements, deeds, diplomas and certificates, depositions, an 1835 muster roll, obituaries, plats and surveys, poetry and lyrics, post office drafts, powers of attorney, promissory notes, genealogical information, school exercises, miscellaneous suit papers, summonses, and a copy of the will of Elizabeth Anthony, dated 1801.
Arrangement
I. Letters. II. Accounts and Receipts. III. Estate Papers. IV. Subject Files.
Contents List
The letters are written primarily to Charles Anthony (1793-1884), his daughter Callie J. Brandon (1839-1886), and his granddaughter Charles Anthony (1883-1966). Topics covered include family news, births, marriages, and deaths in the community, farming, travel, health, and the Civil War. Of particular note is a letter, dated 8 May 1862, concerning the Monitor-Merrimac battle.
- Box 1 Folder 1
Annie Anthony, 1905-1911
- Box 1 Folder 2
Benjamin Haden Anthony, 1852-1881
- Box 1 Folder 3
Bernard Anthony, 1895-1896
-
Charles Anthony
- Box 1 Folder
4
1812-1819
- Box 1 Folder
5
1820-1829
- Box 1 Folder
6
1830-1839
- Box 1 Folder
7
1840-1844
- Box 1 Folder
8
1845-1847
- Box 1 Folder
9
1848-1849
- Box 1 Folder
10
1850-1859
- Box 1 Folder
11
1860-1869
- Box 1 Folder
12
1870-1875
- Box 1 Folder
13
Undated
- Box 1 Folder
4
-
Charlie Anthony
- Box 1 Folder
14
1908-1919
- Box 1 Folder
15
1921-1922
- Box 1 Folder
16
1923-1924
- Box 1 Folder
17
1925-1926
- Box 1 Folder
18
1927
- Box 1 Folder
19
1928-1929
- Box 2 Folder
1
1930-1931
- Box 2 Folder
2
1932-1933
- Box 2 Folder
3
1934
- Box 2 Folder
4
1935-1940
- Box 2 Folder
5
Undated
- Box 1 Folder
14
- Box 2 Folder 6
Ella Anthony, 1880-1881
- Box 2 Folder 7
Homer L. Anthony, undated
- Box 2 Folder 8
Jennie M. Brandon Anthony, 1858, 1874
- Box 2 Folder 9
John W. Anthony, 1812, 1821, undated
- Box 2 Folder
10
John W. Anthony, 1848
-
John William Anthony
- Box 2 Folder
11
1860-1899
- Box 2 Folder
12
1900-1915, undated
- Box 2 Folder
11
- Box 2 Folder
13
Mrs. J.W. Anthony, 1952
- Box 2 Folder
14
Mark Anthony, 1847-1859
- Box 2 Folder
15
Martha Anthony, undated
- Box 2 Folder
16
Martha Davis Anthony, 1895-1911
- Box 2 Folder
17
Martha Davis Haden Anthony, 1854, undated
- Box 2 Folder
18
Mary B. Anthony, 1907
- Box 2 Folder
19
Morgiana Anthony, 1849-1883, undated
- Box 2 Folder
20
Reid Anthony, 1910-1911
- Box 2 Folder
21
Sallie Lizzie Arnold, 1860
- Box 2 Folder
22
Sue Atkins, 1860-1880, undated
-
Callie Anthony Brandon,
- Box 3 Folder
1
1847
- Box 3 Folder
2
1855-1857
- Box 3 Folder
3
1858-1859
- Box 3 Folder
4
1860 (January-June)
- Box 3 Folder
5
1860 (July-December)
- Box 3 Folder
6
1861
- Box 3 Folder
7
1862
- Box 3 Folder
8
1863-1864
- Box 3 Folder
9
1867-1869
- Box 3 Folder
10
1870-1871
- Box 3 Folder
11
1872-1873
- Box 3 Folder
12
1874-1876
- Box 3 Folder
13
1880-1885
- Box 3 Folder
14-16
Undated
- Box 3 Folder
1
- Box 3 Folder
17
Victor Morgiana Brandon, 1880-1882, undated
- Box 3 Folder
18
Benjamin Haden, 1811
- Box 3 Folder
19
W.B. Haden, 1861-1862
- Box 3 Folder
20
Mahetta (Hettie) Lumsden, 1866-1877
- Box 3 Folder
21
F.C. Peters, 1868-1874
- Box 3 Folder
22
J.S. Peters, 1888, 1892
- Box 3 Folder
23
Sue A. Peters, 1867-1869
- Box 3 Folder
24
F.E. Samples, 1868-1871
- Box 4 Folder 1
Miscellaneous
- Box 4 Folder 2
Miscellaneous, undated
- Box 4 Folder 3
1789-1791, 1841 (Account Book)
- Box 4 Folder
4-23
1798-1829
- Box 5 Folder
1-15
1830-1844
- Box 6 Folder
1-13
1845-1856
- Box 7 Folder
1-20
1857-1876
- Box 8 Folder
1-4
1877-1914
- Box 8 Folder
5-9
Undated
- Box 8 Folder
10
Pieces
- Box 8 Folder
11-15
Tax Receipts, 1785-1899, undated
The estate papers include information on the administrations of the estates of William Black, Achilles M. Douglas, John L. Douglas, William Frazier, Charles Terrell, Christopher Urquhart, and John West, Sr.
- Box 9 Folder
1-3
William Black, 1830-1867
- Box 9 Folder
4-5
Achilles M. Douglas, 1794-1837
- Box 9 Folder
6-13
John L. Douglas, 1815-1850, undated
- Box 10 Folder
1-5
William Frazier, 1790-1859, undated
- Box 10 Folder 6
Charles Terrell, 1810-1850
- Box 10 Folder 7
Christopher Urquhart, 1835-1868
- Box 10 Folder 8
John West, Sr., 1819-1849, undated
- Box 10 Folder 9
Misc. Administrator's Accounts, Appraisments, Inventories, and Sales
- Box 10 Folder
10
Miscellaneous Estate Papers
- Box 10 Folder
11
Account of Sale of Property of Orison V. Layne to Satisfy Debt, 1837-1843
The subject files contain affidavits, bonds, commissions, and oaths, contracts and agreements, deeds, diplomas and certificates, depositions, an 1835 muster roll, obituaries, plats and surveys, poetry and lyrics, post office drafts, powers of attorney, promissory notes, genealogical information, school exercises, miscellaneous suit papers, summonses, and a copy of the will of Elizabeth Anthony, dated 1801.
- Box 11 Folder 1
Affadavits, 1823-1848
- Box 11 Folder 2
Bonds, Commissions, Oaths, 1794-1853
- Box 11 Folder 3
Contracts and Agreements, 1810-1869
- Box 11 Folder 4
Deeds, 1818-1844
- Box 11 Folder 5
Depositions, 1825-1838
- Box 11 Folder 6
Diplomas and Certificates
- Box 11 Folder 7
Memorandum Book, 1811-1817
- Box 11 Folder 8
Miscellaneous
- Box 11 Folder 9
Muster Roll, 1835
- Box 11 Folder
10
Obituaries
- Box 11 Folder
11
Petition for Relief from Military Duty, undated
- Box 11 Folder
11a
Photographs
- Box 11 Folder
12
Plats and Surveys
- Box 11 Folder
13
Poetry and Lyrics
- Box 11 Folder
14
Post Office Drafts
- Box 11 Folder
15
Powers of Attorney, 1817, 1839
- Box 11 Folder
16
Promissory Notes, 1822-1842
- Box 11 Folder
17
Reference File/Genealogical Information
- Box 11 Folder
18
School Exercises
- Box 11 Folder
19
Suit Papers, 1820-1838
- Box 11 Folder
20
Summonses, 1833-1864
- Box 11 Folder
21
Warrant, 1831
- Box 11 Folder
22
Will of Elizabeth Anthony, 1801 (copy)