A Guide to the Virginia Electric and Power Company Records, 1849-ca. 1995 Virginia Electric and Power Company Records, 1849-ca. 1995 37345

A Guide to the Virginia Electric and Power Company Records, 1849-ca. 1995

A Collection in
the Library of Virginia
Accession Number 37345


[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/

© 2004 By the Library of Virginia. All rights reserved.

Processed by: Alex Lorch

Repository
Library of Virginia
Accession number
37345
Title
Virginia Electric and Power Company Records, 1849-ca. 1995
Extent
32 cubic feet and approximately 510 volumes
Language
English

Administrative Information

Access Restrictions

Collection is open to research.

Use Restrictions

Virginia Power retains all patent rights, copyrights, property rights, literary rights, and publication rights to the records. Permission to publish must be obtained from Virginia Power.

Preferred Citation

Virginia Electric and Power Company, Records, 1849-ca. 1995. Accession 37345, Business Records Collection, The Library of Virginia, Richmond, Virginia.

Acquisition Information

Gift of the Virginia Electric and Power Company, Richmond, Virginia in May 2000.

Processing Information

Much of the collection was originally arranged by the company according to an ambiguous lettering and numbering system that could not be deciphered by the processing archivist. The collection subsequently was rearranged according to current archival standards but the numbers for the original files were retained and are written on each folder. Ute Schechter, a former archivist at The Library of Virginia, was the original processor of this collection.

Historical Information

The Virginia Electric and Power Company, now known as Dominion Virginia Power, comprises approximately 250 subsidiary companies which were purchased or merged into the company over its 220 year existence. For the purposes of this description, Virginia Electric and Power Company will be shortened to its acronym and pseudonym "VEPCO." The company became known as the Virginia Electric and Power Company in 1925 when its two principal subsidiaries, the Spotsylvania Power Company of Fredericksburg and the Virginia Railway and Power Company, merged. To facilitate description, "VEPCO" will be used to describe the company both before and after this merger.

In 1787, the Virginia General Assembly established the Appomattox Trustees, a corporation whose original purpose was clearing, improving and extending the navigation along the Appomattox River so that rum and tobacco might be hauled into the Virginia highlands from the Tidewater and Hampton Roads. Since the founding of this corporation, more than 250 subsidiary companies founded for various and sundry enterprises as water power, real estate, horse shoe manufacturing, ice making, coal mining, laundry, railway and trolley service, ferry service and street lighting have joined the corporate ancestry of VEPCO. Like the Appomattox Trustees the earliest subsidiaries of VEPCO generally organized to focus on the development of canals and water power in Virginia. By the mid-19th century, however, the arrival of passenger railways and electricity, especially in urban areas, had displaced water travel and power as the focus of VEPCO subsidiary companies. Many VEPCO subsidiaries flourished during the late 19th and early 20th century after the appearance of urban electrical streetcars.

On 29 June 1909, the Virginia Railway and Power Company was incorporated to acquire three of the largest rail companies in Richmond. This was the corporate birthday and the real beginning of the Virginia Electric and Power Company. During the 1910's the company operated streetcars in four cities under complex and inflexible franchises. After World War I streetcar fares failed to adjust to meet increased cost demand. In the early 1920's city, state and national government and courts were asked to take charge of the crisis. Ultimately the Virginia State Corporation Commission took jurisdiction over public transportation and electrical companies, but failed to address the fare issue. As a result by the mid-1920's, streetcar and electrical companies had shifted their business pendulum to focus principally on the distribution of electrical power. For the next three quarters of a century, this power company continued to consolidate smaller companies and increase the size of its power grid throughout Virginia and Northern North Carolina.

Scope and Content

Records, 1849-ca. 1995, of the Virginia Electric and Power Company (VEPCO) consisting of advertisements including posters and broadsides, correspondence, journals, ledgers, legal files, memorabilia, minute books, photographs, plats, publications including booklets and pamphlets, scrapbooks, for the company and its subsidiary companies.

Arrangement

Arranged alphabetically and chronologically with folder contents in reverse chronological order. Organized into the following ten series: Series I. General Counsel/Vice President Files (Subseries A. Correspondence, Subseries B. Legal Files, Subseries C. Financial Files, Subseries D. Personnel Files, Subseries E. Annual Reports, Subseries F. Jamestown Exposition Files), Series II. Treasurer's Files (Subseries A. Customer Accounts, Subseries B. Dividend and Stock Accounts), Series III. VEPCO Relief Association Files, Series IV. Publications, Series V. Right-of-Way Plats, Series VI. Photographs, Series VII. Advertisements, Series VIII. Scrapbooks, Series IX. Memorabilia, Series X. Minute books and ledgers.

Related Material

Virginia Electric and Power Company, Collection of miscellaneous brochures, ca. 1950 (LVA Accession 38155). Also see library collection for various printed items.

Contents List

Series I: General Counsel and Vice President Files, 1887-1942
Box 1-32
14.4 cubic feet

These are the files kept by the General Counsel, who also was a vice president of the company. The majority of this series contains legal files, but there is also material in this series from other departments and pertaining to other matters that required executive decisions. The General Counsel's papers remain together as they were filed by the company; however, the folders have been alphabetically rearranged according to subject.

Alphabetically and then chronologically with folder contents arranged in reverse chronological order. This maintains the original organization incorporated by the company.

  • Box 1-2
    Subseries A: Correspondence, 1914-1925
    .9 cubic feet

    Principally consists of the general business correspondence of the General Counsel and Vice President E. Randolph Williams. This business correspondence dates from 1921-1925 and generally does not refer to specific legal cases as is the case with the legal files in Subseries B. These correspondence files concern various business and legal matters brought to the attention of the general counsel by interoffice staff, other business persons and governmental officials. At the end of this series is a folder containing correspondence, 1914-1919, in reference to articles that appeared in Public Service , the VEPCO newsletter.

    Alphabetically and then chronologically with folder contents arranged in reverse chronological order according to the system used by the company.

    • Box 1 Folder 1
      Correspondence - A, 1920-1924
    • Box 1 Folder 2
      Correspondence - B, 1919-1920
    • Box 1 Folder 3
      Correspondence - B, 1921
    • Box 1 Folder 4
      Correspondence - B, 1922-1924
    • Box 1 Folder 5
      Correspondence - C, 1920-1924
    • Box 1 Folder 6
      Correspondence - D, 1919-1920
    • Box 1 Folder 7
      Correspondence - E and F, 1922-1924
    • Box 1 Folder 8
      Correspondence - G, 1919-1922
    • Box 1 Folder 9
      Correspondence - G, 1923
    • Box 1 Folder 10
      Correspondence - H-J, 1920
    • Box 1 Folder 11
      Correspondence - H-J, 1921
    • Box 1 Folder 12
      Correspondence - H-J, 1922
    • Box 1 Folder 13
      Correspondence - H-J, 1923
    • Box 1 Folder 14
      Correspondence - H-J, 1924-1925
    • Box 1 Folder 15
      Correspondence - K-L, 1920-1925
    • Box 1 Folder 16
      Correspondence - M, 1920
    • Box 1 Folder 17
      Correspondence - M, 1921
    • Box 1 Folder 18
      Correspondence - M, 1922
    • Box 1 Folder 19
      Correspondence - M, 1923
    • Box 1 Folder 20
      Correspondence - M, 1924
    • Box 1 Folder 21
      Correspondence - M, 1925
    • Box 1 Folder 22
      Correspondence - N-O, 1921-1923
    • Box 2 Folder 1
      Correspondence - P-Q, 1919-1924
    • Box 2 Folder 2
      Correspondence - R, 1920
    • Box 2 Folder 3
      Correspondence - R, 1921
    • Box 2 Folder 4
      Correspondence - R, 1922
    • Box 2 Folder 5
      Correspondence - R, 1923-1925
    • Box 2 Folder 6
      Correspondence - S, 1920
    • Box 2 Folder 7
      Correspondence - S, 1921
    • Box 2 Folder 8
      Correspondence - S, 1922-1924
    • Box 2 Folder 9
      Correspondence - T-V, 1920
    • Box 2 Folder 10
      Correspondence - T-V, 1921
    • Box 2 Folder 11
      Correspondence - T-V, 1922-1924
    • Box 2 Folder 12
      Correspondence - Y-Z, 1923
    • Box 2 Folder 13
      Correspondence in reference to articles that appeared in Public Service , the VEPCO newsletter, 1914-1919
  • Box 3-27
    Subseries B: Legal Files, 1903-1942
    11.475 cubic feet

    Contains correspondence and legal and case files including legal briefs, generally exchanged between the General Counsel, VEPCO attorneys and claims agents in the Legal Department, VEPCO executives, opposing counsels and litigants, other businesses and business persons, and government and court officials. Many of the cases concern personal injury, fatal error, and property lawsuits caused by accidents on or with streetcars. Other files pertain to streetcar operation and fares. There are also legal documents including deeds and contracts concerning the purchase and transfer of property right-of-ways, property disputes, and the development of infrastructure in Richmond and Norfolk including street paving, streetcar lines and railways, water and gas lines, and power grids. Other legal files including most notably the dense case of Charles Hall Davis concern lawsuits in reference to stock and dividend disputes. A small amount of files also concerns deferred classification for war military service by VEPCO employees. At the end of this subseries are case summaries and lists, 1921-1923, arranged chronologically by the company.

    Alphabetically by case name or legal subject and then chronologically with folder contents arranged in reverse chronological order.

    • Box 3 Folder 1
      Cases: General - A, 1919-1924
    • Box 3 Folder 2
      Aaron, T. R., case of, 1916-1919
    • Box 3 Folder 3
      Abady, Samuel A., case of, 1920-1923
    • Box 3 Folder 4
      Abdoo, Amelia, case of, 1917
    • Box 3 Folder 5
      Adams Express Company, case of, 1917
    • Box 3 Folder 6
      Addenbrock, J. A., case of, 1920
    • Box 3 Folder 7
      Addison, Fred J., case of, 1917
    • Box 3 Folder 8
      Agey, T. G., case of, 1918
    • Box 3 Folder 9
      Aigner, Louis, case of, 1920-1923
    • Box 3 Folder 10
      Albemarle Paper Company, State Corporation Commission, complaint, 1922
    • Box 3 Folder 11
      Allen, Bessie T., case of, 1916
    • Box 3 Folder 12
      American Chemical Company, case of, 1917-1918
    • Box 3 Folder 13
      American Labor Legislation Review, May-June 1915
    • Box 3 Folder 14
      American Labor Legislation Review, December 1915
    • Box 3 Folder 15
      American Locomotive Company, agreement and contract to provide electric current, 1904
    • Box 3 Folder 16
      American Railway Express Company, case of, 1921
    • Box 3 Folder 17
      Amos, Ruby, case of, 1921-1923
    • Box 3 Folder 18
      "Anderson To Go To Greece" ( Norfolk Ledger-Dispatch article), 1918
    • Box 3 Folder 19
      Anderson, R. L., case of, 1916
    • Box 3 Folder 20
      Anderson, Richard Lynn, case of, 1921-1922
    • Box 3 Folder 21
      Annuzato, August and Hoffer Brothers, cases of, 1917-1918
    • Box 3 Folder 22
      Applefeld, William B., case of, 1918
    • Box 3 Folder 23
      Archer, Gertrude A., case of, 1921
    • Box 3 Folder 24
      Archer, John, case of, 1922
    • Box 3 Folder 25
      Arluck, H., case of, 1921
    • Box 3 Folder 26
      Armistead Avenue (Norfolk) track extension, 1913
    • Box 3 Folder 27
      Arnold, Esther, case of, 1921
    • Box 3 Folder 28
      Arnold, J. W., case of, 1916-1917
    • Box 3 Folder 29
      Arrington, Lewis, Jr., case of, 1917
    • Box 3 Folder 30
      Arrow Laundry, case of, 1921
    • Box 3 Folder 31
      Askew, Lonnie, case of, 1919
    • Box 3 Folder 32
      Askew, W. S., case of, 1916-1917
    • Box 3 Folder 33
      Aten, W. E., case of, 1921
    • Box 3 Folder 34
      Atlantic Coast Line Railroad Company and Western Union Telegraph Company, contract, 1910-1912
    • Box 3 Folder 35
      Atlantic Coast Line Railroad, Richmond property transaction, January-March 1916
    • Box 3 Folder 36
      Atlantic Coast Line Railroad, Richmond property transaction, April-May 1916
    • Box 3 Folder 37
      Austin, Nellie, case of, 1920
    • Box 3 Folder 38
      Ayres, Addie, case of, 1918
    • Box 3 Folder 39
      Cases: General - B, April 1922-November 1923
    • Box 3 Folder 40
      Cases: General - B, January-March 1924
    • Box 3 Folder 41
      American Chemical Company, case of, April-May 1924
    • Box 3 Folder 42
      Cases: General - B, June 1924
    • Box 3 Folder 43
      Cases: General - B, July-December 1924
    • Box 3 Folder 44
      Cases: General - B, January-April 1925
    • Box 3 Folder 45
      Cases: General - B, February 1926
    • Box 3 Folder 46
      Bachman, G., case of, 1919
    • Box 3 Folder 47
      Bacon, Jennie (administrator of Monroe Bacon), case of, 1922
    • Box 3 Folder 48
      Bailey, Garnett A., case of, 1916-1919
    • Box 3 Folder 49
      Baird, Edwin T., case of, 1917
    • Box 3 Folder 50
      Baker, Julius S., case of, 1917
    • Box 4 Folder 1
      Bankers Trust Company and Thomas O'Connor, et. al., case of (briefs), 1904-1907
    • Box 4 Folder 2
      Bankers Trust Company and Thomas O'Connor, et. al., case of (briefs), April 1920
    • Box 4 Folder 3
      Bankers Trust Company and Thomas O'Connor, et. al., case of (briefs), May 1920
    • Box 4 Folder 4
      Bankers Trust Company and Thomas O'Connor, et. al., case of (briefs), June 1920
    • Box 4 Folder 5
      Bankers Trust Company and Thomas O'Connor, et. al., case of (briefs), October 1920
    • Box 4 Folder 6
      Bankers Trust Company and Thomas O'Connor, et. al., case of (briefs), November 1920
    • Box 4 Folder 7
      Bankers Trust Company and Thomas O'Connor, et. al., case of (briefs), November 1921
    • Box 4 Folder 8
      Bankers Trust Company and Thomas O'Connor, et. al., case of (correspondence), June-October 1921
    • Box 4 Folder 9
      Bankers Trust Company and Thomas O'Connor, et. al., case of (correspondence), November 1921-September 1922
    • Box 4 Folder 10
      Bankers Trust Company and Thomas O'Connor, et. al., case of (correspondence), October 1922-July 1923
    • Box 4 Folder 11
      Bankrupt companies' claims cases, 1921
    • Box 4 Folder 12
      Banks, Jacob and John L. Peter, cases of, 1917-1918
    • Box 4 Folder 13
      Banks, Joseph and Mary E. Maher, cases of, 1917-1918
    • Box 4 Folder 14
      Banks, Maggie, case of, 1922-1925
    • Box 4 Folder 15
      Banwarth, C. D., case of, 1920
    • Box 4 Folder 16
      Barnard, John, case of, 1922
    • Box 4 Folder 17
      Barton Heights (Richmond), contract for current for electric pumping purposes, 1911
    • Box 4 Folder 18
      Barton Heights (Richmond), property dispute, 1914
    • Box 4 Folder 19
      Baskette, C. D., case of, 1923
    • Box 4 Folder 20
      Batts, L., case of, 1922
    • Box 4 Folder 21
      Baxter, Garrett, case of, 1918
    • Box 4 Folder 22
      Baydush, B., case of (B1676), 1919
    • Box 4 Folder 23
      Baydush, B., case of (B1678), 1919
    • Box 4 Folder 24
      Bay Shore, litigation and attorney's fees, 1907-1914
    • Box 4 Folder 25
      Bay Shore Terminal Company, track removal of Crawford and First Streets (Norfolk), 1912
    • Box 4 Folder 26
      Beaman, W. W., case of, 1916
    • Box 4 Folder 27
      Beard, C. W., case of, 1921
    • Box 4 Folder 28
      Bedsar, C. A., case of, 1915
    • Box 4 Folder 29
      Bedsar, Charles A., case of, 1916
    • Box 4 Folder 30
      Begar, H. A., case of, 1916
    • Box 4 Folder 31
      Bell, Dempsey C., case of, 1921
    • Box 4 Folder 32
      Bell, Emma V., case of, 1921
    • Box 4 Folder 33
      Bellman, W. M., case of, 1923
    • Box 4 Folder 34
      Bellwood, James, contract of, 1914
    • Box 4 Folder 35
      Belvin, Mattie, case of, 1916-1917
    • Box 4 Folder 36
      Bennett, E. E., case of, 1916
    • Box 4 Folder 37
      Bennett, L. R., case of, 1916-1917
    • Box 4 Folder 38
      Benton, B. B., case of, 1922
    • Box 4 Folder 39
      Berkley Line easement agreement, 1914
    • Box 4 Folder 40
      Berlin, Lewis, case of, 1915-1916
    • Box 4 Folder 41
      Berman, Joseph, case of, 1920
    • Box 4 Folder 42
      Berry, O. H., case of, 1921-1922
    • Box 5 Folder 1
      Bethel, Ozeta, case of, 1920-1921
    • Box 5 Folder 2
      Beverly, Frank, case of, 1916-1917
    • Box 5 Folder 3
      Beville, Frank W., case of, 1920
    • Box 5 Folder 4
      Bidgood, Bessie D., case of, 1915-1916
    • Box 5 Folder 5
      Billups, E. L., case of, 1920
    • Box 5 Folder 6
      Bionda, Nunziato, case of, 1917-1918
    • Box 5 Folder 7
      Black customers' line extension request, 1914-1915
    • Box 5 Folder 8
      Black, George H., case of, 1919-1920
    • Box 5 Folder 9
      Black, Martha, case of, 1921
    • Box 5 Folder 10
      Blackwell, Hannie, case of, 1917
    • Box 5 Folder 11
      Blackwell, Otis Lee, case of, 1919
    • Box 5 Folder 12
      Blackwell, Robert and William Betts and Mary Hart, cases of, 1918
    • Box 5 Folder 13
      Blair and Mayo, Westhampton (Richmond) lot dedication, 1912-1913
    • Box 5 Folder 14
      Block system steam-heating services, 1916
    • Box 5 Folder 15
      Blount, John, case of, 1922
    • Box 5 Folder 16
      Blount, William, case of, 1916
    • Box 5 Folder 17
      Bonney, A. J., case of, 1922
    • Box 5 Folder 18
      Boone, Minnie, case of, 1918
    • Box 5 Folder 19
      Borum, William Hodges, case of, 1919-1920
    • Box 5 Folder 20
      Bosher, Lewis H., case of, 1919
    • Box 5 Folder 21
      Bowen, L. H., case of, 192
    • Box 5 Folder 22
      Bowman, W. E., case of, 1916-1917
    • Box 5 Folder 23
      Bradley, A. J., case of Archer's Island land grant, 1915
    • Box 5 Folder 24
      Bradshaw, John E., case of, 1915
    • Box 5 Folder 25
      Branch, L. T., case of, 1922-1923
    • Box 5 Folder 26
      Braxton, Barney, case of, 1917-1918
    • Box 5 Folder 27
      Brenner, I. L., case of, 1919
    • Box 5 Folder 28
      Brickhouse, Edward L., case of, 1915
    • Box 5 Folder 29
      Briggs, G. S., case of, 1916
    • Box 5 Folder 30
      Bright, J. E., case of, 1916-1917
    • Box 5 Folder 31
      Briggs, L. O., case of, 1921
    • Box 5 Folder 32
      Brittain, Robert E. L., case of, 1915
    • Box 5 Folder 33
      Broadhurst, Robert, case of, 1921
    • Box 5 Folder 34
      Broad Street (Richmond) track reconstruction and paving, 1912
    • Box 5 Folder 35
      Broad Street (Richmond) West End line extension, 1915
    • Box 5 Folder 36
      Brooke, I., case of, 1920
    • Box 5 Folder 37
      Brooks, F. P., case of, 1916
    • Box 5 Folder 38
      Brooks, Mary, case of, 1919
    • Box 5 Folder 39
      Brooks, S. H., case of, 1917
    • Box 5 Folder 40
      Broudy, M., case of, 1917
    • Box 5 Folder 41
      Brown, Betsy, case of, 1918
    • Box 5 Folder 42
      Brown, Julia, case of, 1921
    • Box 5 Folder 43
      Brown, Julia A., case of, 1917
    • Box 5 Folder 44
      Brown, Julian, case of, 1920
    • Box 5 Folder 45
      Brownrigg, L. M., case of, 1921
    • Box 5 Folder 46
      Bryan Park (Richmond) line extension, 1913
    • Box 5 Folder 47
      Buchanan, Charlotte A., case of, 1916-1917
    • Box 5 Folder 48
      Buchanan, Roland, case of, 1917
    • Box 5 Folder 49
      Bullock, B. F., case of, 1921, 1925
    • Box 5 Folder 50
      Bunting, Helen Agnes, case of, 1916-1917
    • Box 5 Folder 51
      Bunting, Robert, case of, 1917
    • Box 5 Folder 52
      Burden, Jerry, case of, 1921
    • Box 5 Folder 53
      Burk, A. R., case of, 1922
    • Box 5 Folder 54
      Burk, Gladys, case of, 1921
    • Box 5 Folder 55
      Burnett, O. L., case of, 1921
    • Box 5 Folder 56
      Butler, J. T., case of, 1921
    • Box 5 Folder 57
      Butler, T., case of, 1922
    • Box 5 Folder 58
      Bybee, Harry R., case of, 1922-1923
    • Box 5 Folder 59
      Cases: General - C, 1921-1923
    • Box 5 Folder 60
      Cases: General - C, January-June 1924
    • Box 5 Folder 61
      Cases: General - C, July 1924-April 1925
    • Box 5 Folder 62
      Cahen, Sallie E., case of, 1916
    • Box 5 Folder 63
      Calhoun Falls Water Power proposition, 1914
    • Box 5 Folder 64
      Callis, Bertha Ray, case of, 1917, 1921
    • Box 5 Folder 65
      Calvert, Mary E., case of, 1917
    • Box 5 Folder 66
      Camp, Camp and Beadles, case of, 1915
    • Box 5 Folder 67
      Caplan, I., case of, 1921
    • Box 5 Folder 68
      Caprio, Mary, case of, 1920
    • Box 5 Folder 69
      Caprio, Rosa, case of, 1920
    • Box 5 Folder 70
      Carnahan, A. P., case of, 1922
    • Box 5 Folder 71
      Carroll, Daisy, case of, 1920-1922
    • Box 5 Folder 72
      Cassell, Jane, case of, 1916
    • Box 5 Folder 73
      Cauthorne, N. C., case of, 1922
    • Box 5 Folder 74
      Cavan, J. R., case of (B2157), 1921
    • Box 5 Folder 75
      Cavan, J. R., case of (B2151), 1921, 1923
    • Box 5 Folder 76
      C. D. Mahane and Son, case of, 1923
    • Box 5 Folder 77
      Chaffin Street (Richmond) property transaction, 1916
    • Box 5 Folder 78
      Chapman, C. E., case of, 1919
    • Box 5 Folder 78a
      Chapman, E. E., case of, 1918
    • Box 5 Folder 79
      Chatman, Kate, case of, 1921
    • Box 5 Folder 80
      Cheatham, E. T., case of, 1921
    • Box 6 Folder 1
      Chenault, Laura L. (administrator of J. R. Chenault), case of, 1915
    • Box 6 Folder 2
      Chenault, W. T. (administrator of Charles H. Beadle), case of, 1915
    • Box 6 Folder 3
      Cherry, Estelle, case of, 1918
    • Box 6 Folder 4
      Cherry, John B., case of, 1918-1920
    • Box 6 Folder 5
      Cherry, John B., case of, n. d.
    • Box 6 Folder 6
      Cherry, John B., case of, n. d.
    • Box 6 Folder 7
      Chesapeake and Ohio Railway, James River land dispute, case of, 1915-1917
    • Box 6 Folder 8
      Chesapeake and Ohio Railway, James River land dispute, case of, 1917
    • Box 6 Folder 9
      Chesson, J. S., case of, 1916
    • Box 6 Folder 10
      Chesterman, R. L., case of, 1922-1923
    • Box 6 Folder 11
      Childress, Elizabeth S., case of, 1916
    • Box 6 Folder 12
      Childrey, Roy, case of, 1921
    • Box 6 Folder 13
      Chinn, Cynthia, case of, 1916
    • Box 6 Folder 14
      City Gas Company of Norfolk, state case against to raise rates, 1907-1908
    • Box 6 Folder 15
      City Gas Company of Norfolk, state case against to raise rates, 1909-1911
    • Box 6 Folder 16
      City Gas Company of Norfolk, state case against to raise rates, 1912
    • Box 6 Folder 17
      City Gas Company of Norfolk, state case against to raise rates, 1913-1914
    • Box 6 Folder 18
      City Gas Company of Norfolk, state case against to raise rates, 1915
    • Box 6 Folder 19
      City Gas Company of Norfolk, state case against to raise rates, 1916
    • Box 6 Folder 20
      City Gas Company of Norfolk, state case against to raise rates, January-February 1917
    • Box 6 Folder 21
      City Gas Company of Norfolk, state case against to raise rates, 1-15 March 1917
    • Box 6 Folder 22
      City Gas Company of Norfolk, state case against to raise rates, 16-31 March 1917
    • Box 6 Folder 23
      City Gas Company of Norfolk, state case against to raise rates, May 1917
    • Box 7 Folder 1
      City Gas Company of Norfolk, state case against to raise rates, June 1917
    • Box 7 Folder 2
      City Gas Company of Norfolk, state case against to raise rates, July 1917
    • Box 7 Folder 3
      City Gas Company of Norfolk, state case against to raise rates, August-November 1917
    • Box 7 Folder 4
      City Gas Company of Norfolk, state case against to raise rates, December 1917
    • Box 7 Folder 5
      City Gas Company of Norfolk, state case against to raise rates, January 1918
    • Box 7 Folder 6
      City Gas Company of Norfolk, state case against to raise rates, February 1918
    • Box 7 Folder 7
      City Gas Company of Norfolk, state case against to raise rates, March 1918
    • Box 7 Folder 8
      City Gas Company of Norfolk, state case against to raise rates, April-May 1918
    • Box 7 Folder 9
      City Gas Company of Norfolk, state case against to raise rates, July 1918
    • Box 7 Folder 10
      City Gas Company of Norfolk, state case against to raise rates, December 1918-June 1919
    • Box 7 Folder 11
      City Gas Company of Norfolk, state case against to raise rates (charts), 1917
    • Box 7 Folder 11a
      City Gas Company of Norfolk, state case against to raise rates (publications and briefs), 1917
    • Box 7 Folder 12
      Clarke, Victoria and Louis I. Sherman, cases of, 1917
    • Box 7 Folder 13
      Clarkson, Annie Amelia, case of, 1922-1923
    • Box 7 Folder 14
      Cline, James H., case of, 1922
    • Box 7 Folder 15
      Cobb, Laura L., case of, 1916-1917
    • Box 7 Folder 16
      Coca-Cola Bottling Works, case of, 1916
    • Box 7 Folder 17
      Cockrell, L. E., 1917
    • Box 7 Folder 18
      Codd, Paul B., case of, 1915-1916
    • Box 7 Folder 19
      Cohen, Celia, case of, 1922
    • Box 7 Folder 20
      Cohen Grocery and Liquor Company, case of, 1915
    • Box 7 Folder 21
      Cohen, Louis, case of, 1919
    • Box 7 Folder 22
      Cole, J. Edward, case of, 1924
    • Box 7 Folder 23
      Cole, James W., case of, 1919
    • Box 7 Folder 24
      Collier, Russell W., case of, 1920-1921
    • Box 7 Folder 25
      Collins, William, case of, 1916
    • Box 7 Folder 26
      Colonial Place Corporation, contract with, 1909-1920
    • Box 7 Folder 27
      Committee on Public Relations, resolution establishing, n. d.
    • Box 7 Folder 28
      Constantopolous, James, case of, 1919
    • Box 7 Folder 29
      Conwell, W. W., 1918-1919
    • Box 7 Folder 30
      Cook, Nettie E., case of, 1917-1918
    • Box 7 Folder 31
      Cooke, Thomas, case of, 1915
    • Box 7 Folder 32
      Coplan, Oscar, case of, 1915
    • Box 7 Folder 33
      Corbitt Motor Truck Company, case of, 1923
    • Box 7 Folder 34
      Coward, Mabel Thayer, case of, 1921
    • Box 7 Folder 35
      Crall, Elma, case of, 1922
    • Box 7 Folder 36
      Crawford and First Street (Portsmouth) Line, proposed abandonment of, 1912-1919
    • Box 7 Folder 37
      Crawford, Claire E. and Frances Sykes, case of, 1917-1918
    • Box 7 Folder 38
      Crawfords Bay Terminal (Norfolk) property sale proposition, 1916
    • Box 7 Folder 39
      Crobarger, G. P. and Lee Spencer, case of, 1918, 1924
    • Box 8 Folder 1
      Cross, William H. (administrator of Georgia Wallace), case of, 1916
    • Box 8 Folder 2
      Crouch, C. C., case of, 1922
    • Box 8 Folder 3
      Crowded streetcars, 1913
    • Box 8 Folder 4
      Crum, W. W., case of, 1916
    • Box 8 Folder 5
      Crump, Mary D. (administrator of Mary Virginia Shiflett), case of (B1509), 1919-1923
    • Box 8 Folder 6
      Crump, Mary D. (administrator of Mary Virginia Shiflett), case of (B1398), 1919
    • Box 8 Folder 7
      Cuffee, C. T. (adminstrator of Earl Coleman), case of, 1921
    • Box 8 Folder 8
      Cullingsworth, V. S., case of, 1922
    • Box 8 Folder 9
      Culpepper, A. W., case of, 1920-1921
    • Box 8 Folder 10
      Cummings, Ethel, case of, 1920
    • Box 8 Folder 11
      Curran, Alleine W., case of, 1916
    • Box 8 Folder 12
      Custis, J. R., case of, 1922
    • Box 8 Folder 13
      Cutchin, William H., case of, 1915
    • Box 8 Folder 14
      Cuthrell, Jesse E., case of, 1916
    • Box 8 Folder 15
      Cases: General - D, 1921-1925
    • Box 8 Folder 16
      Darley, C. E., case of, 1922
    • Box 8 Folder 17
      Davenport, Helen, case of, 1920-1922
    • Box 8 Folder 18
      Davidson, C. E., case of, 1916
    • Box 8 Folder 19
      Davis, Albert F., case of, 1918
    • Box 8 Folder 20
      Davis, Charles Hall, case of (B10), April 1919
    • Box 8 Folder 21
      Davis, Charles Hall, case of (B10), May-October 1919
    • Box 8 Folder 22
      Davis, Charles Hall, case of (B10), November-December 1919
    • Box 8 Folder 23
      Davis, Charles Hall, case of (B10), January-April 1920
    • Box 8 Folder 24
      Davis, Charles Hall, case of (B10), May-December 1920
    • Box 8 Folder 25
      Davis, Charles Hall, case of (B10), January-November 1921
    • Box 8 Folder 26
      Davis, Charles Hall, case of (B10), December 1921
    • Box 8 Folder 27
      Davis, Charles Hall, case of (B10), January 1922
    • Box 8 Folder 28
      Davis, Charles Hall, case of (B10), February-April 1922
    • Box 8 Folder 29
      Davis, Charles Hall, case of (B10), May-July 1922
    • Box 8 Folder 30
      Davis, Charles Hall, case of (B10), August-September 1922
    • Box 8 Folder 31
      Davis, Charles Hall, case of (B10), October 1922
    • Box 8 Folder 32
      Davis, Charles Hall, case of (B10), November-December 1922
    • Box 8 Folder 33
      Davis, Charles Hall, case of (B10), January-April 1923
    • Box 9 Folder 1
      Davis, Charles Hall, case of (memorandum of authorities)(B10), 1919
    • Box 9 Folder 2-6
      Davis, Charles Hall, case of (miscellaneous court documents)(B10), 1919-1921
    • Box 9 Folder 7-8
      Davis, Charles Hall, case of (witness' testimony)(B10), 1919
    • Box 9 Folder 9-10
      Davis, Charles Hall, case of (B11), June 1909
    • Box 9 Folder 11
      Davis, Charles Hall, cases of (B11), August-September 1909
    • Box 9 Folder 12
      Davis, Charles Hall, cases of (B11), October-December 1909
    • Box 9 Folder 13
      Davis, Charles Hall, cases of (B11), January-March 1910
    • Box 9 Folder 14
      Davis, Charles Hall, cases of (B11), April 1910
    • Box 9 Folder 15
      Davis, Charles Hall, cases of (B11), June-December 1910
    • Box 9 Folder 16
      Davis, Charles Hall, cases of (B11), February 1911-May 1913
    • Box 9 Folder 17
      Davis, Charles Hall, cases of (B11), October 1913
    • Box 9 Folder 18
      Davis, Charles Hall, cases of (B11), January 1914
    • Box 9 Folder 19
      Davis, Charles Hall, cases of (B11), June 1914
    • Box 10 Folder 1
      Davis, Charles Hall, cases of (B12), July 1914
    • Box 10 Folder 2
      Davis, Charles Hall, cases of (B12), August 1914
    • Box 10 Folder 3
      Davis, Charles Hall, cases of (B12), September-November 1914
    • Box 10 Folder 4
      Davis, Charles Hall, cases of (B12), December 1914-January 1915
    • Box 10 Folder 5
      Davis, Charles Hall, cases of (B12), February-March 1915
    • Box 10 Folder 6
      Davis, Charles Hall, cases of (B12), April-June 1915
    • Box 10 Folder 7
      Davis, Charles Hall, cases of (B12), November 1915
    • Box 10 Folder 8
      Davis, Charles Hall, cases of (B12), December 1915-January 1916
    • Box 10 Folder 9
      Davis, Charles Hall, cases of (B12), February-March 1916
    • Box 10 Folder 10
      Davis, Charles Hall, cases of (B12), April 1916
    • Box 10 Folder 11
      Davis, Charles Hall, cases of (B12), May-June 1916
    • Box 10 Folder 12
      Davis, Charles Hall, cases of (B12), July 1916-February 1917
    • Box 10 Folder 13
      Davis, Charles Hall, cases of (B12), March-May 1917
    • Box 10 Folder 14
      Davis, Charles Hall, cases of (B12), June 1917
    • Box 10 Folder 15
      Davis, Charles Hall, cases of (B12), July 1917
    • Box 10 Folder 16
      Davis, Charles Hall, cases of (B12), August-October 1917
    • Box 11 Folder 1
      Davis, Charles Hall, cases of (B12), November-December 1917
    • Box 11 Folder 2
      Davis, Charles Hall, cases of (B12), January 1918
    • Box 11 Folder 3
      Davis, Charles Hall, cases of (B12), February 1918
    • Box 11 Folder 4
      Davis, Charles Hall, cases of (B12), March-April 1918
    • Box 11 Folder 5
      Davis, Charles Hall, cases of (B12), May-June 1918
    • Box 11 Folder 6
      Davis, Charles Hall, cases of (B12), July 1918
    • Box 11 Folder 7
      Davis, Charles Hall, cases of (B12), August-September 1918
    • Box 11 Folder 8
      Davis, Charles Hall, cases of (B12), October-November 1918
    • Box 11 Folder 9
      Davis, Charles Hall, cases of (B12), January-February 1919
    • Box 11 Folder 10
      Davis, Charles Hall, cases of (B12), March-April 1919
    • Box 11 Folder 11
      Davis, Charles Hall, cases of (B12), November-December 1919
    • Box 11 Folder 12
      Davis, Charles Hall, cases of (B12), January 1920
    • Box 11 Folder 13
      Davis, Charles Hall, cases of (B12), February 1920
    • Box 11 Folder 14
      Davis, Charles Hall, cases of (B12), March 1920
    • Box 11 Folder 15
      Davis, Charles Hall, cases of (B12), May 1920
    • Box 11 Folder 16
      Davis, Charles Hall, cases of (B12), June-October 1920
    • Box 11 Folder 17
      Davis, Charles Hall, cases of (B12), November 1920
    • Box 11 Folder 18
      Davis, Charles Hall, cases of (B12), December 1920-January 1921
    • Box 11 Folder 19
      Davis, Charles Hall, cases of (B12), February-May 1921
    • Box 11 Folder 20
      Davis, Charles Hall, cases of (B12), December 1921-December 1922
    • Box 11 Folder 21
      Davis, Charles Hall, case of (abstract of argument)(B12), 1915
    • Box 11 Folder 22
      Davis, Charles Hall, case of (affidavits)(B12), 1916, 1920
    • Box 12 Folder 1
      Davis, Charles Hall, case of (briefs)(B12), 1915
    • Box 12 Folder 2
      Davis, Charles Hall, case of (briefs)(B12), 1921
    • Box 12 Folder 3-4
      Davis, Charles Hall, case of (memorandum of argument)(B12), n. d.
    • Box 12 Folder 5
      Davis, Charles Hall, case of (memorandum of authorities)(B12), 1914
    • Box 12 Folder 6
      Davis, Charles Hall, case of (memorandum of errors and corrections)(B12), 1918-1919
    • Box 12 Folder 7
      Davis, Charles Hall, case of (oral argument)(B12), 1910
    • Box 12 Folder 8-9
      Davis, Charles Hall, case of (petition for rehearing)(B12), n. d.
    • Box 12 Folder 9a
      Davis, Charles Hall, case of (right of appeal)(B12), 1922
    • Box 12 Folder 11
      Davis, Rosa, case of, 1917
    • Box 12 Folder 12
      Davis, Shelton W., case of, 1921-1922
    • Box 12 Folder 13
      Davis, W. C., case of, 1916
    • Box 12 Folder 14
      Davis, W. L., case of, 1922
    • Box 12 Folder 15
      Deferred classification for Virginia Railway and Power Company employees to avoid war service, 1918
    • Box 12 Folder 16
      Derring, P. L. (administrator for A. J. Derring), case of, 1915-1918
    • Box 12 Folder 17
      Derring, P. L. (administrator for A. J. Derring), case of (brief), 1916
    • Box 12 Folder 18
      Dey, T. M., case of, 1916-1917
    • Box 12 Folder 19
      Diamantes, A., case of, 1918
    • Box 12 Folder 20
      Dixie Paper Mills Company, case of, 1918-1919
    • Box 12 Folder 21
      Donaldson, Paul, case of, 1922
    • Box 12 Folder 22
      Doran, Edward J., deed of, 1914
    • Box 12 Folder 23
      Dowdy, Laura C. and Chester J. Martin, cases of, 1917-1918
    • Box 12 Folder 24
      Dressler, Naomi C., case of, 1918-1921
    • Box 12 Folder 25
      Driscoll, Maude M., case of, 1918
    • Box 12 Folder 26
      Dubinsky, Lee, case of, 1922
    • Box 12 Folder 27
      Duer, Mary C., case of, 1917-1918
    • Box 12 Folder 28
      Dunkan, John, case of, 1921
    • Box 12 Folder 29
      Durrett, J. H., case of, 1921
    • Box 12 Folder 30
      Cases: General - E, 1923-1924
    • Box 12 Folder 31
      Earle, Mary Jane M., case of, 1920-1922
    • Box 12 Folder 32
      East, Ida W., case of, 1916
    • Box 12 Folder 33
      Eastern Motor Sales Corporation, case of, 1915-1916
    • Box 12 Folder 34
      Eddleton, Ruth, case of, 1922
    • Box 12 Folder 35
      Edwards, George, case of, 1918
    • Box 12 Folder 36
      Eggleston, Gus, case of, 1920
    • Box 12 Folder 37
      18th Street (Norfolk) paving, 1913
    • Box 12 Folder 38
      Eisenberger, George W., case of, 1921
    • Box 12 Folder 39
      Elder, Maggie A., case of, 1916
    • Box 13 Folder 1
      Electrical appliance repair service liability, 1916
    • Box 13 Folder 2
      Electrolysis (Chicago), case of, 1913
    • Box 13 Folder 3
      Ellis, Lillie P., case of, 1919-1921
    • Box 13 Folder 4
      Emporia Hydro Electric Power Corporation purchase examination, 1916
    • Box 13 Folder 5
      Epps, J. C., case of, 1916-1917
    • Box 13 Folder 6
      Erickson, Clarence, case of, 1922
    • Box 13 Folder 7
      Etheridge, H. L., case of, 1918
    • Box 13 Folder 8
      Etheridge, Mattie R., case of, 1918-1919
    • Box 13 Folder 9
      Eubank, W. T., case of, 1917
    • Box 13 Folder 10
      Evans, Edward A., case of, 1921
    • Box 13 Folder 11
      Cases: General - F, 1922-1925
    • Box 13 Folder 12
      Facenda, A. J., case of, 1923
    • Box 13 Folder 13
      Fairmount Park (Norfolk), case of, 1916
    • Box 13 Folder 14
      Farmer, Ola, case of, 1922-1925
    • Box 13 Folder 15
      Farmville electric light and power plant acquisition and operation, 1916
    • Box 13 Folder 16
      Federal income and electricity taxes, correspondence with senators concerning, 1917
    • Box 13 Folder 17
      Federal Reserve Bank conduit damages, case of, 1922
    • Box 13 Folder 18
      Federal Reserve Bank conduit damages, case of, January-April 1923
    • Box 13 Folder 19
      Federal Reserve Bank conduit damages, case of, May-October 1923
    • Box 13 Folder 20
      Fehsenfeld, William H., Lancaster County (Va.) property, 1917
    • Box 13 Folder 21
      Fehsenfeld, William H., Lancaster County (Va.) property (briefs), 1917
      Physical Location: Also see oversize items in map case G-14.
    • Box 13 Folder 22
      Fergusson, Lee, case of, 1916
    • Box 13 Folder 23
      Ferris, I. L., case of, 1918
    • Box 13 Folder 24
      Fields, William A., case of, 1922-1923
    • Box 13 Folder 25
      Fisher, Henry, case of, 1916-1919
    • Box 13 Folder 26
      Fisher, Nonie May (administrator for Richard W. Fisher), case of, 1919
    • Box 13 Folder 27
      Flegenheimer, Melvin, case of, 1922-1923
    • Box 13 Folder 28
      Fleming, Charlotte, case of, 1917
    • Box 13 Folder 29
      Flood, Thomas P. (administrator for Michael J. Flood), case of, 1918
    • Box 13 Folder 30
      Florsheim, M. B., case of, 1921
    • Box 13 Folder 31
      Floyd Avenue (Richmond) line track extension, 1916
    • Box 13 Folder 32
      Food Products Company, case of, 1921
    • Box 13 Folder 33
      Food Products Company, case of, 1922
    • Box 13 Folder 34
      Forbes, W. S., financial background of, 1912-1913
    • Box 13 Folder 35
      Ford, S. W., case of, 1921-1922
    • Box 13 Folder 36
      Forrest, S. H., case of, 1921
    • Box 13 Folder 37
      Foster, George (for Lillian Foster, a minor), case of, 1915
    • Box 13 Folder 38
      Foster, Wallace B., case of, 1917
    • Box 13 Folder 39
      14th Street (Richmond) double tracking proposal, 1915
    • Box 13 Folder 40
      Frances, M. T., case of, 1922
    • Box 13 Folder 41
      Freeland, G. H., case of, 1919
    • Box 13 Folder 42
      Freeman, Lizzie A., case of, 1922
    • Box 13 Folder 43
      Freeman, Marie L., case of, 1918
    • Box 13 Folder 44
      Friedman, Celie, case of, 1917
    • Box 13 Folder 45
      Friedman, D., case of, 1920
    • Box 13 Folder 46
      Friel, Catherine, case of, 1922-1923
    • Box 13 Folder 47
      Fritzinger, Lucille, case of, 1921
    • Box 13 Folder 48
      Fritzinger, Mamie, case of, 1921
    • Box 13 Folder 49
      Fulton Street (Richmond) track extension, 1913
    • Box 13 Folder 50
      Cases: General - G, 1923
    • Box 13 Folder 51
      Cases: General - G, 1924-1925
    • Box 13 Folder 52
      Gaines, H. M., case of, 1922-1923
    • Box 13 Folder 53
      Gallagher, A. J., case of, 1915
    • Box 13 Folder 54
      Garner, Ora E., case of (automobile damages), 1915
    • Box 13 Folder 55
      Garner, Ora E., case of (personal injury), 1915
    • Box 13 Folder 55a
      Garner, Purcell G., case of, 1920
    • Box 13 Folder 56
      Garnett, Robert Henry, case of, 1918-1919
    • Box 13 Folder 57
      Garrett, E. Pearl, case of, 1919
    • Box 13 Folder 58
      Garrett, John A., case of, 1921
    • Box 13 Folder 59
      Garten, J. D., case of, 1920
    • Box 13 Folder 60
      Gay, J. Alton, case of, 1917
    • Box 13 Folder 61
      Gay, Willie Mabel, case of, 1920-1921
    • Box 13 Folder 62
      General Electric Company, case of, 1918
    • Box 13 Folder 63
      Gerst, Herbert, case of, 1921
    • Box 13 Folder 64
      Gillis Creek (Richmond) sewer right-of-way dedication, 1914
    • Box 13 Folder 65
      Glazier, Hattie C., case of, 1916
    • Box 13 Folder 66
      Glover, Eva (administrator for Eva Glover), case of, 1916
    • Box 13 Folder 67
      Coffigan, Gilmer, case of, 1916
    • Box 13 Folder 68
      Goldwater, L., case of, 1922
    • Box 13 Folder 69
      Gooch, T. R., Jr., case of, 1915-1916
    • Box 13 Folder 70
      Goode, Mary Virginia, case of, 1915
    • Box 13 Folder 71
      Goode, Tabby Louise, case of, 1915
    • Box 13 Folder 72
      Goodman, A., case of, 1916
    • Box 13 Folder 73
      Goodman, Thomas F., case of, 1917
    • Box 13 Folder 74
      Grandy, B. A., case of, 1921
    • Box 13 Folder 75
      Grant, Walter M., case of, 1921
    • Box 14 Folder 1
      Graves, Ella Culpepper, case of, 1915
    • Box 14 Folder 2
      Graves, Stanley H., case of, 1915-1917
    • Box 14 Folder 3
      Green, Andrew, case of, 1916
    • Box 14 Folder 4
      Green, Katherine T., case of, 1922
    • Box 14 Folder 5
      Green, Lena, case of, 1921
    • Box 14 Folder 6
      Gregory, H. J., 1921
    • Box 14 Folder 7
      Gregory, Herman, case of, 1916
    • Box 14 Folder 8
      Gregory, W. O., case of, 1920-1921
    • Box 14 Folder 9
      Griffin, M. E., case of, 1921
    • Box 14 Folder 10
      Gumm, H. M. (administrator of Glenn A. Gumm), case of, 1916
    • Box 14 Folder 11
      Gurley, J. C., case of, 1916
    • Box 14 Folder 12
      Cases: General - H, 1921-1923
    • Box 14 Folder 13
      Cases: General - H, 1924
    • Box 14 Folder 14
      Cases: General - H, 1925
    • Box 14 Folder 15
      H. H. Johnson Company, case of, 1915-1916
    • Box 14 Folder 16
      H. L. Page and Company, case of, 1921
    • Box 14 Folder 17
      Haggar, Ida M., case of, 1916
    • Box 14 Folder 18
      Hall, J. B., case of, 1919-1920
    • Box 14 Folder 19
      Hall, J. W., case of, 1920, 1922
    • Box 14 Folder 20
      Hall, Maria, case of, 1921, 1924
    • Box 14 Folder 21
      Hamburger, R., case of, 1918
    • Box 14 Folder 22
      Hampton Roads Supply Company, case of, 1920
    • Box 14 Folder 23
      Hampton Roads Yacht Club, contract cancellation, 1912-1913
    • Box 14 Folder 24
      Hancock, E., case of, 1921
    • Box 14 Folder 25
      Hardee, C. L., case of, 1922-1923
    • Box 14 Folder 26
      Harfield, E. E., case of, 1922
    • Box 14 Folder 27
      Harrell, Gladys, case of, 1921-1922
    • Box 14 Folder 28
      Harris, William, case of, 1916-1918
    • Box 14 Folder 29
      Harrison, Samuel H., case of, 1916
    • Box 14 Folder 30
      Harrison Transfer Company, case of, 1921
    • Box 14 Folder 31
      Hartigan, M. A., case of, 1922
    • Box 14 Folder 32
      Harvey, L. E., case of, 1921-1922
    • Box 14 Folder 33
      Hawkins, Merritt Lee, case of, 1922-1923
    • Box 14 Folder 34
      Hayes, Sadie, case of, 1920, 1922
    • Box 14 Folder 35
      Haynor, Thomas H., case of, 1916
    • Box 14 Folder 36
      Haywood, Cecil, case of, 1922, 1924
    • Box 14 Folder 37
      Heeke, Marie C., case of, 1917
    • Box 14 Folder 38
      Hemby, H. C., case of, 1916
    • Box 14 Folder 39
      Henderson, Young and Betham, case of, 1915
    • Box 14 Folder 40
      Herman, Fritz, case of, 1918
    • Box 14 Folder 41
      Hernandez, Eva Virginia, case of, 1921
    • Box 14 Folder 42
      Hester, E. J. (administrator for Robert Lacy Hester), case of, 1918
    • Box 14 Folder 43
      Heth, W. R., Jr., case of, 1916
    • Box 14 Folder 44
      Hettrick, C., case of, 1921
    • Box 14 Folder 45
      Hicks, W. D., case of, 1921-1922
    • Box 14 Folder 46
      Higgins, Eleanor, case of, 1921-1922
    • Box 14 Folder 47
      Highland Park (Richmond) skip-stop ordinance, 1919-1920
    • Box 14 Folder 48
      Hill, P. J., case of, 1921
    • Box 14 Folder 49
      , 19
    • Box 14 Folder 50
      Hirschler, M., case of, 1922
    • Box 14 Folder 51
      Hoffman, Isaac, case of, 1917
    • Box 14 Folder 52
      Hogshead, Clifton, case of, 1918-1919
    • Box 14 Folder 53
      Holladay, John M., case of, 1920-1921
    • Box 14 Folder 54
      Holland, M. D., case of, 1921
    • Box 14 Folder 55
      Home Steam Laundry, case of (B1821), 1920
    • Box 14 Folder 56
      Home Steam Laundry, case of (B1764), 1920
    • Box 14 Folder 57
      Hosier, William J. (adminstrator for Elijah Boush), case of, 1916
    • Box 14 Folder 58
      Howell, Ethel, case of, 1917
    • Box 14 Folder 59
      Hudgins, M. P., case of, 1920-1921
    • Box 14 Folder 60
      Hudgins, R. W., transfer of property deed from Atlantic Coast Terminal Company, 1919-1920
    • Box 14 Folder 61
      Hudson, W. H., case of, 1922
    • Box 14 Folder 62
      Huffines, J. H., case of, 1921
    • Box 14 Folder 63
      Hull, D. S., settlement of, 1915-1916
    • Box 14 Folder 64
      Hull Street (Richmond) cars transfer at Main Street, 1916
    • Box 14 Folder 65
      Hull Street (Richmond) paving controversy, 1921
    • Box 14 Folder 66
      Hunt, S. H., case of, 1916
    • Box 14 Folder 67
      Hurst, Edgar L., case of, 1921-1922
    • Box 14 Folder 68
      Hutcheson, Victor J., case of, 1919
    • Box 14 Folder 69
      Hutton, Mary Sandys, case of, 1921-1922
    • Box 14 Folder 70
      Cases: General - I, 1924
    • Box 14 Folder 71
      I. Bluford and Company, case of, 1916-1917
    • Box 14 Folder 72
      Ingram, Roxie, case of, 1921
    • Box 14 Folder 73
      Irwin, W. T. (Irwin's Trading Company), case of, 1912
    • Box 14 Folder 74
      Isley, D. H., case of, 1921-1922
    • Box 14 Folder 75
      Cases: General - J, 1921'-1925
    • Box 14 Folder 76
      J. and E. Mahoney, trolley car advertisments in conflict with Prohibition Law, 1916
    • Box 14 Folder 77
      J. U. Addenbrook's Sons, Inc., case of (B1652), 1919
    • Box 14 Folder 78
      J. U. Addenbrook's Sons, Inc., case of (B1473), 1919
    • Box 14 Folder 79
      Jackson, Milton, case of, 1919
    • Box 14 Folder 80
      Jackson, Thomas, case of, 1920
    • Box 14 Folder 81
      Jakeman, E. F., case of, 1921
    • Box 14 Folder 82
      James, J. S., case of, 1911-1912
    • Box 15 Folder 1
      Jeffress, Thomas F., case of, 1908-1909
    • Box 15 Folder 2
      Jeffress, Thomas F., case of, August-November 1913
    • Box 15 Folder 3
      Jeffress, Thomas F., case of, January-July 1914
    • Box 15 Folder 4
      Jeffress, Thomas F., case of, August-December 1914
    • Box 15 Folder 5
      Jeffress, Thomas F., case of, 21 December 1914
    • Box 15 Folder 6
      Jeffress, Thomas F., case of, January-February 1915
    • Box 15 Folder 7
      Jeffress, Thomas F., case of, 5 February 1915
    • Box 15 Folder 8
      Jeffress, Thomas F., case of, March-13 October 1915
    • Box 15 Folder 9
      Jeffress, Thomas F., case of, 15 October-November 1915
    • Box 15 Folder 10
      Jeffress, Thomas F., case of, 1916-7 January 1921
    • Box 15 Folder 11
      Jeffress, Thomas F., case of, 10 January-April 1921
    • Box 15 Folder 12
      Jeffress, Thomas F., case of, May 1921-January 1922
    • Box 15 Folder 13
      Jeffress, Thomas F., case of, August 1922-May 1923
    • Box 15 Folder 14
      Jeffress, Thomas F., case of (admissibility briefs), 1915
    • Box 15 Folder 15
      Jeffress, Thomas F., case of (briefs), 1915
    • Box 15 Folder 16
      Jeffress, Thomas F., case of (jury instructions), 1915
    • Box 15 Folder 17
      Jeffress, Thomas F., case of (memorandums), 1913-1915
    • Box 15 Folder 18
      Jeffress, Thomas F., case of (memorandums), 1915
    • Box 16 Folder 1-3
      Jeffress, Thomas F., case of (memorandums), 1915
    • Box 16 Folder 4
      Jeffress, Thomas F., case of (miscellaneous), 1915
    • Box 16 Folder 5
      Jeffress, Thomas F., case of (Paulus' notes) 1915
    • Box 16 Folder 6
      Jeffress, Thomas F., case of (Paulus' reports), February-March 1915
    • Box 16 Folder 7
      Jeffress, Thomas F., case of (Paulus' statements), February 1915
    • Box 16 Folder 8
      Jeffress, Thomas F., case of (Paulus' statements), 1915
    • Box 16 Folder 9
      Jeffress, Thomas F., case of (plaintiff's note concerning jury misdirection), October 1915
    • Box 16 Folder 10
      Jeffress, Thomas F., case of, n. d.
    • Box 16 Folder 11
      Jeffress, Thomas F., case of, n. d.
    • Box 16 Folder 12
      Jeffress, Thomas F., case of, n. d.
    • Box 16 Folder 13
      Jeffress, Thomas F., case of (evidenciary photos), n. d.
    • Box 16 Folder 14
      Jeffress, Thomas F., case of (publications concerning), n. d.
    • Box 16 Folder 15
      Jellison, O. E., case of, 1920
    • Box 16 Folder 16
      Jenkins, Harriett S., case of, 1916-1917
    • Box 16 Folder 17
      Johns, S. W., case of, 1921
    • Box 16 Folder 18
      Johnson Accounting Machine Company, 1918
    • Box 16 Folder 19
      Johnson, A. L., case of, 1922
    • Box 16 Folder 20
      Johnson, Alma J., case of, 1921
    • Box 16 Folder 21
      Johnson, B. J., case of, 1922
    • Box 16 Folder 22
      Johnson, Catherine, case of, 1916-1918
    • Box 16 Folder 23
      Johnson, John R., case of, 1919
    • Box 16 Folder 24
      Johnson, Joseph E., case of, 1919
    • Box 16 Folder 25
      Johnson, Laura, case of, 1921
    • Box 16 Folder 26
      Johnson, Sam, case of, 1916
    • Box 16 Folder 27
      Johnson, Thomas, case of, 1918-1919
    • Box 16 Folder 28
      Johnson, W. I., case of, 1911-1913
    • Box 16 Folder 29
      Johnston, Richard H., property sale and deed, 1919
    • Box 16 Folder 30
      Jones and Lamb Company, case of, 1921
    • Box 16 Folder 31
      Jones, Addie V., case of, 1921
    • Box 16 Folder 32
      Jones, C. C., case of, 1920
    • Box 16 Folder 33
      Jones, Catherine and G. W. Marshall and J. Russell Sykes, cases of, 1917-1918
    • Box 16 Folder 34
      Jones, Eleanor, case of, 1918-1919
    • Box 16 Folder 35
      Jones, George W., case of, 1916
    • Box 16 Folder 36
      Jones, Lydia, case of, 1922
    • Box 16 Folder 37
      Jones, Marie L., case of, 1922
    • Box 16 Folder 38
      Jones, Grayson T., case of, 1915
    • Box 16a Folder 1
      Jones, Norman T., testimony before the Securities and Exchange Commission (legal research files and exhibits), 1942
    • Box 16a Folder 2
      Jones, Norman T., testimony before the Securities and Exchange Commission (legal reserach files and exhibits), 1942
    • Box 16a Folder 3
      Jones, Norman T., testimony before the Securities and Exchange Commission (legal research files and exhibits), 1942
    • Box 16a Folder 4
      Jones, W. B., case of, 1915
    • Box 16a Folder 5
      Jones, W. S., case of, 1916
    • Box 16a Folder 6
      Joynes, N. B., property deeds, 1920
    • Box 16a Folder 7
      Cases: General - K, 1922-1925
    • Box 16a Folder 8
      Kaiama, Willie, case of, 1923
    • Box 16a Folder 9
      Kardian, Matilda, case of, 1920-1923
    • Box 16a Folder 10
      Karn, Lillie V., et. als., case of, 1915
    • Box 16a Folder 11
      Karn, Sarah E., case of, 1920
    • Box 17 Folder 1
      Kass and Lee Company, case of, 1911-1912
    • Box 17 Folder 2
      Keller, Paul J., case of, 1921-1922
    • Box 17 Folder 3
      Kelly, H. E., case of, 1918-1919
    • Box 17 Folder 4
      Kelly, Molly, case of, 1921
    • Box 17 Folder 5
      Kendricks, George C., case of, 1922
    • Box 17 Folder 6
      Kendricks, George C., case of, 1922?
    • Box 17 Folder 7
      Kendricks, George C., case of, 1924
    • Box 17 Folder 8
      King, J. W., case of, 1923
    • Box 17 Folder 9
      King, Rosa, case of, 1918
    • Box 17 Folder 10
      King, Waverly G., case of, 1916
    • Box 17 Folder 11
      Kirby, T. E., case of, 1922
    • Box 17 Folder 12
      Klamnowitz, Marshall, case of, 1916
    • Box 17 Folder 13
      Knight, Amber E., case of, 1915
    • Box 17 Folder 14
      Kucera, Josephine, case of (B1142), 1916
    • Box 17 Folder 15
      Kucera, Josephine, case of (B1034), 1916
    • Box 17 Folder 16
      Cases: General - L, 1922-1925
    • Box 17 Folder 17
      Lachman, William, case of, 1915
    • Box 17 Folder 18
      LaFrance, Inc./ Gimbels, case of, 1917
    • Box 17 Folder 19
      Lakeside line (Richmond) school tickets, 1912-1913
    • Box 17 Folder 20
      Lambert, George W., case of, 1916
    • Box 17 Folder 21
      Land, W. H., case of, 1916-1917
    • Box 17 Folder 22
      Larchment Investment Corporation, gas mains right-of-way, 1914, 1916
    • Box 17 Folder 23
      Laughrom, James A. (administrator of Laura Laughrom), case of, 1922
    • Box 17 Folder 24
      Lavalle, Gus, case of, 1921
    • Box 17 Folder 25
      Lawrence, J. S., case of, 1921
    • Box 17 Folder 26
      Lawrence, J. S. (administrator of Robert M. Saunders), case of, 1921
    • Box 17 Folder 27
      Lawson, Mary, case of, 1917
    • Box 17 Folder 28
      Lawson, William, case of, 1917
    • Box 17 Folder 29
      Lee, J. W., case of, 1919
    • Box 17 Folder 30
      Lee, John W., case of, 1916-1917
    • Box 17 Folder 31
      Lee, Shurman, case of, 1922
    • Box 17 Folder 32
      Lee, Spencer and G. P. Crobarger, cases of, 1918, 1924
    • Box 17 Folder 33
      Lee, W. F., case of, 1916
    • Box 17 Folder 34
      Lerman, M., case of, 1916
    • Box 17 Folder 35
      Lesner, William J., case of, 1921
    • Box 17 Folder 36
      Lester, Rosa May, case of, 1920
    • Box 17 Folder 37
      Lester Street Crossing (Richmond) bridge construction, January-August 1913
    • Box 17 Folder 38
      Lester Street Crossing (Richmond) bridge construction, September-November 1913
    • Box 17 Folder 39
      Lester Street Crossing (Richmond) bridge construction, December 1913
    • Box 17 Folder 40
      Lester Street Crossing (Richmond) bridge construction, 1914-1916
    • Box 17 Folder 41
      Lester Street Crossing (Richmond) bridge construction, 1917-1919
    • Box 17 Folder 42
      Levee, L. J., case of, 1922
    • Box 17 Folder 43
      Levitin, D., case of (B1002), 1916
    • Box 17 Folder 44
      Levitin, D., case of (B2194), 1922
    • Box 17 Folder 45
      Levy, Annie, case of, 1921
    • Box 17 Folder 46
      Levy, Charles, case of, 1921
    • Box 17 Folder 47
      Lewis-Hubbard-Slack Company, case of, 1916
    • Box 17 Folder 48
      Lewis, Willie, case of, 1916
    • Box 17 Folder 49
      Lexington Hotel fire, case of - A, 1922
    • Box 17 Folder 50
      Lexington Hotel fire, case of - B, 1922
    • Box 17 Folder 51
      Lexington Hotel fire, case of - C, 1922
    • Box 17 Folder 52
      Lexington Hotel fire, case of - D, 1922
    • Box 17 Folder 53
      Lexington Hotel fire, case of - E-F, 1922
    • Box 17 Folder 54
      Lexington Hotel fire, case of - G, 1922
    • Box 18 Folder 1
      Lexington Hotel fire, case of - H-J, 1922
    • Box 18 Folder 2
      Lexington Hotel fire, case of - K-M, 1922
    • Box 18 Folder 3
      Lexington Hotel fire, case of - N-O, 1922
    • Box 18 Folder 4
      Lexington Hotel fire, case of - O, 1922
    • Box 18 Folder 5
      Lexington Hotel fire, case of - R, 1922
    • Box 18 Folder 6
      Lexington Hotel fire, case of - S, 1922
    • Box 18 Folder 7
      Lexington Hotel fire, case of - T-V, 1922
    • Box 18 Folder 8
      Lexington Hotel fire, case of - W, 1922
    • Box 18 Folder 9
      Lexington Hotel fire, case of - Y, 1922
    • Box 18 Folder 10
      Lexington Hotel fire, National Fire Protection Association quarterly, 1922
    • Box 18 Folder 11
      Liberty Street (Norfolk) abandonment (B1519), 1919
    • Box 18 Folder 12
      Liberty Street (Norfolk) abandonment and South Norfolk annexation (B1500), 1919
    • Box 18 Folder 13
      Lightfoot, Ira D., case of, 1919
    • Box 18 Folder 14
      Lipscomb, Carrie, case of, 1921-1922
    • Box 18 Folder 15
      Lipshitz, Beatrice, case of, 1921
    • Box 18 Folder 16
      Llewellyn, C. H., case of, 1917
    • Box 18 Folder 17
      Locks, Nellie G., case of, 1915
    • Box 18 Folder 18
      London, S. J., case of, 1921
    • Box 18 Folder 19
      Long, William M., case of, 1919
    • Box 18 Folder 20
      Lopolo, Joe, case of, 1922
    • Box 18 Folder 21
      Lowenberg, Harry L., case of, 1917
    • Box 18 Folder 22
      Cases: General - M, 1923
    • Box 18 Folder 23
      Cases: General - M, January-July 1924
    • Box 18 Folder 24
      Cases: General - M, September 1924-March 1925
    • Box 18 Folder 25
      M. T. Elliott Motor Company, case of, 1917-1920
    • Box 18 Folder 26
      Cases: General - Mc, 1924-1925
    • Box 18 Folder 27
      McCauley, Alice, case of, 1921
    • Box 18 Folder 28
      McCracken, John J., case of, 1919
    • Box 18 Folder 29
      McCraw, John T., case of, 1918
    • Box 18 Folder 30
      McFarland, M. V., case of, 1921
    • Box 18 Folder 31
      McGinn, Katherine E. (administrator of Charles McGinn), case of, 1920
    • Box 18 Folder 32
      McGovern, H. S., case of, 1922
    • Box 18 Folder 33
      McGowan, R. L., case of, 1921-1922
    • Box 18 Folder 34
      McGuire, Lucille, case of, 1916
    • Box 18 Folder 35
      McGuire, Lucille, case of (testimony of McGuire), 30 May 1916
    • Box 18 Folder 36
      McKennon, Phillip, case of, 1915-1916
    • Box 18 Folder 37
      McLean, Nannie Isabel, case of, 1916
    • Box 18 Folder 38
      McLemore, James L., case of (B1156), 1916
    • Box 18 Folder 39
      McLemore, James L., case of (B1121), 1916-1917
    • Box 18 Folder 40
      McPherson, Margaret I., case of, 1916
    • Box 18 Folder 41
      McVeigh, L. W., case of, 1915-1916
    • Box 18 Folder 42
      Malizzio, Jimmie, case of, 1922
    • Box 18 Folder 43
      Mallory, G. W., case of, 1916-1917
    • Box 18 Folder 44
      Mansbach, Louis, case of, 1919
    • Box 18 Folder 45
      Marchant, J. F., case of, 1921-1922
    • Box 18 Folder 46
      Marine Supply Company, case of, 1918
    • Box 18 Folder 47
      Marshall, K. M., case of, 1921
    • Box 18 Folder 48
      Martens, W. M., case of, 1922
    • Box 18 Folder 49
      Martin, R. L. W., case of, 1921
    • Box 18 Folder 50
      Martin, W. H., case of, 1922-1923
    • Box 18 Folder 51
      Maryland Dredging and Contracting Company, case of, 1921
    • Box 18 Folder 52
      Mason, John A. L., case of, 1923
    • Box 18 Folder 53
      Masons and Boush Creek (Norfolk) bridge repairs, case of, 1919-1920
    • Box 18 Folder 54
      Masons and Boush Creek (Norfolk) bridge repairs, case of, 1921-1922
    • Box 18 Folder 55
      Masons and Boush Creek (Norfolk) bridge repairs, case of, 1923-1924
    • Box 18 Folder 56
      Matthews, F. D., case of, 1916
    • Box 18 Folder 57
      Mayo, Charles, case of, 1921
    • Box 19 Folder 1
      Mayo, George W., case of, 1916
    • Box 19 Folder 2
      Mayo, Walter E., case of, 1915
    • Box 19 Folder 3
      Meadows, J. G., case of, 1916
    • Box 19 Folder 4
      Mendelson, Jennie, case of, 1921
    • Box 19 Folder 5
      Mervis, M. I., case of, 1921
    • Box 19 Folder 6
      Metzger, Benjamin F., property deed (Norfolk), 1919
    • Box 19 Folder 7
      Mickens, Henry, case of, 1916-1917
    • Box 19 Folder 8
      Midgette, Oliver C., case of, 1917-1918
    • Box 19 Folder 9
      Military conscription and service, response to, 1917
    • Box 19 Folder 10
      Miller and Rhoads, case of, 1916-1917
    • Box 19 Folder 11
      Millhouse, Roy, case of, 1922
    • Box 19 Folder 12
      Milton, Pearl, case of, 1917
    • Box 19 Folder 13
      Minor, Herbert, case of, 1916
    • Box 19 Folder 14
      Miscellaneous legal files, 1916-1936
    • Box 19 Folder 15
      Miscellaneous pending cases, 1921
    • Box 19 Folder 16
      Miscellaneous pending cases, 1922-1925
    • Box 19 Folder 17
      Mizell, Dora, case of, 1916
    • Box 19 Folder 18
      Moore, Alfred, case of, 1916
    • Box 19 Folder 19
      Moore, Bernard C., case of, 1922-1923
    • Box 19 Folder 20
      Moore, C. C., case of, 1922-1923
    • Box 19 Folder 21
      Moore, Sarah, case of, 1915-1916
    • Box 19 Folder 22
      Morien, Annie M., case of, 1921-1922
    • Box 19 Folder 23
      Morgan, J. W., case of, 1921
    • Box 19 Folder 24
      Morris, Abram (administrator of Sarah Morris), case of, 1917
    • Box 19 Folder 25
      Morris and Nelson, case of, 1916
    • Box 19 Folder 26
      Morris, W. S. (administrator of Percy W. Puffer), case of, 1918
    • Box 19 Folder 27
      Moseley, Calvin, case of, 1921
    • Box 19 Folder 28
      Moseley, Lillye R., case of, 1921
    • Box 19 Folder 29
      Mosen, Neta, case of, 1915
    • Box 19 Folder 30
      Moss, Martha, case of, 1921
    • Box 19 Folder 31
      Moton, Sidney, case of, 1916
    • Box 19 Folder 32
      Motor Sales and Service Company, case of, 1917
    • Box 19 Folder 33
      Motormen and conductors' uniform changes, 1913-1914
    • Box 19 Folder 34
      Motor Transit Corporation, cases and legal matters concerning, July 1914 and 1 April 1915
    • Box 19 Folder 35
      Motor Transit Corporation, cases and legal matters concerning, 2 April-May 1915
    • Box 19 Folder 36
      Motor Transit Corporation, cases and legal matters concerning, June 1915
    • Box 19 Folder 37
      Motor Transit Corporation, cases and legal matters concerning, July-October 1915
    • Box 19 Folder 38
      Motor Transit Corporation, cases and legal matters concerning, November-December 1915
    • Box 19 Folder 39
      Motor Transit Corporation, cases and legal matters concerning, 1916
    • Box 19 Folder 40
      Munden, Earser, case of, 1917
    • Box 19 Folder 41
      Murdaugh, Charlie, case of, 1916
    • Box 19 Folder 42
      Murdaugh, Mollie, case of, 1916
    • Box 19 Folder 43
      Murden, Alice J., case of, 1917
    • Box 19 Folder 44
      Murden, H. H., case of, 1916-1921
    • Box 19 Folder 45
      Murden, Zack, case of, 1921
    • Box 19 Folder 46
      Murray, Quarles (administrator for Percy Murray), case of, 1916
    • Box 19 Folder 47
      Murray, R. W., case of, 1915
    • Box 19 Folder 48
      Myers, Frank C., case of, 1915
    • Box 19 Folder 49
      Myers, Joseph P., case of, 1919-1920
    • Box 19 Folder 50
      Cases: General - N, 1923-1924
    • Box 19 Folder 51
      N. H. Slack Grocery, case of, 1918-1919
    • Box 19 Folder 52
      Nagle, Sam, case of, 1916
    • Box 20 Folder 1
      National Plating Works, case of, 1922
    • Box 20 Folder 2
      National Surety Company (P. R. Metcalfe account), case of, 1916
    • Box 20 Folder 3
      Nebett, Thomas C., case of, 1915
    • Box 20 Folder 4
      Nelson, H. K., case of, 1922
    • Box 20 Folder 5
      Nelson, Lizzie, case of, 1916
    • Box 20 Folder 6
      Newberg, Sol, case of, 1921
    • Box 20 Folder 7
      Newton, G. F., case of, 1921
    • Box 20 Folder 8
      Newton, W. L., case of, 1916-1917
    • Box 20 Folder 9
      Nicholson, Sarah, case of, 1919
    • Box 20 Folder 10
      Nicholson, T. A., case of, 1917
    • Box 20 Folder 11
      Nickerson, John, Jr., public utility circulars, 1916-1917
    • Box 20 Folder 12
      Nimmo, Annie, case of, 1923
    • Box 20 Folder 13
      Norfolk and Ocean View Railway Company (also Norfolk City and Suburban Railway and Indian River Park and Improvement Company), contracts with, December 1911-May 1912
    • Box 20 Folder 14
      Norfolk and Ocean View Railway Company (also Norfolk City and Suburban Railway and Indian River Park and Improvement Company), contracts with, July-October 1912
    • Box 20 Folder 15
      Norfolk and Ocean View Railway Company (also Norfolk City and Suburban Railway and Indian River Park and Improvement Company), contracts with, November 1912-April 1913
    • Box 20 Folder 16
      Norfolk and Western Railway Company, agreement to construct tracks to City Gas Company of Norfolk, 1907-March 1917
    • Box 20 Folder 17
      Norfolk and Western Railway Company, agreement to construct tracks to City Gas Company of Norfolk, April 1917-1919
    • Box 20 Folder 18
      Norfolk and Western Railway demurrage claim, case of, 1921
    • Box 20 Folder 19
      Norfolk Bay Shore Terminal, case of, 1922
    • Box 20 Folder 20
      Norfolk Cab and Carriage Company, case of, 1916
    • Box 20 Folder 21
      Norfolk Chamber of Commerce, reorganization of, 1913-1917
    • Box 20 Folder 22
      Norfolk Commission for the Purchase and Improvement of Roads, case of, 1916
    • Box 20 Folder 23
      Norfolk motormen and conductors' strike, 1917-1919
    • Box 20 Folder 24
      Norfolk paving and franchise rights, cases of, May-June 1914
    • Box 20 Folder 25
      Norfolk paving and franchise rights, cases of, July-October 1914
    • Box 20 Folder 26
      Norfolk paving and franchise rights, cases of, November 1914
    • Box 20 Folder 27
      Norfolk paving and franchise rights, cases of, December 1914-January 1915
    • Box 20 Folder 28
      Norfolk paving and franchise rights, cases of, February 1915-September 1915
    • Box 20 Folder 29
      Norfolk paving and franchise rights, cases of (related research documents and briefs), n. d.
    • Box 20 Folder 30
      Norfolk paving and franchise rights, cases of (related research documents and briefs), n. d.
    • Box 20 Folder 31
      Norfolk railway line, construction agreements, February 1918
    • Box 20 Folder 32
      Norfolk railway line, construction agreements, 1-14 March 1918
    • Box 20 Folder 33
      Norfolk railway line, construction agreements, 15-31 March 1918
    • Box 20 Folder 34
      Norfolk railway line, construction agreements, April-September 1918
    • Box 20 Folder 35
      Norfolk railway line, construction agreements, October-November 1918
    • Box 20 Folder 36
      Norfolk Shipbuilding and Dry Dock Corporation, complaint of, 1921
    • Box 20 Folder 37
      Norfolk Shipbuilding and Dry Dock Corporation, property deed, 1920
    • Box 20 Folder 38
      Norman, S. N., case of, 1916
    • Box 20 Folder 39
      Norwood, L. A., case of, 1920-1921
    • Box 21 Folder 1
      Nottingham and Wrenn Company, case of, 1916-1917
    • Box 21 Folder 2
      Novo, Joe, case of, 1919
    • Box 21 Folder 3
      Nunnally, Mabel G. (administrator for Alozo W. Nunnally), case of, 1917
    • Box 21 Folder 4
      Cases: General - O, 1925
    • Box 21 Folder 5
      Oakes, Adriana, case of, 1916
    • Box 21 Folder 6
      Oakwood and Main line (Richmond), case of, 1917-1920
    • Box 21 Folder 7
      Oakwood and Main line (Richmond), case of (related research documents and briefs), n. d.
    • Box 21 Folder 8
      Ocheltree, J. L., case of, 1922
    • Box 21 Folder 9
      O'Connor, L. C., case of, 1922
    • Box 21 Folder 10
      O'Flaherty, D. C., case of, 1911-1916
    • Box 21 Folder 11
      O'Flaherty, D. C., case of (briefs), 1914
    • Box 21 Folder 12
      Ogburn, Robert, case of, 1920
    • Box 21 Folder 13
      Old Dominion Iron and Nail Works Company, land titles, 1914
    • Box 21 Folder 14
      Old Dominion Tire Company, case of, 1919
    • Box 21 Folder 15
      Oliver, G. W., case of, 1918
    • Box 21 Folder 16
      Oliver, Lucy R., case of, 1916-1917
    • Box 21 Folder 17
      , case of, 19
    • Box 21 Folder 18
      Ostranger, J. E., case of, 1922
    • Box 21 Folder 19
      Oursler, Ira A., case of, 1916
    • Box 21 Folder 20
      Owens, Harriett, case of, 1922
    • Box 21 Folder 21
      Cases: General - P, December 1923-April 1924
    • Box 21 Folder 22
      Cases: General - P, May 1924-March 1925
    • Box 21 Folder 23
      Parham, James, case of, 1923
    • Box 21 Folder 24
      Parker, C. R., case of, 1921
    • Box 21 Folder 25
      Parrish, C. L., case of, 1921
    • Box 21 Folder 26
      Parrish, Octavia R., case of, 1921-1922
    • Box 21 Folder 27
      Parsley, Luther J. (administrator for Luther W. Parsley), case of, 1922-1923
    • Box 21 Folder 28
      Patterson, R. A., right-of-way dispute, case of, 1913
    • Box 21 Folder 29
      Patterson, R. A., right-of-way dispute, case of, 1914-1915
    • Box 21 Folder 30
      Patterson, R. A., right-of-way dispute, case of (briefs), 1908
    • Box 21 Folder 31
      Patterson, R. A., right-of-way dispute, case of (briefs), 1908
    • Box 21 Folder 32
      Pavey, Darwin K., case of, 1920
    • Box 21 Folder 33
      "Pay-As-You-Enter" patent, 1914
    • Box 21 Folder 34
      Payne, Dalton, case of, 1919
    • Box 21 Folder 35
      Perkinson, K. B., case of, 1915-1916
    • Box 21 Folder 36
      Perry, Mollie, case of, 1918-1919
    • Box 21 Folder 37
      Person, Adam, case of, 1921
    • Box 21 Folder 38
      Petersburg-Hopewell and City Point Railway Company, case of, 1920-1921
    • Box 21 Folder 39
      Petersburg railroad track extension, bids for, 1912
    • Box 21 Folder 40
      Petersburg water supply, contract with, 1913
    • Box 21 Folder 41
      Pettus, J. H., case of, 1915-1916
    • Box 21 Folder 42
      Phaup, J. C., case of, 1916-1917
    • Box 21 Folder 43
      Phelps, Lillian E. (administrator for P. L. Phelps), case of, 1916
    • Box 21 Folder 44
      Phields, Rosa Lee, case of, 1921
    • Box 21 Folder 45
      Phillips, Cora O., case of, 1919-1920
    • Box 21 Folder 46
      Pierce, Ruth C. (administrator for Henry L. Pierce), case of, 1917-1919
    • Box 21 Folder 47
      Pipkin, Dan, case of, 1921
    • Box 21 Folder 48
      Pitt, Oscar Lee, case of, 1921
    • Box 21 Folder 49
      Pitts, Lelia Taylor, case of, 1921-1922
    • Box 21 Folder 50
      Polen, Jennie (administrator for H. Polen), case of, 1922
    • Box 21 Folder 51
      Portlock, Sarah E., case of, 1922
    • Box 21 Folder 52
      Portsmouth, single track loop construction and right-of-way ordinance, 1919
    • Box 22 Folder 1
      Portsmouth Baseball Club, subscription request, 1915
    • Box 22 Folder 2
      Portsmouth, Berkeley, and Suffolk Water Company, contract of, 1913
    • Box 22 Folder 3
      Portsmouth Company, property transaction, 1916-1919
    • Box 22 Folder 4
      Portsmouth Line, agreements and contracts with Seaboard Airline, 1912-1915
    • Box 22 Folder 5
      Portsmouth Line, agreements and contracts with Seaboard Airline, 1916-1919
    • Box 22 Folder 6
      Portsmouth Suffolk Bus Corporation, case of, 1922
    • Box 22 Folder 7
      Postal Telegraph Company, contract with, 1916
    • Box 22 Folder 8
      Powell, Rosetta, case of, 1922
    • Box 22 Folder 9
      Power lines territory tributary, 1917
    • Box 22 Folder 10
      Powhatan Vaneer and Basket Company, case of, 1916
    • Box 22 Folder 11
      Pratt, Jake, case of, 1920
    • Box 22 Folder 12
      Preston, Hunter, case of, 1915, 1917
    • Box 22 Folder 13
      Prettyman, C. F., case of (B1159), 1917
    • Box 22 Folder 14
      Prettyman, C. F., case of (B1179), 1917
    • Box 22 Folder 15
      Price, A. D., case of, 1915, 1922
    • Box 22 Folder 16
      Price, Beryl, case of, 1916
    • Box 22 Folder 17
      Priddy contract, case of, 1918
    • Box 22 Folder 18
      Prieur, William Lee, case of, 1915
    • Box 22 Folder 19
      Prince George Electric Light and Power Company, agreement with, 1918
    • Box 22 Folder 20
      Prince George Electric Light and Power Company, agreement with, 1920
    • Box 22 Folder 21
      Public liability insurance, 1921
    • Box 22 Folder 22
      Puller, J. J., case of, 1919-1920
    • Box 22 Folder 23
      Purity Ice Cream Company, case of, 1917
    • Box 22 Folder 24
      Cases: General - Q, 1923
    • Box 22 Folder 25
      Quartermus, James Benjamin (administrator of Katherine Quartermus), case of, 1919
    • Box 22 Folder 26
      Quartermus, James T. (administrator of James T. Quartermus, Jr.), case of, 1919
    • Box 22 Folder 27
      Quillin, E. S. (administrator of Isaac S. Quillin), case of, 1915
    • Box 22 Folder 28
      Cases: General - R, 1923
    • Box 22 Folder 29
      Cases: General - R, 1924
    • Box 22 Folder 30
      Cases: General - R, 1925
    • Box 22 Folder 31
      Railroad crossing safety, 1914-1915
    • Box 22 Folder 32
      Railways and Light Company of America, equipment contract, 1912-1915
    • Box 22 Folder 33
      Raines, Rosena, case of, 1916
    • Box 22 Folder 34
      Rall, Bertha, case of, 1916
    • Box 22 Folder 35
      Rathberger, Leota Rathbun, case of, 1918, 1924
    • Box 22 Folder 36
      Rawl, S. H., case of, 1916
    • Box 22 Folder 37
      Raymond, Margaret, case of, 1917
    • Box 22 Folder 38
      Ready, George E., case of, 1916
    • Box 22 Folder 39
      Redford, E. W., case of, 1923
    • Box 22 Folder 40
      Reeves Avenue Power Station, contract of, 1917
    • Box 22 Folder 41
      Reilly, M. J., case of, 1915
    • Box 22 Folder 42
      Rexoler, Helen, case of, 1916
    • Box 22 Folder 43
      Rhodes, J. W., case of, 1916
    • Box 22 Folder 44
      Rice, C. H., case of, 1917
    • Box 22 Folder 45
      Richmond and Petersburg Electric Railway Company, charter extracts and Chesterfield County franchise, 1912
    • Box 22 Folder 46
      Richmond and Petersburg Electric Railway Company, construction contract with Cleveland Construction Company (copy), 1901
    • Box 22 Folder 47
      Richmond and Petersburg Electric Railway Company, General Assembly act of incorporation with amendments (copy), 1898-1901
    • Box 22 Folder 48
      Richmond and Petersburg Electric Railway Company, petitions to Chesterfield County Board of Supervisors, 1901
    • Box 22 Folder 49
      Richmond and Rappahannock Railway Company, agreement with, 1908-January 1912
    • Box 22 Folder 50
      Richmond and Rappahannock Railway Company, agreement with, February-[?] March 1912
    • Box 22 Folder 51
      Richmond and Rappahannock Railway Company, agreement with, [?] March 1912
    • Box 22 Folder 52
      Richmond and Rappahannock Railway Company, agreement with, [?] March-30 March 1912
    • Box 22 Folder 53
      Richmond and Rappahannock Railway Company, agreement with, April 1912
    • Box 22 Folder 54
      Richmond and Rappahannock Railway Company, agreement with, [?] May 1912
    • Box 23 Folder 1
      Richmond and Rappahannock Railway Company, agreement with, [?] May 1912
    • Box 23 Folder 2
      Richmond and Rappahannock Railway Company, agreement with, 2-22 May 1912
    • Box 23 Folder 3
      Richmond and Rappahannock Railway Company, agreement with, June-October 1912
    • Box 23 Folder 4
      Richmond and Rappahannock Railway Company, agreement with, 1913-1920
    • Box 23 Folder 5
      Richmond Ice Delivery Corporation, case of, 1921-1922
    • Box 23 Folder 6
      Richmond Interurban Line, express service rates and operation, 1912-1919
    • Box 23 Folder 7
      Richmond Interurban Line, fare increases, 1916
    • Box 23 Folder 8
      Richmond Interurban Line, fare increases, 1917-1918
    • Box 23 Folder 9
      Richmond Interurban Line, State Corporation Commission and stops along, 1912-1916
    • Box 23 Folder 10
      Richmond Public Utilities, purchase of, 1913
    • Box 23 Folder 11
      Richmond railway station, location of, 1913-1916
    • Box 23 Folder 12
      Richmond, Sol, case of, 1921
    • Box 23 Folder 13
      Richmond Wood Working Company, case of, 1916-1917
    • Box 23 Folder 14
      Riddick, Joseph, case of, 1922
    • Box 23 Folder 15
      Riddick, Sarah Francis, case of, 1917
    • Box 23 Folder 16
      Riverside Park lots (Norfolk), dedication of, 1914
    • Box 23 Folder 17
      Roar, Martha and Charlie, case of, 1921-1922
    • Box 23 Folder 18
      Rochelle, Carl, case of, 1921
    • Box 23 Folder 19
      Rogers, Lily (administrator of William Rogers), case of, 1918-1919
    • Box 23 Folder 20
      Rolling-stock tax, as applies to electrical railways, 1912
    • Box 23 Folder 21
      Root, J. T., case of, 1916-1917
    • Box 23 Folder 22
      Rosenberg, Alice, case of, 1921
    • Box 23 Folder 23
      Rosenkrans, A. S., case of, 1918
    • Box 23 Folder 24
      Ruckle, Frank, case of, 1916
    • Box 23 Folder 25
      Rudd, L. E., case of, 1921
    • Box 23 Folder 26
      Russell, Henry F., case of, 1922
    • Box 23 Folder 27
      Russell, Lula P., case of, 1921
    • Box 23 Folder 28
      Cases: General - S, 1922-1923
    • Box 23 Folder 29
      Cases: General - S, 1924
    • Box 23 Folder 30
      Cases: General - S, 1925
    • Box 23 Folder 31
      St. Clair, J. L., case of, 1916-1917
    • Box 23 Folder 32
      Sallinger, W. S., case of, 1917
    • Box 23 Folder 33
      Salmon, R. R., case of, 1921
    • Box 23 Folder 34
      Samler, D., case of, 1921
    • Box 23 Folder 35
      Sauer, C. F., case of, 1921
    • Box 23 Folder 36
      Sauls, A. W., case of, 1916
    • Box 23 Folder 37
      Saunders, George, case of, 1915
    • Box 23 Folder 38
      Saunders, M. C., case of, 1920
    • Box 23 Folder 39
      Saunders, R. E., case of, 1916
    • Box 23 Folder 40
      Savage, George, case of, 1921
    • Box 23 Folder 41
      Saxton, George, case of, 1917
    • Box 23 Folder 42
      Schaefer, Mary, case of, 1915-1916
    • Box 23 Folder 43
      Schneider, Maude Estelle, case of, 1921
    • Box 23 Folder 44
      Schwartz, Carrie, case of, 1921-1923
    • Box 23 Folder 45
      Seaboard Airline Railway Company, case of, 1920-1921
    • Box 23 Folder 46
      Sears, R. J., case of, 1916
    • Box 23 Folder 47
      Segel, F. case of, 1916
    • Box 23 Folder 48
      Seiderman and Kraemer, case of, 1918-1919
    • Box 23 Folder 49
      Selby, William, case of, 1919
    • Box 23 Folder 50
      Selph, R. E., case of, 1921
    • Box 23 Folder 51
      Shackleford, S. E., case of, 1916
    • Box 23 Folder 52
      Shames, Max, case of, 1920
    • Box 24 Folder 1
      Shapiro, S., case of, 1919
    • Box 24 Folder 2
      Shultz, Walter R., case of, 1918
    • Box 24 Folder 3
      Shumate, Ellen, case of, 1921
    • Box 24 Folder 4
      Silver, M. and H., case of, 1918
    • Box 24 Folder 5
      Simmons, Martha (administrator of Jefferson D. Simmons), case of, 1918
    • Box 24 Folder 6
      Simpson, Charles A., case of, 1916
    • Box 24 Folder 7
      Simpson, John R., case of, 1915
    • Box 24 Folder 8
      Sims, Katie, case of, 1916
    • Box 24 Folder 9
      Sitterson, William R., case of, 1923-1924
    • Box 24 Folder 10
      Small, B. T., case of, 1918-1919
    • Box 24 Folder 11
      Smith, A. R., case of (B1679), 1919
    • Box 24 Folder 12
      Smith, A. R., case of (B1790), 1920
    • Box 24 Folder 13
      Smith and Hicks, Inc., case of, 1917-1921
    • Box 24 Folder 14
      Smith and Welton, case of, 1917
    • Box 24 Folder 15
      Smith, Archie, case of, 1916
    • Box 24 Folder 16
      Smith, Bessie, case of, 1921
    • Box 24 Folder 17
      Smith, G. Mason, case of, 1920
    • Box 24 Folder 18
      Smith, George Washington, case of, 1921
    • Box 24 Folder 19
      Smith, H. Garrett, case of, 1919-1922
    • Box 24 Folder 20
      Smith, H. M., billing of, 1917
    • Box 24 Folder 21
      Smith, John J., case of, 1917
    • Box 24 Folder 22
      Smith, L. F., case of, 1923
    • Box 24 Folder 23
      Smith, Luther C., indemnifying bond, 1913
    • Box 24 Folder 24
      Smith, Melvin, case of, 1923
    • Box 24 Folder 25
      Smith, Nellie, case of, 1921
    • Box 24 Folder 26
      Smith, Oscar, case of, 1921
    • Box 24 Folder 27
      Smith, Russell, case of, 1918
    • Box 24 Folder 28
      Smith, William T., case of, 1917-1918
    • Box 24 Folder 29
      Snellings, H. W., case of, 1922
    • Box 24 Folder 30
      Snellings, W. W., case of, 1915
    • Box 24 Folder 31
      Snyder Brothers, case of, 1917
    • Box 24 Folder 32
      Snyder, George J., case of, 1921-1924
    • Box 24 Folder 33
      Snyder, George J., case of (brief), 1921
    • Box 24 Folder 34
      Sommermeyer, G. V., case of, 1921
    • Box 24 Folder 35
      Soultatus, F. F., case of, 1922
    • Box 24 Folder 36
      Southern Laundry Company, case of, 1915
    • Box 24 Folder 37
      Southern Railway Company, case of, 1916
    • Box 24 Folder 38
      Southern Railway Company, demurrage payment, 1919
    • Box 24 Folder 39
      Southern Railway, permission to extend, 1911
    • Box 24 Folder 40
      Southern Railway Company, property acquisition (Richmond), 1915
    • Box 24 Folder 41
      Southern Transportation Company, case of, 1921
    • Box 24 Folder 42
      Spain, W. L., case of, 1922
    • Box 24 Folder 43
      Spear, H. P., case of, 1919
    • Box 24 Folder 44
      Spencer, C. F., case of, 1919
    • Box 24 Folder 45
      Spilman, R. S., case of, 1921
    • Box 24 Folder 46
      Spirt, M., case of, 1921
    • Box 24 Folder 47
      Stagg, Thomas E., case of, 1921
    • Box 24 Folder 48
      Standard Paper Manufacturing Company, agreement with, 1921
    • Box 24 Folder 49
      Stanley, J. E., case of, 1920
    • Box 24 Folder 50
      Starnes, Sarah E., case of, 1920, 1924
    • Box 24 Folder 51
      State Corporation Commission, complaints concerning condition of tracks, electrical outages, etc., 1911-1914
    • Box 24 Folder 52
      State Corporation Commission, complaints concerning condition of tracks, electrical outages, etc., September-November 1918
    • Box 24 Folder 53
      State Corporation Commission, complaints concerning condition of tracks, electrical outages, etc., December 1918-January 1919
    • Box 24 Folder 54
      State Corporation Commission proposed freight classification for rail cars, case of, 1905
    • Box 24 Folder 55
      Stephenson, John H., case of, 1919
    • Box 24 Folder 56
      Stephenson, Q. J., case of, 1918
    • Box 24 Folder 57
      Steward, Ella, case of, 1922
    • Box 25 Folder 1
      Stokes, Frank, case of, 1921
    • Box 25 Folder 2
      Stone, J. M., case of, 1923
    • Box 25 Folder 3
      Stone, S. Gordon, case of, 1922
    • Box 25 Folder 4
      Strader, J. S., case of, 1921-1922
    • Box 25 Folder 5
      Strange, Harriett, case of, 1922-1923
    • Box 25 Folder 6
      Street and track construction and right-of-way (Richmond), 1904-1910
    • Box 25 Folder 7
      Street and track construction and right-of-way (Richmond), 1904-1911, 1911-1916
    • Box 25 Folder 8
      Styron, Thomas W., case of, 1921-1922
    • Box 25 Folder 9
      Swain, Estella M., case of, 1921
    • Box 25 Folder 10
      Swain, G. D., case of, 1922
    • Box 25 Folder 11
      Sweede, Ella, case of, 1916
    • Box 25 Folder 12
      Sweet, James T., case of, 1917
    • Box 25 Folder 13
      Swinson, Alice, case of, 1922
    • Box 25 Folder 14
      Sykes, Ida Lee, case of, 1917
    • Box 25 Folder 15
      Sykes, Mary E., case of, 1915
    • Box 25 Folder 16
      Cases: General - T, 1922-1923
    • Box 25 Folder 17
      Cases: General - T, 1924
    • Box 25 Folder 18
      Cases: General - T, 1925
    • Box 25 Folder 19
      Tall, Edward A., case of, 1915
    • Box 25 Folder 20
      Talley, P. K., case of, 1923-1924
    • Box 25 Folder 21
      Tate, A. L., case of, 1917
    • Box 25 Folder 22
      Taxes on express line earnings in Manchester, 1912
    • Box 25 Folder 23
      Taylor, Herbert Earl, case of, 1916-1917
    • Box 25 Folder 24
      Taylor, Job, case of, 1921-1922
    • Box 25 Folder 25
      Taylor, P. R., case of, 1922-1923
    • Box 25 Folder 26
      Taylor, Robert Bowman (administrator for Dorothy Hunter Taylor), case of, 1918
    • Box 25 Folder 27
      Taylor, William A., case of, 1921
    • Box 25 Folder 28
      10th and Main Street (Richmond) gas explosion, case of, 1920-1921
    • Box 25 Folder 29
      Texas Company, case of, 1921
    • Box 25 Folder 30
      Thaniel, Jackson, case of, 1922-1923
    • Box 25 Folder 31
      Thayer, Alice Barksdale, case of, 1922-1923
    • Box 25 Folder 32
      Thayer, William H., case of, 1919
    • Box 25 Folder 33
      Thomas, Harry L., case of, 1916
    • Box 25 Folder 34
      Thomas, J. T., case of, 1915-1916
    • Box 25 Folder 35
      Thomas, James, case of, 1918
    • Box 25 Folder 36
      Thomas, William, case of, 1922
    • Box 25 Folder 37
      Thompson, Alice, case of, 1919
    • Box 25 Folder 38
      Thompson, Rose, case of, 1920
    • Box 25 Folder 39
      Thorogood, James F., case of, 1922
    • Box 25 Folder 40
      Timberlake, S. L., case of, 1922
    • Box 25 Folder 41
      Todd, Thomas J., case of, 1917
    • Box 25 Folder 42
      Toobert, E., case of, 1916
    • Box 25 Folder 43
      Tredegar Company, case of, 1922
    • Box 25 Folder 44
      Tucker, Grace, case of, 1915
    • Box 25 Folder 45
      Turnbull, A. R., case of, 1918
    • Box 25 Folder 46
      Turner, Archie, case of, 1917
    • Box 25 Folder 47
      Turner, W. E., case of, 1916-1917
    • Box 25 Folder 48
      20th Street (Norfolk) paving, 1914
    • Box 25 Folder 49
      21st and Hull Street (Richmond), Atlantic Coast Line Railroad accident, case of, 1918-1921
    • Box 25 Folder 50
      26th Street (Norfolk) paving, 1913
    • Box 25 Folder 51
      Tyler, W. N., case of, 1916
    • Box 25 Folder 52
      Tyree, Emma S. (administrator for William Henry Tyree), case of, 1919
    • Box 25 Folder 53
      Cases: General - U, 1925
    • Box 25 Folder 54
      Umber, Effie, case of, 1922-1923
    • Box 25 Folder 55
      United States Fidelity and Guaranty Company, case of, 1922
    • Box 25 Folder 56
      Cases: General - V, 1924
    • Box 25 Folder 57
      Valentine, Fred S., case of, 1917-1918
    • Box 25 Folder 58
      Van Collon, Lawrence D., case of, 1920
    • Box 25 Folder 59
      Vaughan, Edith A., case of, 1921-1922
    • Box 25 Folder 60
      Vickeres, H. T. (administrator for L. R. Vickeres), case of, 1916
    • Box 25 Folder 61
      Viett, George F., case of, 1922
    • Box 25 Folder 62
      Virginia Smelting Company, State Corporation Commission hearing, 1917
    • Box 26 Folder 1
      Cases: General - W, 1923
    • Box 26 Folder 2
      Cases: General - W, 1924
    • Box 26 Folder 3
      Cases: General - W, 1925
    • Box 26 Folder 4
      Wadell, R. E., case of, 1920
    • Box 26 Folder 5
      Walker, T. C., case of, 1916
    • Box 26 Folder 6
      Walker, Viola (administrator for Frank Walker), case of, 1922-1923
    • Box 26 Folder 7
      Wardell, Minnie, case of, 1921
    • Box 26 Folder 8
      Washington, Cephus, case of, 1918
    • Box 26 Folder 9
      Wasserman, E., case of, 1916
    • Box 26 Folder 10
      Waterman, J. K., case of, 1911-1912
    • Box 26 Folder 11
      Waymack, J. E., case of, 1920
    • Box 26 Folder 12
      Weber, Mamie, case of, 1922
    • Box 26 Folder 13
      Webster, E. S., case of, 1921
    • Box 26 Folder 14
      Weiner, Abe, case of, 1916
    • Box 26 Folder 15
      Weiss, S., case of, 1919
    • Box 26 Folder 16
      Wellons, J. D., case of, 1919-1921
    • Box 26 Folder 17
      West, Mabel, case of, 1917
    • Box 26 Folder 18
      Westary, Joseph, case of, 1922-1923
    • Box 26 Folder 19
      Westhampton Line (Richmond), right-of-way agreement, 1914
    • Box 26 Folder 20
      Whitaker, D. W., case of, 1919
    • Box 26 Folder 21
      Whidbee, Isaac, case of, 1921
    • Box 26 Folder 22
      White, Frank, case of, 1916
    • Box 26 Folder 23
      White, Hattie, case of, 1917
    • Box 26 Folder 24
      White, John H., case of, 1916-1917
    • Box 26 Folder 25
      White, Lewis, case of, 1916
    • Box 26 Folder 26
      White, M. R., case of, 1916
    • Box 26 Folder 27
      Whitehurst, Herbert C., case of, 1918
    • Box 26 Folder 28
      Whitehurst, James, case of, 1918
    • Box 26 Folder 29
      Whitehurst, Lillian (administrator for H. L. Whitehurst), case of, 1920
    • Box 26 Folder 30
      Whitehurst, Lillian (administrator for Harold L. Whitehurst), case of, 1921-1923
    • Box 26 Folder 31
      Whitehurst, Moses, case of, 1915
    • Box 26 Folder 32
      Whitlock, Helen A., case of, 1916-1917
    • Box 26 Folder 33
      Wilburn, A. R., case of, 1918
    • Box 26 Folder 34
      Wilkins, H. Lewis, case of, 1920
    • Box 26 Folder 35
      Wilkinson, Frank, case of, 1918
    • Box 26 Folder 36
      Wilkinson, K. M., case of, 1923
    • Box 26 Folder 37
      Wilkinson, Wiley F., case of, 1918
    • Box 26 Folder 38
      Williams, Cornelius, case of, 1916-1917
    • Box 26 Folder 39
      Williams, Dora, case of, 1921-1922
    • Box 26 Folder 40
      Williams, H. P., case of, 1920-1921
    • Box 26 Folder 41
      Williams, J. P., case of, 1916
    • Box 27 Folder 1
      Williams, J. R., case of, 1921
    • Box 27 Folder 2
      Williams, Kathleen Damron, case of, 1920-1921
    • Box 27 Folder 3
      Williams, Rosa, case of, 1916
    • Box 27 Folder 4
      Williams, Willie, case of, 1921-1922
    • Box 27 Folder 5
      Willis, Helene M., case of, 1922
    • Box 27 Folder 6
      Willis, Patrick, case of, 1921
    • Box 27 Folder 7
      Wilson, J. W., case of, 1917
    • Box 27 Folder 8
      Wilson, J. R., case of, 1921
    • Box 27 Folder 9
      Windom, Jesse F., case of, 1922
    • Box 27 Folder 10
      Winfield, Joseph (administrator of David R. Winfield), case of, 1921-1922
    • Box 27 Folder 11
      Wingfield, G. A., case of, 1915
    • Box 27 Folder 12
      Wingfield, H. B., case of, 1916-1917
    • Box 27 Folder 13
      Womble, Sadie M., case of, 1918
    • Box 27 Folder 14
      Woods, Hubert, case of, 1915
    • Box 27 Folder 15
      Woodward and Son, property transaction, 1915-1916
    • Box 27 Folder 16
      Woodward, James F., case of, 1922
    • Box 27 Folder 17
      Woody, George D., case of, 1915-1916
    • Box 27 Folder 18
      Wooten, E. C., case of, 1922
    • Box 27 Folder 19
      Wray, Ethel Corbin, case of, 1921
    • Box 27 Folder 20
      Wright, Ada Jackson, case of, 1920-1922
    • Box 27 Folder 21
      Wright, L., case of, 1916
    • Box 27 Folder 22
      Wright, Peter, case of, 1915
    • Box 27 Folder 23
      Wyatt, Alice K., case of, 1920-1922
    • Box 27 Folder 24
      Wyron, Israel, case of, 1922
    • Box 27 Folder 25
      Yarborough, Susan A., case of, 1922
    • Box 27 Folder 26
      Yasgour, Louis, case of, 1917
    • Box 27 Folder 27
      Yavner, L., case of, 1915
    • Box 27 Folder 28
      York, Michael, case of (B1097), 1916
    • Box 27 Folder 29
      York, Michael, case of (B1191), 1917
    • Box 27 Folder 30
      Young, Lelia, case of, 1922
    • Box 27 Folder 31
      Young, Melvin R., case of, 1918-1919
    • Box 27 Folder 32
      Young, Mercer, case of, 1917
    • Box 27 Folder 33
      Cases: General - Z, 1923-1924
    • Box 27 Folder 34
      Ziskind, Theodore, case of, 1921-1922
    • Box 27 Folder 35
      Summaries and lists of cases, November 1921
    • Box 27 Folder 36
      Summaries and lists of cases, December 1921-February 1922
    • Box 27 Folder 37
      Summaries and lists of cases, March-May 1922
    • Box 27 Folder 38
      Summaries and lists of cases, June-August 1922
    • Box 27 Folder 39
      Summaries and lists of cases, September-November 1922
    • Box 27 Folder 40
      Summaries and lists of cases, December 1922-February 1923
    • Box 27 Folder 41
      Summaries and lists of cases, March-May 1923
    • Box 27 Folder 42
      Summaries and lists of cases, June-August 1923
    • Box 27 Folder 43
      Summaries and lists of cases, September-November 1923
  • Box 28-30
    Subseries C: Financial Files, 1888, 1911-1942
    1.52 cubic feet

    Consists of correspondence, reports, and other legal documents concerning the Legal Department's expenses and its attempt to establish electricity rates in Richmond; correspondence and weekly and monthly reports of the Light and Power Department; monthly reports of the Transportaion Department and the Motor Transit Corporation; charts of authorized expenditures; and a copy of a Report on the Determination of Original Cost of Electric Plant (1942). There are also receipts, 1888, for the purchase of coal by the company.

    Boxes 28-29 are alphabetical by folder title and then chronologically with folder contents arranged in reverse chronological order. Box 30 contains oversize items and is also alphabetical by folder title and then chronologically with folder contents in reverse chronological order.

    • Box 30 Folder 1
      Authorized expenditures (chart), October 1914-August 1915
      Physical Location: Located in oversize box
    • Box 30 Folder 2
      Authorized expenditures (chart), September 1915-February 1916
      Physical Location: Located in oversize box
    • Box 30 Folder 3
      Authorized expenditures (chart), March-August 1916
      Physical Location: Located in oversize box
    • Box 30 Folder 4
      Authorized expenditures (chart), September-December 1916
      Physical Location: Located in oversize box
    • Box 30 Folder 5
      Authorized expenditures (chart), January-May 1917
      Physical Location: Located in oversize box
    • Box 30 Folder 6
      Authorized expenditures (chart), June-September 1917
      Physical Location: Located in oversize box
    • Box 30 Folder 7
      Authorized expenditures (chart), October 1917-April 1918
      Physical Location: Located in oversize box
    • Box 30 Folder 8
      Authorized expenditures(chart), June-August 1918
      Physical Location: Located in oversize box
    • Box 28 Folder 1
      Coal receipts, Apr.-May 1888
    • Box 28 Folder 2
      Electricity rates in Richmond, Legal Department matters concerning, March 1914
    • Box 28 Folder 3
      Electricity rates in Richmond, Legal Department matters concerning, June 1914
    • Box 28 Folder 4
      Electricity rates in Richmond, Legal Department matters concerning, September-October 1914
    • Box 28 Folder 5
      Electricity rates in Richmond, Legal Department matters concerning, November 1914
    • Box 28 Folder 6
      Electricity rates in Richmond, Legal Department matters concerning, 1-15 December 1914
    • Box 28 Folder 7
      Electricity rates in Richmond, Legal Department matters concerning, 18-31 December 1914
    • Box 28 Folder 8
      Electricity rates in Richmond, Legal Department matters concerning, 2-11 January 1915
    • Box 28 Folder 9
      Electricity rates in Richmond, Legal Department matters concerning, 12 January 1915
    • Box 28 Folder 10
      Electricity rates in Richmond, Legal Department matters concerning, 12 January-15 February 1915
    • Box 28 Folder 11
      Electricity rates in Richmond, Legal Department matters concerning, 15-24 February 1915
    • Box 28 Folder 12
      Electricity rates in Richmond, Legal Department matters concerning, 25 February-15 April 1915
    • Box 28 Folder 13
      Electricity rates in Richmond, Legal Department matters concerning, 15 April-14 August 1915
    • Box 28 Folder 14
      Electricity rates in Richmond, Legal Department matters concerning, April-September 1916
    • Box 28 Folder 15
      Electricity rates in Richmond, Legal Department matters concerning, November 1916-September 1918
    • Box 28 Folder 16
      Electricity rates in Richmond, Legal Department matters concerning, n. d.
    • Box 28 Folder 17
      Estimated cash requirements, 1916, 1919
    • Box 28 Folder 18
      Legal Department expenses, correspondence, 1911-1921
    • Box 28 Folder 19
      Light and Power Department, operating expenses report, 1914
    • Box 29 Folder 1
      Light and Power Department, weekly and monthly reports, June 1916, April 1917
    • Box 29 Folder 2
      Light and Power Department, weekly and monthly reports, 1-8 January 1921
    • Box 29 Folder 3
      Light and Power Department, weekly and monthly reports, 15-22 January 1921
    • Box 29 Folder 4
      Light and Power Department, weekly and monthly reports, 29 January-5 February 1921
    • Box 29 Folder 5
      Light and Power Department, weekly and monthly reports, 12-19 February 1921
    • Box 29 Folder 6
      Light and Power Department, weekly and monthly reports, 26 February-5 March 1921
    • Box 29 Folder 7
      Light and Power Department, weekly and monthly reports, 12-19 March 1921
    • Box 29 Folder 8
      Light and Power Department, weekly and monthly reports, 26 March-2 April 1921
    • Box 29 Folder 9
      Light and Power Department, weekly and monthly reports, 9-23 April 1921
    • Box 29 Folder 10
      Light and Power Department, weekly and monthly reports, 16 April-7 May 1921
    • Box 29 Folder 11
      Light and Power Department, weekly and monthly reports, 30 April-14 May 1921
    • Box 29 Folder 12
      Light and Power Department, weekly and monthly reports, 21-28 May 1921
    • Box 29 Folder 13
      Light and Power Department, weekly and monthly reports, 4-18 June 1921
    • Box 29 Folder 14
      Light and Power Department, weekly and monthly reports, 11-25 June 1921
    • Box 29 Folder 15
      Light and Power Department, weekly and monthly reports, 2-9 July 1921
    • Box 29 Folder 16
      Light and Power Department, weekly and monthly reports, 16-23 July 1921
    • Box 29 Folder 17
      Light and Power Department, weekly and monthly reports, 30 July-6 August 1921
    • Box 29 Folder 18
      Light and Power Department, weekly and monthly reports, 13-20 August 1921
    • Box 29 Folder 19
      Light and Power Department, weekly and monthly reports, 27 August-3 September 1921
    • Box 29 Folder 20
      Light and Power Department, weekly and monthly reports, 10-24 September 1921
    • Box 29 Folder 21
      Light and Power Department, weekly and monthly reports, 17 September-1 October 1921
    • Box 29 Folder 22
      Light and Power Department, weekly and monthly reports, 8-15 October 1921
    • Box 29 Folder 23
      Light and Power Department, weekly and monthly reports, 22-29 October 1921
    • Box 29 Folder 24
      Light and Power Department, weekly and monthly reports, 5-12 November 1921
    • Box 29 Folder 25
      Light and Power Department, weekly and monthly reports, 19-26 November 1921
    • Box 29 Folder 26
      Light and Power Department, weekly and monthly reports, 3-10 December 1921
    • Box 29 Folder 27
      Light and Power Department, weekly and monthly reports, 17-24 December 1921
    • Box 29 Folder 28
      Light and Power Department, weekly and monthly reports, 31 December 1921-7 January 1922
    • Box 29 Folder 29
      Light and Power Department, weekly and monthly reports, 14-28 January 1922
    • Box 29 Folder 30
      Light and Power Department, weekly and monthly reports, 21 January-4 February 1922
    • Box 29 Folder 31
      Light and Power Department, weekly and monthly reports, 11-18 February 1922
    • Box 29 Folder 32
      Miscellaneous customers' power bills, correspondence concerning, 1918-1919
    • Box 29 Folder 33
      Motor Transit Corporation, monthly reports, 1915
    • Box 30 Folder 9
      Other states' utility rates (chart), 1917
      Physical Location: Located in oversize box
    • Box 29 Folder 34
      Railway and Light and Power Departments, division of expenses, 1912
    • Box 29 Folder 35
      Report on Determination of Original Cost of Electric Plant as of 1 January 1937 , submitted 1942
    • Box 29 Folder 36
      Report on Determination of Original Cost of Electric Plant as of 1 January 1937 (copy 2), submitted 1942
    • Box 30 Folder 10
      Transportation Department, reports, 1925
      Physical Location: Located in oversize box
  • Box 30-31
    Subseries D: Personnel Files, 1887, 1903-1919
    approximately .45 cubic feet

    Principally comprises the General Counsel's personnel files, 1904-1919, concerning law deparment staff and their appointments and promotions, terminations, performance, and salary. There is also a payroll ledger, 1903-1909, a payroll chart, 1887, and copies of the law departments' organizational structure, 1911, and order for business, 1911.

    Box 30 contains oversize items and is alphabetical by folder title and then in reverse chronological order. Box 31 is also alphabetical by folder title and then in reverse chronological order.

    • Box 31 Folder 1
      Law Department, 11-25 November 1904
    • Box 31 Folder 2
      Law Department, 26 November 1904-18 October 1907
    • Box 31 Folder 3
      Law Department, 21 October 1907-19 June 1911
    • Box 31 Folder 4
      Law Department, 30 June 1911-10 July 1911
    • Box 31 Folder 5
      Law Department, 10 June 1911-1 September 1911
    • Box 31 Folder 6
      Law Department, 5 September 1911-7 November 1911
    • Box 31 Folder 7
      Law Department, 9 November 1911-26 February 1912
    • Box 31 Folder 8
      Law Department, 23 February 1912-19 September 1912
    • Box 31 Folder 9
      Law Department, 4 October 1912-18 November 1913
    • Box 31 Folder 10
      Law Department, 20 November 1913-7 September 1914
    • Box 31 Folder 11
      Law Department, 10 September 1914-23 December 1914
    • Box 31 Folder 12
      Law Department, 23 December 1914-26 November 1915
    • Box 31 Folder 13
      Law Department, 31 December 1915-24 July 1916
    • Box 31 Folder 14
      Law Department, 10 October 1916-16 February 1917
    • Box 31 Folder 15
      Law Department, 15 February 1917-21 May 1917
    • Box 31 Folder 16
      Law Department, 7 June 1917-10 October 1918
    • Box 31 Folder 17
      Law Department, 11 October 1918-8 September 1919
    • Box 31 Folder 18
      Law Department, clerks and officers' salaries report, 30 June 1908
    • Box 31 Folder 19
      Law Department and other departments, payroll salary ledger, 1 January 1903-30 June 1909
    • Box 31 Folder 20
      Law Department, rules for business, 1911
    • Box 30 Folder 11
      Payroll chart, 1887
      Physical Location: Located in oversize box
  • Box 31-32
    Subseries E: Annual Reports, 1909-1935
    approximately .45 cubic feet

    Consists of annual reports, 1912-1923, of the company; annual reports, 1909-1921, of injuries and damages sustained by the transportation and light power departments; annual report, 1935, for the light and power department; and an annual report, 1931, for the Petersburg Power Station and substations.

    Alphabetical by folder title and then chronologically.

    • Box 31 Folder 21
      Annual reports 1912
    • Box 31 Folder 22
      Annual reports, 1913
    • Box 31 Folder 23
      Annual reports, 1914
    • Box 32 Folder 1
      Annual reports, 1914
    • Box 32 Folder 2
      Annual reports, 1915, 1917
    • Box 32 Folder 3
      Annual reports, 1918
    • Box 32 Folder 3a
      Annual reports, 1923
    • Box 32 Folder 4
      Annual reports, injuries and damages, 1909-1910, 1910-1911
    • Box 32 Folder 5
      Annual reports, injuries and damages, 1911-1912
    • Box 32 Folder 6
      Annual reports, injuries and damages, 1912-1913, 1914-1915
    • Box 32 Folder 7
      Annual reports, injuries and damages, 1916-1917, 1918-1919
    • Box 32 Folder 8
      Annual reports, injuries and damages, 1920, 1921
    • Box 32 Folder 9
      Annual reports, Light and Power Department, Richmond District, 1935
    • Box 32 Folder 10
      Annual reports, Petersburg power stations and substations, 1931
  • Box 32
    Subseries F: Jamestown Exposition, 1906-1913 and n. d.

    The Norfolk and Portsmouth Traction Company, a subsidiary of VEPCO, agreed to supply power to the grounds of the Jamestown Tercentennial Exposition in Hampton Roads from 26 April to November 1907. This subseries contains the correspondence and legal files concerning the General Counsel and his staff's participation in the discussions prior to and following the agreement. Also contains court documents concerning lawsuits following the exposition filed between the Jamestown Exposition Company and the towns of Norfolk and Portsmouth.

    Alphabetical by folder title and chronologically with folder contents in reverse chronological order.

    • Box 32 Folder 11
      Jamestown Exposition, 1906
    • Box 32 Folder 12
      Jamestown Exposition, 1907
    • Box 32 Folder 13
      Jamestown Exposition, 1908-1909
    • Box 32 Folder 14
      Jamestown Exposition, 1910-1913
    • Box 32 Folder 15
      Jamestown Exposition, court documents, 1909 and n. d.
    • Box 32 Folder 16
      Jamestown Exposition, court documents, n. d.
    • Box 32 Folder 17
      Jamestown Exposition, court documents, n. d.
Series II: Treasurer's Files, 1910-1925
Box 33-39
3.15 cubic feet

Contains the correspondence and financial files of the company treasurer and his staff.

Alphabetically and then in reverse chronological order.

  • Box 33-36
    Subseries A: Customer Accounts, 1919-1925
    1.575 cubic feet

    Includes invoices, 1919-1920, for weekly and/or monthly electric current principally issued to Norfolk and Richmond area businesses and industry; and correspondence, 1922-1925, exchanged between the treasurer's office and power customers concerning past due notices, service interruption, and bill disputes.

    Alphabetical by folder title with folder contents in reverse chronological order.

    • Box 33 Folder 1
      Albemarle Paper Company, 1920
    • Box 33 Folder 2
      Allen and Ginter Branch, 1919-1920
    • Box 33 Folder 3
      American Car Company, 1919-1920
    • Box 33 Folder 4
      American Tobacco Company, 1919-1920
    • Box 33 Folder 5
      Appo Box Shook Company, 1919-1920
    • Box 33 Folder 6
      Appomattox Iron Works and Supply Company, 1919-1920
    • Box 33 Folder 7
      Archibald Ogg, 1919-1920
    • Box 33 Folder 8
      Arundle Corporation, 1920
    • Box 33 Folder 9
      Bain Peanut Company, 1919-1920
    • Box 33 Folder 10
      Baugh and Sons Company, 1919-1920
    • Box 33 Folder 11
      Benthall Machine Company, 1919-1920
    • Box 33 Folder 12
      Bill Hasury Mills, 1919-1920
    • Box 33 Folder 13
      C. S. Powell Lumber Company, 1919-1920
    • Box 33 Folder 14
      C. W. Priddy and Company, 1919-1920
    • Box 33 Folder 15
      Carrington and Company, 1919-1920
    • Box 33 Folder 16
      Central State Hospital, 1919-1920
    • Box 33 Folder 17
      Chesapeake and Ohio Railway (Fulson Street Shop), 1920
    • Box 33 Folder 18
      Chesapeake and Ohio Railway (17th Street Shop), 1919-1920
    • Box 33 Folder 19
      Cockade City Mills, 1920
    • Box 33 Folder 20
      Corby Baking Company, 1919-1920
    • Box 33 Folder 21
      D. H. Gowing Veneer Company, 1919-1920
    • Box 33 Folder 22
      David M. Lea Company, 1920
    • Box 33 Folder 23
      Dixie Sand and Gravel Company, 1920
    • Box 33 Folder 24
      Dupont Chemical, 1920
    • Box 33 Folder 25
      E. E. Titus, 1919-1920
    • Box 33 Folder 26
      E. W. McClave and Son, Inc., 1920
    • Box 33 Folder 27
      F. S. Royster Guano Company, 1919-1920
    • Box 33 Folder 28
      H. F. Munt, 1919-1920
    • Box 33 Folder 29
      Hobbs-Hoy Company, 1919-1920
    • Box 33 Folder 30
      Hopewell China Company, 1920
    • Box 33 Folder 31
      Jennings, Florinda G., 1919-1920
    • Box 33 Folder 32
      Koiner Flour Mills, 1919-1920
    • Box 33 Folder 33
      Laurus Brothers Company, 1920
    • Box 33 Folder 34
      Lummis and Company, 1919-1920
    • Box 34 Folder 1
      McEwen Lumber Company, 1919-1920
    • Box 34 Folder 2
      Manchester Paper and Board Company, 1920
    • Box 34 Folder 3
      Matoaca Cotton Mills, 1919-1920
    • Box 34 Folder 4
      Mayo Milling Company, 1919-1920
    • Box 34 Folder 5
      Merchants Cold Storage, 1919-1920
    • Box 34 Folder 6
      Miller and Rhoads, 1919-1920
    • Box 34 Folder 7
      Morris and Company, 1919-1920
    • Box 34 Folder 8
      Mortimer Williams, 1920
    • Box 34 Folder 9
      Mutual Building (9th and Main Streets), 1919-1920
    • Box 34 Folder 10
      Newsome Feed and Grain Company, 1920
    • Box 34 Folder 11
      Norfolk and Western Railway Company, 1919-1920
    • Box 34 Folder 12
      Norfolk Smelting Company, 1919-1920
    • Box 34 Folder 13
      Norman Packing Company, 1919-1920
    • Box 34 Folder 14
      Old Dominion Iron and Steel Corporation, 1919-1920
    • Box 34 Folder 15
      P. Lorillard Company, 1919-1920
    • Box 34 Folder 16
      Parker Hosiery Mill and Dye Works, 1919-1920
    • Box 34 Folder 17
      Perkinson and Finn, 1919-1920
    • Box 34 Folder 18
      Petersburg Builders and Supply Company, 1919-1920
    • Box 34 Folder 19
      Petersburg Excelsior Mills, 1919-1920
    • Box 34 Folder 20
      Petersburg Leather Company, 1919-1920
    • Box 34 Folder 21
      Planters Nut and Chocolate Company (Hall Avenue and Culloden Street), 1919-1920
    • Box 34 Folder 22
      Planters Nut and Chocolate Company (Main St. and Southern Railroad), 1919-1920
    • Box 34 Folder 23
      Portsmouth Coal and Ice Company, 1919-1920
    • Box 34 Folder 24
      Portsmouth Cotton Oil Company, 1919-1920
    • Box 34 Folder 25
      Portsmouth Metal and Foundry Company, 1919-1920
    • Box 34 Folder 26
      Prince George Electric Company, 1919-1920
    • Box 34 Folder 27
      Purity Corporation, 1919-1920
    • Box 34 Folder 28
      Richmond-Ashland Line, 1919-1920
    • Box 34 Folder 29
      Richmond Electric Garage, 1919-1920
    • Box 34 Folder 30
      Richmond, Fredericksburg and Potomac Railway, 1919-1920
    • Box 34 Folder 31
      Richmond Forging Company, 1919-1920
    • Box 34 Folder 32
      Richmond Foundry and Manufacturing Company, 1919-1920
    • Box 34 Folder 33
      Richmond Guano Company, 1919-1920
    • Box 34 Folder 34
      Richmond Mica Company, 1919-1920
    • Box 34 Folder 35
      Richmond Stove Company, 1919-1920
    • Box 35 Folder 1
      Richmond Structural Steel Company, 1919-1920
    • Box 35 Folder 2
      Royal Laundry, 1919-1920
    • Box 35 Folder 3
      Royster Building (Granby Street and City Hall), 1919-1920
    • Box 35 Folder 4
      Sea Island Cotton Oil Company, 1919-1920
    • Box 35 Folder 5
      Southern Brass Works, Inc., 1919-1920
    • Box 35 Folder 6
      Southern Railway Company, 1919-1920
    • Box 35 Folder 7
      Southern Fibre Company, 1919-1920
    • Box 35 Folder 8
      Southern Manufacturing Company, 1919-1920
    • Box 35 Folder 9
      Southern Oil and Feed Mills, Inc.(Cross Street), 1919-1920
    • Box 35 Folder 10
      Southern Oil and Feed Mills, Inc. (Johnson Avenue), 1919-1920
    • Box 35 Folder 11
      South Hill Manufacturing Company, 1919-1920
    • Box 35 Folder 12
      Special Products Company, 1919-1920
    • Box 35 Folder 12a
      Stamsocott Company, 1919-1920
    • Box 35 Folder 13
      Standard Paper Manufacturing Company, 1919-1920
    • Box 35 Folder 14
      Stratton and Bragg Company, 1919-1920
    • Box 35 Folder 15
      Suffolk Clay Company, 1919-1920
    • Box 35 Folder 16
      Swift and Company, 1919-1920
    • Box 35 Folder 17
      T. J. Hardwood Company, 1919-1920
    • Box 35 Folder 18
      Titmus Optical Company, 1919-1920
    • Box 35 Folder 19
      Tredegar Company, 1919-1920
    • Box 35 Folder 20
      Trexler Lumber Company, 1919-1920
    • Box 35 Folder 21
      Union Envelope Company, 1919-1920
    • Box 35 Folder 22
      Virginia Carolina Chemical Company (Fulton Street), 1919-1920
    • Box 35 Folder 23
      Virginia Carolina Chemical Company (Pinners Point), 1919-1920
    • Box 36 Folder 1
      Virginia Mills, Inc., 1919-1920
    • Box 36 Folder 2
      Virginia Smelting Company, 1919-1920
    • Box 36 Folder 3
      Wainwright-Ayers-Carroll Company, 1919-1920
    • Box 36 Folder 4
      William Oliver, 1919-1920
    • Box 36 Folder 5
      Wilson and Company, 1919-1920
    • Box 36 Folder 6
      Correspondence - A, 1922-1925
    • Box 36 Folder 7
      Correspondence - B, 1923-1925
    • Box 36 Folder 8
      Correspondence - C, 1924-1925
    • Box 36 Folder 9
      Correspondence - D and E, 1924-1925
    • Box 36 Folder 10
      Correspondence - F, 1924-1925
    • Box 36 Folder 11
      Correspondence - G, 1924-1925
    • Box 36 Folder 12
      Correspondence - H and J, 1924-1925
    • Box 36 Folder 13
      Correspondence - L, 1924-1925
    • Box 36 Folder 14
      Correspondence - M-O, 1922-1925
    • Box 36 Folder 15
      Correspondence - P, 1924-1925
    • Box 36 Folder 16
      Correspondence - R 1923-1925
    • Box 36 Folder 17
      Correspondence - S and T 1923-1925
    • Box 36 Folder 18
      Correspondence - U and V 1924-1925
    • Box 36 Folder 19
      Correspondence - W 1924-1925
    • Box 36 Folder 20
      Change of address list, 192_
    • Box 36 Folder 21
      List of customers, n. d.
  • Box 36-39
    Subseries B: Dividend and Stock Accounts, 1910-1917
    1.575 cubic feet

    Includes correspondence, 1910-1912, concerning stock transfers and exchanges; correspondence, 1911, with businesses, banks, accountants, lawyers, trust companies, and stock exchanges pertaining to listing VEPCO stock on stock exchanges in Baltimore, Philadelphia, New York and Boston; and correspondence, 1913-1917, with stockholders concerning dividends payable on common and preferred stock.

    Alphabetical by folder title with folder contents in reverse chronological order.

    • Box 36 Folder 22
      Correspondence concerning listing stock on stock exchanges - Baltimore Stock Exchange, 1911
    • Box 36 Folder 23
      Correspondence concerning listing stock on stock exchanges - Baltimore Trust Company, 1911
    • Box 36 Folder 24
      Correspondence concerning listing stock on stock exchanges - Bank of Richmond, 1911
    • Box 36 Folder 25
      Correspondence concerning listing stock on stock exchanges - Chandler Brothers and Company, 1911
    • Box 36 Folder 26
      Correspondence concerning listing stock on stock exchanges - Equitable Trust Company of New York, 1911
    • Box 36 Folder 27
      Correspondence concerning listing stock on stock exchanges - Fidelity Trust Company, 1911
    • Box 36 Folder 28
      Correspondence concerning listing stock on stock exchanges - Guarantee Trust and Safe Deposit Company, 1911
    • Box 36 Folder 29
      Correspondence concerning listing stock on stock exchanges - Kehl, W. J. (Virginia Railway and Power Company auditor), 1911
    • Box 36 Folder 30
      Correspondence concerning listing stock on stock exchanges - Munford, Hunton, Williams, and Anderson, 1911
    • Box 36 Folder 31
      Correspondence concerning listing stock on stock exchanges - N. W. Halsey and Company, 1911
    • Box 36 Folder 32
      Correspondence concerning listing stock on stock exchanges - National Bank of Petersburg, 1911
    • Box 36 Folder 33
      Correspondence concerning listing stock on stock exchanges - National Bank of Virginia, 1911
    • Box 37 Folder 1
      Correspondence concerning listing stock on stock exchanges - New York Stock Exchange, 1908-1910
    • Box 37 Folder 2
      Correspondence concerning listing stock on stock exchanges - New York Stock Exchange, 1911
    • Box 37 Folder 3
      Correspondence concerning listing stock on stock exchanges - Norfolk and Portsmouth Traction Company, 1911
    • Box 37 Folder 4
      Correspondence concerning listing stock on stock exchanges - Page, Howard P., 1911
    • Box 37 Folder 5
      Correspondence concerning listing stock on stock exchanges - Philadelphia Stock Exchange, 1906-1910
    • Box 37 Folder 6
      Correspondence concerning listing stock on stock exchanges - Philadelphia Stock Exchange, 1911
    • Box 37 Folder 7
      Correspondence concerning listing stock on stock exchanges - Phillips, Guy (Virginia Railway and Power Company secretary), 1911
    • Box 37 Folder 8
      Correspondence concerning listing stock on stock exchanges - Trust Company of North America, 1911
    • Box 37 Folder 9
      Correspondence concerning listing stock on stock exchanges - Virginia Trust Company, 1911
    • Box 37 Folder 10
      Dividends payable on common stock (10 April 1913), 28 February-24 March 1913
    • Box 37 Folder 11
      Dividends payable on common stock (20 October 1913), 11-27 October 1913
    • Box 37 Folder 12
      Dividends payable on common stock (10 April 1914), 10 March-30 April 1913
    • Box 37 Folder 13
      Dividends payable on common stock (20 October 1914), 28 September-30 November 1914
    • Box 37 Folder 14
      Dividends payable on common stock (20 April 1915), 27 January-19 April 1915
    • Box 37 Folder 15
      Dividends payable on common stock (20 April 1916), 31 December 1915-21 April 1916
    • Box 37 Folder 16
      Dividends payable on common stock (20 October 1916), 21 September-23 October 1916
    • Box 38 Folder 1
      Dividends payable on preferred stock (10 July 1913), 26 May-23 July 1913
    • Box 38 Folder 2
      Dividends payable on preferred stock (10 July 1913), 28-30 January 1914
    • Box 38 Folder 3
      Dividends payable on preferred stock (21 January 1914), 13 November 1913-24 March 1914
    • Box 38 Folder 4
      Dividends payable on preferred stock (10 July 1914), 27 April-11 July 1914
    • Box 38 Folder 5
      Dividends payable on preferred stock (20 January 1915), 18 December 1914-21 January 1915
    • Box 38 Folder 6
      Dividends payable on preferred stock (20 July 1915), 31 May-7 October 1915
    • Box 38 Folder 7
      Dividends payable on preferred stock (20 January 1916), 1 December 1915-26 January 1916
    • Box 38 Folder 8
      Dividends payable on preferred stock (20 July 1916), 15 May-15 July 1916
    • Box 38 Folder 9
      Dividends payable on preferred stock (20 July 1916), 17 July-22 September 1916
    • Box 38 Folder 10
      Dividends payable on preferred stock (20 January 1917), 11 December 1916-17 January 1917
    • Box 38 Folder 11
      Miscellaneous bond and stock certificates (blank), n. d.
    • Box 38 Folder 12
      Miscellaneous correspondence concerning dividends payable, 15 October 1912-29 April 1913
    • Box 38 Folder 13
      Miscellaneous correspondence concerning dividends payable, 6 June-16 July 1913
    • Box 38 Folder 14
      Miscellaneous correspondence concerning dividends payable, 17 July - 6 October 1913
    • Box 38 Folder 15
      Miscellaneous correspondence concerning dividends payable, 22 October 1913-16 February 1914
    • Box 38 Folder 16
      Miscellaneous correspondence concerning dividends payable, 14 July-27 October 1914
    • Box 39 Folder 1
      Stock transfers and exchange correspondence, 5-24 February 1910
    • Box 39 Folder 2
      Stock transfers and exchange correspondence, 2-26 March 1910
    • Box 39 Folder 3
      Stock transfers and exchange correspondence, 24 March-28 April 1910
    • Box 39 Folder 4
      Stock transfers and exchange correspondence, 5 May-28 May 1910
    • Box 39 Folder 5
      Stock transfers and exchange correspondence, 2 June-28 July 1910
    • Box 39 Folder 6
      Stock transfers and exchange correspondence, 16-29 August 1910
    • Box 39 Folder 7
      Stock transfers and exchange correspondence, 2-26 September 1910
    • Box 39 Folder 8
      Stock transfers and exchange correspondence, 6 October-27 December 1910
    • Box 39 Folder 9
      Stock transfers and exchange correspondence, 12-31 January 1911
    • Box 39 Folder 10
      Stock transfers and exchange correspondence, 2-28 February 1911
    • Box 39 Folder 11
      Stock transfers and exchange correspondence, 3-31 March 1911
    • Box 39 Folder 12
      Stock transfers and exchange correspondence, 4-24 April 1911
    • Box 39 Folder 13
      Stock transfers and exchange correspondence, 1-31 May 1911
    • Box 39 Folder 14
      Stock transfers and exchange correspondence, 1-29 June 1911
    • Box 39 Folder 15
      Stock transfers and exchange correspondence, 1-21 July 1911
    • Box 39 Folder 16
      Stock transfers and exchange correspondence, 21-29 July 1911
    • Box 39 Folder 17
      Stock transfers and exchange correspondence, 1-31 August 1911
    • Box 39 Folder 18
      Stock transfers and exchange correspondence, 1-29 September 1911
    • Box 39 Folder 19
      Stock transfers and exchange correspondence, 2 October-1 November 1911
    • Box 39 Folder 20
      Stock transfers and exchange correspondence, 2-29 November 1911
    • Box 39 Folder 21
      Stock transfers and exchange correspondence, 4-28 December 1911
    • Box 39 Folder 22
      Stock transfers and exchange correspondence, 2-30 January 1912
    • Box 39 Folder 23
      Stock transfers and exchange correspondence, 2-27 February 1912
    • Box 39 Folder 24
      Stock transfers and exchange correspondence, 1-30 March 1912
    • Box 39 Folder 25
      Stock transfers and exchange correspondence, 2-26 April 1912
    • Box 39 Folder 26
      Stock transfers and exchange correspondence, 4-14 May 1912
Series III: Virginia Railway and Power Company Relief Association Files, 1921-1927
Box 40
.45 cubic feet

Principally consists of certificates of attending physicians denoting service rendered to members of the Virginia Railway and Power Company Relief Association for injury or illness. Certificates contain information including member's name and job position, physician's name, and illness or injury.

Alphabetically by member's name.

  • Box 40 Folder 1
    Members - A 1925-1927
  • Box 40 Folder 2
    Members - B 1922-1925
  • Box 40 Folder 3
    Members - C 1922-1925
  • Box 40 Folder 4
    Members - D 1925
  • Box 40 Folder 5
    Members - E 1922-1927
  • Box 40 Folder 6
    Members - F 1925
  • Box 40 Folder 7
    Members - G 1922-1925
  • Box 40 Folder 8
    Members - H 1922-1925
  • Box 40 Folder 9
    Members - J 1922-1925
  • Box 40 Folder 10
    Members - K 1925
  • Box 40 Folder 11
    Members - L 1925
  • Box 40 Folder 12
    Members - M 1924-1925
  • Box 40 Folder 13
    Members - O 1924
  • Box 40 Folder 14
    Members - P 1922-1925
  • Box 40 Folder 15
    Members - Q and R 1922-1925
  • Box 40 Folder 16
    Members - S 1922-1925
  • Box 40 Folder 17
    Members - T 1922-1925
  • Box 40 Folder 18
    Members - U and V 1924-1925
  • Box 40 Folder 19
    Members - W-Z 1922-1925
  • Box 40 Folder 20
    Board of managers minutes and treasurer's monthly reports, 1927
  • Box 40 Folder 21
    Miscellaneous correspondence, 1925-1927
  • Box 40 Folder 22
    Treasurer's correspondence, 1922, 1924
  • Box 40 Folder 23
    Treasurer's monthly reports, 1921
Series IV: Publications, 1907-1965, 1990
Box 30, 41-52
4.475 cubic feet

These are pamphlets, articles, and booklets primarily concerning public utility and jitney rates, jitney and public transportation legislation, VEPCO department yearly summaries submitted for awards, and VEPCO newsletters.

Alphabetically.

  • Box 30, 41-48 and oversize map drawer
    Subseries A: VEPCO Publications, 1925-1959, 1990
    2.675 cubic feet

    Comprises items published by and concerning VEPCO or the Virginia Public Service Company or Virginia Railway and Power Company, two subsidiaries. There is also a North Anna Nuclear Power Plant calendar, 1990, and an organizational chart noting the date of incorporation and merger of all VEPCO subsidiaries.

    Alphabetically and then chronologically.

    • Box 41 Folder 1
      Accomplishments in Rural Electrification in Virginia by VEPCO , submitted in competition for the Thomas W. Martin Award, 1933
    • Box 41 Folder 2
      Accomplishments in Rural Electrification in Virginia by VEPCO , submitted in competition for the Thomas W. Martin Award (copy 2), 1933
    • Box 41 Folder 3
      Accomplishments in Rural Electrification in Virginia by VEPCO , submitted in competition for the Thomas W. Martin Award (copy 3), 1933
    • Box 41 Folder 4
      Accomplishments in Rural Electrification in Virginia by VEPCO , submitted in competition for the Thomas W. Martin Award (folder 1 of 4), 1955
    • Box 41 Folder 5
      Accomplishments in Rural Electrification in Virginia by VEPCO , submitted in competition for the Thomas W. Martin Award (2 of 4), 1955
    • Box 41 Folder 6
      Accomplishments in Rural Electrification in Virginia by VEPCO , submitted in competition for the Thomas W. Martin Award (3 of 4), 1955
    • Box 41 Folder 7
      Accomplishments in Rural Electrification in Virginia by VEPCO , submitted in competition for the Thomas W. Martin Award (4 of 4), 1955
    • Box 41 Folder 8
      Accomplishments in the Promotion of Electric Water Systems by VEPCO , submitted in competition for the Frank Watts Award (1 of 2), 1955
    • Box 42 Folder 1
      Accomplishments in the Promotion of Electric Water Systems by VEPCO , submitted in competition for the Frank Watts Award (2 of 2), 1955
    • Box 42 Folder 2
      Accomplishments in the Promotion of Electric Water Systems by VEPCO , submitted in competition for the Frank Watts Award (1 of 2, copy 2), 1955
    • Box 42 Folder 3
      Accomplishments in the Promotion of Electric Water Systems by VEPCO , submitted in competition for the Frank Watts Award (2 of 2, copy 2), 1955
    • Box 42 Folder 4
      Charters, Franchises, Etc. of the Various Companies Comprising the Norfolk Railway and Light Company , n. d.
    • Map-case G-14 Drawer 20 Folder 10
      Chronological corporate chart, 1937
    • Box 30 Folder 12
      General Instructions Covering Erection of Leffel Vertical Turbines , n. d.
      Physical Location: Located in oversize box
    • Box 42 Folder 5
      John E. Harvell, biographical sketch and honorary tribute, n. d.
    • Box 42 Folder 6
      Miscellaneous Virginia Railway and Power Company publications, 1917-1990
    • Box 42 Folder 7
      Newport News Shipbuilding and Dry Dock Company: Waterpower Equipment , n. d.
    • Box 42 Folder 8
      North Anna Nuclear Power Plant pamphlets and promotional material, n. d.
    • Box 30 Folder 13
      North Anna Power Station emergency planning and information calendar, 1990
      Physical Location: Located in oversize box
    • Box 42 Folder 9
      Report No. 2326 on Virginia Western Power Company and the Charlottesville and Albemarle Railway Company , 1925
    • Box 42 Folder 10
      Statement of the Virginia Railway and Power Company in the Matter of the Pending Applications of the Richmond and Henrico Railway Company for Competitive Franchises , n. d.
    • Box 43 Folder 1
      Summary of Accomplishments, Electric Light and Power , submitted in competition for the Charles A. Coffin Award, 1930
    • Box 43 Folder 2
      Summary of Accomplishments, Electric System , submitted in competition for the Charles A. Coffin Award, 1927
    • Box 44 Folder 1
      Summary of Accomplishments, Electric System , submitted in competition for the Charles A. Coffin Award, 1928
    • Box 44 Folder 2
      Summary of Accomplishments, Electric System , submitted in competition for the Charles A. Coffin Award, 1929
    • Box 45 Folder 1
      Summary of Accomplishments, Electric System , submitted in competition for the Charles A. Coffin Award (copy 2), 1929
    • Box 45 Folder 2
      Summary of Accomplishments, Sales Department, 1 July 1929-30 June 1930 , submitted in competition for the Stone and Webster Sales Contest, 1930
    • Box 46 Folder 1
      Summary of Accomplishments, Sales Department, 1 July 1929-30 June 1930 , submitted in competition for the Stone and Webster Sales Contest (copy 2), 1930
    • Box 46 Folder 2
      12th Street Station modernization report, 1940
    • Box 46 Folder 3
      Vepcovian , Volume 1, 1927
    • Box 46 Folder 4
      Vepcovian , Volumes 21-22, 1947-1948
    • Box 46 Folder 5
      Vepcovian , Volume 33, 1959
    • Box 47 Folder 1
      Virginia Public Service Company: Summary of Accomplishments , submitted in competition for the Charles A. Coffin Award, 1928
    • Box 47 Folder 2
      Virginia Public Service Company: Summary of Accomplishments , submitted in competition for the Charles A. Coffin Award (copy 2), 1928
    • Box 47 Folder 3
      Virginia Public Service Company: Summary of Accomplishments , submitted in competition for the Charles A. Coffin Award, 1929
    • Box 47 Folder 4
      Virginia Public Service Company: Summary of Accomplishments , submitted in competition for the Charles A. Coffin Award, 1930
    • Box 48 Folder 1
      Virginia Public Service Company: Summary of Accomplishments , submitted in competition for the L. E. Myers Award, 1930
    • Box 48 Folder 2
      Virginia Railway and Power Company: Man to Man Talks , August-September 1919
    • Box 48 Folder 3
      Virginia Railway and Power Company: Public Service Chat (Norfolk newsletter), 1916-1918
    • Box 48 Folder 4
      Virginia Railway and Power Company: Public Service News (Richmond newsletter), 1918-1919
    • Box 48 Folder 5
      Virginia Railway and Power Company: Public Service News (Richmond newsletter), 1916-1917
    • Box 48 Folder 6
      Virginia Railway and Power Company: skip stop trolley line reference cards, n. d.
  • Box 48-49
    Subseries B: American Electrical Railway Association Publications, 1914-1923
    .45 cubic feet

    Comprises publications of the American Electrical Railway Association.

    Alphabetically.

    • Box 48 Folder 7
      Anti-Jitney Legislation , a summary of measures taken by public authorities to regulate and restrict the use of motor vehicles in competition with street cars, 1921
    • Box 48 Folder 8
      Anti-Jitney Legislation , a summary of measures taken by public authorities to regulate and restrict the use of motor vehicles in competition with street cars (copy 2), 1921
    • Box 48 Folder 9
      Information regarding jitneys (chart), 1920
    • Box 48 Folder 10
      Jitney Regulation: a Compilation of Statements in Technical Press Publications from January 1918 to Date , 1919
    • Box 48 Folder 11
      Jurisdiction of Public Utility Commissions over Jitneys , 1920
    • Box 48 Folder 12
      Public Utility Laws , a summary of the laws creating the state public utility commissions (1 of 2), 1922
    • Box 48 Folder 13
      Public Utility Laws , a summary of the laws creating the state public utility commissions (2 of 2), 1922
    • Box 48 Folder 14
      Public Utility Laws, Part II , a summary of the laws creating the state public utility commissions (1 of 2), 1922
    • Box 49 Folder 1
      Public Utility Laws, Part II , a summary of the laws creating the state public utility commissions (2 of 2), 1922
    • Box 49 Folder 2
      Public Utility Laws, Part III , a summary of the laws creating the state public utility commissions (1 of 2), 1922
    • Box 49 Folder 3
      Public Utility Laws, Part III , a summary of the laws creating the state public utility commissions (2 of 2), 1922
    • Box 49 Folder 4
      Public Utility Laws, Part IV , a summary of the laws creating the state public utility commissions (1 of 2), 1922
    • Box 49 Folder 5
      Public Utility Laws, Part IV , a summary of the laws creating the state public utility commissions (2 of 2), 1922
    • Box 49 Folder 6
      Public Utility Laws, Part V , a summary of the laws creating the state public utility commissions (1 of 2), 1922
    • Box 49 Folder 7
      Public Utility Laws, Part V , a summary of the laws creating the state public utility commissions (2 of 2), 1922
    • Box 49 Folder 8
      Public Utility Laws, Part VI , a summary of the laws creating the state public utility commissions (1 of 2), 1922
    • Box 49 Folder 9
      Public Utility Laws, Part VI , a summary of the laws creating the state public utility commissions (2 of 2), 1922
    • Box 49 Folder 10
      Public Utility Laws, Part VII , a summary of the laws creating the state public utility commissions, 1922
    • Box 49 Folder 11
      Public Utility Laws, Part VIII , a summary of the laws creating the state public utility commissions (1 of 2), 1923
    • Box 49 Folder 12
      Public Utility Laws, Part VIII , a summary of the laws creating the state public utility commissions (2 of 2), 1923
    • Box 49 Folder 13
      State vs. Local Regulation of Public Utilities , 1923
    • Box 49 Folder 14
      Summary of Decisions of Public Service Commissions of Various States re: Jitney Regulations , 1919
  • Box 49-52
    Subseries C: Other Publications, 1907-1965
    1.35 cubic feet

    Contains publications not published by VEPCO, their subsidiaries or the American Electrical Railway Association.

    Alphabetically.

    • Box 49 Folder 15
      Analysis of the Electric Railway Problem , by Delos F. Wilcox, 1921
    • Box 49 Folder 16
      Annual report of the auditor of the City of Richmond, 31 January 1914
    • Box 49 Folder 17
      Application of the Chesapeake and Potomac Telephone Company of Virginia for Revision of Rates , State Corporate Commission opinion and order, 1920
    • Box 49 Folder 18
      Arkansas General Assembly Act No. 571: an act to create the Arkansas Corporation Commission, 1919
    • Box 49 Folder 19
      American Committee for Armenian and Syrian Relief news bulletin, February 1919
    • Box 49 Folder 20
      Baltimore Gas and Electric News , March 1915
    • Box 50 Folder 1
      Bridgewater Milling Corporation of Fredericksburg vs. Fredericksburg Power Company, Inc. , Circuit Court case, Spotsylvania County, Volume 1, 1914
    • Box 50 Folder 2
      California Public Utilities Act, 1919
    • Box 50 Folder 3
      Case and Comment , November 1913
    • Box 50 Folder 4
      Corporations and Municipalities and Their Reciprocal Relations , speech by undetermined, n. d.
    • Box 50 Folder 5
      Edison Monthly , March 1915
    • Box 50 Folder 6
      Electric railway mail case before the Interstate Commerce Commission, n. d.
    • Box 50 Folder 7
      The Electric Building (VEPCO building in Richmond), n. d.
    • Box 50 Folder 8
      Electrical Review , 9 January 1915
    • Box 50 Folder 9
      Electrical World , 10 October 1914
    • Box 51 Folder 1
      Electrical World , 26 December 1914 and 2 January 1915
    • Box 51 Folder 2
      Facts on Municipal Ownership in 268 Towns and Cities , by Glenn Marston, 1915
    • Box 51 Folder 3
      Federal Electric Railways Report to the President , August 1920
    • Box 51 Folder 4
      Isolated Plant , January 1915
    • Box 51 Folder 5
      The Jitney Bus in San Diego: a Review of Its Cause and Its Effect, and the Necessity for Its Regulation , 1915
    • Box 51 Folder 6
      The Jitney Busses, the Richmond Public and the Virginia Railway and Power Company , n. d.
    • Box 51 Folder 7
      The Jitney from the Community Standpoint , the report to the transportation committee of the Oakland, California, Chamber of Commerce, 1915
    • Box 51 Folder 8
      Jitneys and the Public Interest , a speech by Edmund Wakelee, 1920
    • Box 51 Folder 9
      Maine Public Utilities Commission: rules and regulations governing jitneys, 10 October 1921
    • Box 51 Folder 10
      Maryland General Assembly: Public Service Commission Law amendments, 1910 and 1920
    • Box 51 Folder 11
      Massachusetts Legislature: General and Special Acts and Resolves , 1919
    • Box 51 Folder 12
      Miscellaneous newspaper clippings, undetermined dates
    • Box 51 Folder 13
      Miscellaneous organizational histories, n. d.
    • Box 51 Folder 14
      Miscellaneous publications, n. d.
    • Box 51 Folder 15
      MIscellaneous printed sketches, n. d.
    • Box 51 Folder 16
      Miscellaneous speeches, n. d.
    • Box 51 Folder 17
      Monthly Rate Letter , (Norton, Bird and Whitman newsletter), October 1916 and January 1917
    • Box 51 Folder 18
      National Electric Light Association Bulletin , September and November-December 1914
    • Box 51 Folder 19
      New Hampshire: Laws Relating to the Duties of the Public Service Commission , 1921
    • Box 51 Folder 20
      New Hampshire Public Service Commission: Rules and Regulations Governing the Operation of Jitneys , 1919
    • Box 51 Folder 21
      The Past - Interesting, The Present - Intriguing, The Future - Bright: A Story of VEPCO , by Erwin H. Will 1965
    • Box 51 Folder 22
      Proceedings of the American Institute of Electrical Engineers , January 1915
    • Box 51 Folder 23
      Public Service Magazine , November 1913 and August 1914
    • Box 51 Folder 24
      Railway Freight Rates: The Legal, Economic, and Accounting Principles Involved in Their Judicial Determination , by Maurice H. Robinson, n. d.
    • Box 51 Folder 25
      Relation of Highways and Motor Transport to Other Transportation Agencies , 1923
    • Box 51 Folder 26
      Report of the Executive Council of the American Federation of Labor to the 34th Annual Convention , 1914
    • Box 51 Folder 27
      Richmond ordinance to regulate the use of streets for jitney operation, n. d.
    • Box 52 Folder 1
      Southern News Bulletin , August-September 1915
    • Box 52 Folder 2
      Stone and Webster Journal , January 1921
    • Box 52 Folder 3
      Stone and Webster, 1889-1989: A Century of Integrity and Service , by David Neal Keller.
    • Box 52 Folder 4
      Surry Nuclear Plant pamphlets, n. d.
    • Box 52 Folder 5
      Syracuse Lighting Commission: Report to the Mayor and Common Council , 1907
    • Box 52 Folder 6
      Tennesse Jitney Law: Opinion of the United States District Court Sustaining the Constitutionality of the Law , 1915
    • Box 52 Folder 7
      Three-Cent Light in Cleveland , by H. W. Wilson, n. d.
    • Box 52 Folder 8
      Traffic World , 17 April 1915
    • Box 52 Folder 9
      The Trend of Regulation: Some Decisions and Opinions of Courts and Commissions Which Are of Importance to Electric Railways , February 1920
    • Box 52 Folder 10
      Virginia Motor Vehicle Title Law, n. d.
    • Box 52 Folder 11
      West Virginia Public Service Commission report, 1915
    • Box 52 Folder 12
      Wiconsin law relating to the operation of motor vehicles for the carriage of passengers for hire upon streets and highways, 1915
Series V: Right-Of-Way Plats, 1905, 1909, 1928
Box 30, 52-53
.675

These are blueprints for plats of right-of-way property belonging to the Richmond and Chesapeake Railway, a VEPCO subsidiary. Arranged by adjacent property holder's surname. There is also a bound volume of court documents, 1928, pertaining to VEPCO right-of-ways.

Alphabetically.

  • Box 52 Folder 13
    Right-of-way plats - A, 1905
  • Box 52 Folder 14
    Right-of-way plats - B, 1905
  • Box 52 Folder 15
    Right-of-way plats - C, 1905
  • Box 52 Folder 16
    Right-of-way plats - D, 1905
  • Box 52 Folder 17
    Right-of-way plats - F, 1905
  • Box 52 Folder 18
    Right-of-way plats - G, 1905
  • Box 52 Folder 19
    Right-of-way plats - H, 1905
  • Box 52 Folder 20
    Right-of-way plats - J, 1905
  • Box 52 Folder 22
    Right-of-way plats - L, 1905
  • Box 52 Folder 23
    Right-of-way plats - M, 1905
  • Box 52 Folder 24
    Right-of-way plats - N, 1905
  • Box 52 Folder 25
    Right-of-way plats - P, 1905
  • Box 52 Folder 26
    Right-of-way plats - R, 1905
  • Box 52 Folder 27
    Right-of-way plats - S, 1905
  • Box 52 Folder 28
    Right-of-way plats - T, 1905
  • Box 52 Folder 29
    Right-of-way plats - U, 1905
  • Box 52 Folder 30
    Right-of-way plats - W, 1905
  • Box 53 Folder 1
    Right-of-way plats - Y, 1905
  • Box-folder 30:15 and 53:2
    Right-of-way plats - miscellaneous, 1905
    Physical Location: Located in oversize box
  • Box 53 Folder 3
    Right-of-way plats - court documents in reference to, compiled 1 October 1928
  • Box 30 Folder 14
    Right-of-way plats - map showing tracks of Virginia Railway and Power Company, 1909
    Physical Location: Located in oversize box
Series VI: Photographs, ca. 1905-ca. 1995
Box 54-61

Principally contains photographs of executives in the late 1980's and 1990's, the Twelfth Street Power Station in Richmond and other electric plants and substations, power lines and other electrical structures. There are also photographs of VEPCO staff functions from the 1920's-1950's and Richmond street photographs showing electrical and trolley lines.

Alphabetically.

  • Box 54 Folder 1
    Annual report photographs, 1950's-1960's
  • Box 54 Folder 2
    Branch and company headquarters buildings, 1920's-1960's
  • Box 54 Folder 3
    Chemical lab, 1936
  • Box 54 Folder 4
    Electric substations - A ca. 1930's-ca. 1960's
  • Box 54 Folder 5
    Electric substations - B, ca. 1930's-ca. 1960's
  • Box 54 Folder 6
    Electric substations - Ballentine (Norfolk), ca. 1950's-ca. 1960's
  • Box 54 Folder 7
    Electric substations - Buggs Island (Roanoke), 1950's-1960's
  • Box 54 Folder 8-14
    Electric substations - Chesterfield-Lakeside-Possum Point, construction, 1956-1957
  • Box 54 Folder 15
    Electric substations - Chesterfield transmission, ca. 1940's-ca. 1950's
  • Box 54 Folder 16
    Electric substations - Customer's (Norfolk), 1928-ca. 1950
  • Box 54 Folder 17
    Electric substations - Customer's (Peninsula), 1928-ca. 1950
  • Box 55 Folder 1
    Electric substations - Customer's (Petersburg), 1928-ca. 1950
  • Box 55 Folder 2
    Electric substations - Customer's (Richmond), 1928-ca. 1950
  • Box 55 Folder 3
    Electric substations - Customer's (Southside), 1928-ca. 1950
  • Box 55 Folder 4
    Electric substations - Customer's (Suffolk), 1928-ca. 1950
  • Box 55 Folder 5
    Electric substations - D and E, ca. 1920's-ca. 1950
  • Box 55 Folder 6
    Electric substations - Dooms (Blue Ridge), 1928-ca. 1950
  • Box 55 Folder 7
    Electric substations - East Highland Park (Richmond), ca. 1940
  • Box 55 Folder 8
    Electric substations - Embrey Power Station (Fredericksburg), 1930's-1940's
  • Box 55 Folder 9
    Electric substations - F, 1930's-1940's
  • Box 55 Folder 10
    Electric substation - Fredericksburg, 1942
  • Box 55 Folder 11
    Electric substations - G, ca. 1930-ca. 1950
  • Box 55 Folder 12
    Electric substations - H, ca. 1930-ca. 1950
  • Box 55 Folder 13
    Electric substations - I, ca. 1930-ca. 1950
  • Box 55 Folder 14-16
    Electric substations - Indoor (Richmond), 1928-ca. 1950
  • Box 55 Folder 17
    Electric substations - J, ca. 1930-ca. 1950
  • Box 56 Folder 1
    Electric substations - K, ca. 1930-ca. 1950
  • Box 56 Folder 2
    Electric substations - L, ca. 1930-ca. 1950
  • Box 56 Folder 3
    Electric substations - M, ca. 1930-ca. 1950
  • Box 56 Folder 4
    Electric substations - McGlaughlin Substation (Norfolk), ca. 1930-ca. 1950
  • Box 56 Folder 5
    Electric substations - Manchester Power Station (Richmond), ca. 1930-ca. 1950
    Also see 12th Street Substation (Richmond)
  • Box 56 Folder 6
    Electric substations - N, ca. 1930-ca. 1950
  • Box 56 Folder 7-8
    Electric substations - O, ca. 1930-ca. 1950
  • Box 56 Folder 9
    Electric substations - Old Roanoke Rapids Hydroelectric Power Station (North Carolina), ca. 1930-ca. 1950
  • Box 56 Folder 10
    Electric substations - P, ca. 1930-ca. 1950
  • Box 56 Folder 11
    Electric substations - Peninsula, ca. 1930-ca. 1950
  • Box 56 Folder 12
    Electric substations - portable (Richmond), ca. 1930-ca. 1950
  • Box 56 Folder 13
    Electric substations - Portsmouth, ca. 1930-ca. 1950
  • Box 56 Folder 14
    Electric substations - Possum Point, heavy fuel oil construction, ca. 1930-ca. 1950
  • Box 56 Folder 15
    Electric substations - Quantico outdoor, ca. 1930-ca. 1950
  • Box 56 Folder 16
    Electric substations - R, ca. 1930-ca. 1950
  • Box 56 Folder 17-18
    Electric substations - Reeves Avenue (Norfolk), ca. 1930-ca. 1950
  • Box 57 Folder 1-3
    Electric substations - Reeves Avenue (Norfolk), ca. 1930-ca. 1950
  • Box 57 Folder 4
    Electric substations - Richmond, ca. 1930-ca. 1950
  • Box 57 Folder 5
    Electric substations - Rich Square (North Carolina), ca. 1930-ca. 1950
  • Box 57 Folder 6
    Electric substations - Ronceverte Steam Plant, ca. 1930-ca. 1950
  • Box 57 Folder 7
    Electric substations - S, ca. 1930-ca. 1950
  • Box 57 Folder 8
    Electric substations - Seventh Street (Richmond), ca. 1930-ca. 1950
  • Box 57 Folder 9
    Electric substations - Stafford Outdoor, ca. 1930-ca. 1950
  • Box 57 Folder 10
    Electric substations - Staunton, ca. 1930-ca. 1950
  • Box 57 Folder 11
    Electric substations - Suffolk, ca. 1930-ca. 1950
  • Box 57 Folder 12
    Electric substations - Tinsberry, ca. 1930-ca. 1950
  • Box 57 Folder 13-15
    Electric substations - Twelfth Street (Richmond), ca. 1930-ca. 1950
    Also see Manchester substation
  • Box 57 Folder 16
    Electric substations - Twelfth Street (Richmond) boilers, ca. 1930-ca. 1950
  • Box 58 Folder 1-2
    Electric substations - Twelfth Street (Richmond) turbines, ca. 1930-ca. 1950
  • Box 58 Folder 3-5
    Electric substations - W, ca. 1930-ca. 1950
  • Box 58 Folder 6
    Electric substations - West (Richmond), ca. 1930-ca. 1950
  • Box 58 Folder 7
    Electrical equipment - gas turbines, ca. 1930-ca. 1950
  • Box 58 Folder 8
    Electrical equipment - poles (erecting of), ca. 1930-ca. 1950
  • Box 58 Folder 9
    Electrical equipment - transformers, ca. 1930-ca. 1950
  • Box 58 Folder 10
    Employees, [_] Ahladas, 1993
  • Box 58 Folder 11
    Employees - William W. Berry (chairman of the board), 1993
  • Box 58 Folder 12
    Employees - William H. Blackwell Jr. (vice president of East District), 1993
  • Box 58 Folder 13
    Employees - Paul J. Bonavia (vice president of regulation), 1993
  • Box 58 Folder 14
    Employees - Sam Brown, 1993
  • Box 58 Folder 15
    Employees - Thomas N. Chewning (vice president, treasurer and corporate secretary), 1993
  • Box 58 Folder 16
    Employees - William W. Clayton (vice president of Central Division), 1993
  • Box 58 Folder 17
    Employees - Bill Davis (Virginia Public Service Company), 1993
  • Box 58 Folder 18
    Employees - Paul G. Edwards (vice president of public affairs), 1993
  • Box 58 Folder 19
    Employees - [_] Ellis, 1993
  • Box 58 Folder 20
    Employees - Jack H. Ferguson (president and ceo), 1993
  • Box 58 Folder 21
    Employees - George Gibson, 1974
  • Box 58 Folder 22
    Employees - Dutch Hermann, 1972
  • Box 58 Folder 23
    Employees - Donald T. Herrick Jr. (vice president of information systems), 1993
  • Box 58 Folder 24
    Employees - [_] Hill, 1993
  • Box 58 Folder 25
    Employees - Charles M. Jarvis (vice president of regulation), 1993
  • Box 58 Folder 26
    Employees - [_] Johnson, 1993
  • Box 59 Folder 1
    Employees - H. L. Leidheiser, 1993
  • Box 59 Folder 2
    Employees - Randolph DeWitt McIver (vice president of central division), 1993
  • Box 59 Folder 3-5
    Employees - miscellaneous and unidentified, 1993
  • Box 59 Folder 6
    Employees - John I. Oatts (executive vice president), 1993
  • Box 59 Folder 7
    Employees - Payroll Department (Richmond), ca. 1940's
  • Box 59 Folder 8
    Employees - Social functions (Belle Isle Safety Picnic), 1931
  • Box 59 Folder 9
    Employees - Social functions (Christmas Party at William Byrd Hotel), ca. 1930's
  • Box 59 Folder 10
    Employees - Social functions (miscellaneous and unidentified), 1930's
  • Box 59 Folder 11
    Employees - Arthur Stevens, 1993
  • Box 59 Folder 12
    Employees - [_] Stewart, 1993
  • Box 59 Folder 13
    Employees - C. K. Tribble, 1993
  • Box 59 Folder 14
    Employees - Jack L. Wilson (assistant vice president of nuclear operations), 1993
  • Box 59 Folder 15
    Flood (Richmond), August 1969
  • Box 59 Folder 16
    Flood (Hurricane Agnes - Richmond and Petersburg), July 1972
  • Box 59 Folder 17
    Historic Norfolk, n. d.
  • Box 59 Folder 18
    Historic Richmond, n. d.
  • Box 59 Folder 19
    Lake Jackson Dam (Prince William County), n. d.
  • Box 59 Folder 20
    Miscellaneous and unidentified, n. d.
  • Box 60 Folder 1-10
    Miscellaneous and unidentified, n. d.
  • Box 60 Folder 11-12
    Norfolk gas plant, construction of gas holder, 1928
  • Box 60 Folder 13
    Norfolk headquarters building construction, 1933
  • Box 60 Folder 14
    Nuclear power plants, n. d.
  • Box 60 Folder 15
    Orange (Va.) ice plant, ca. 1930's
  • Box 61 Folder 1-2
    Promotional demonstrations and classes, 1930's-1960's
  • Box 61 Folder 3
    Rappahannock and Rapidan Rivers, 1923-1943
  • Box 61 Folder 4-5
    Richmond new office building construction, 1951
  • Box 61 Folder 6
    Service trucks and streetcars, n. d.
  • Box 61 Folder 7
    Store-front VEPCO signs, n. d.
Series VII: Advertisements, 1955-1970
Map-case G-14 Drawer 19-20
Approx. .65 cubic feet.

Chiefly contains publicity broadsides created by VEPCO and VEPCO's advertising contractor Cargill, Wilson and Acree for publication as posters and in newspapers, magazines, and other printed material. These advertisements generally promote the expanded use of electrical household appliances, the purchase of electrically operated homes, and the conversion to electrical agricultural equipment by farmers.

Chronologically.

  • Map-case G-14 Drawer 19 Folder 1
    Advertisements, 1955
  • Map-case G-14 Drawer 19 Folder 2
    Advertisements, 1956
  • Map-case G-14 Drawer 19 Folder 3
    Advertisements, 1957
  • Map-case G-14 Drawer 19 Folder 4
    Advertisements, 1958
  • Map-case G-14 Drawer 19 Folder 5
    Advertisements, 1959
  • Map-case G-14 Drawer 19 Folder 6
    Advertisements, 1960
  • Map-case G-14 Drawer 19 Folder 7
    Advertisements, 1961
  • Map-case G-14 Drawer 19 Folder 8
    Advertisements, 1962
  • Map-case G-14 Drawer 19 Folder 9
    Advertisements, 1963
  • L Cab. map-case: 40 Drawer 9 Folder N/A
    Advertisements (Oversize), 1963

    High-rise banner

  • Map-case G-14 Drawer 19 Folder 10
    Advertisements, 1964
  • Map-case G-14 Drawer 20 Folder 1
    Advertisements, 1965
  • Map-case G-14 Drawer 20 Folder 2
    Advertisements, 1966
  • Map-case G-14 Drawer 20 Folder 3
    Advertisements, 1967
  • Map-case G-14 Drawer 20 Folder 4
    Advertisements, 1968
  • Map-case G-14 Drawer 20 Folder 5
    Advertisements, 1969
  • Map-case G-14 Drawer 20 Folder 6
    Advertisements, 1970
  • Map-case G-14 Drawer 20 Folder 7
    Advertisements, n. d.
Series VIII: Scrapbooks, 1905-1969
Box 62
Approx. 3.375 cubic feet.

Volumes of clippings from Virginia newspapers concerning VEPCO and its subsidiary companies.

Alphabetically.

  • Box 62 Folder 1-2
    Electric power rate increase, 1969
  • Box 62 Folder 3
    Miscellaneous newspaper clippings, 1925-1926
  • Miscellaneous newspaper clippings, February-October 1921
    Physical Location: Located on shelf.
  • Miscellaneous newspaper clippings, October 1921-December 1922
    Physical Location: Located on shelf.
  • Miscellaneous newspaper clippings, December 1922-October 1923
    Physical Location: Located on shelf.
  • Miscellaneous newspaper clippings concerning the Norfolk and Portsmouth Traction Company, 18 July 1906-30 September 1906
    Physical Location: Located on shelf.
  • Miscellaneous newspaper clippings concerning VEPCO, 1945-1946
    Physical Location: Located on shelf.
  • Miscellaneous newspaper clippings concerning the Virginia Public Service Company, 26 April 1933-4 February 1939
    Physical Location: Located on shelf.
  • Miscellaneous newspaper clippings concerning the Virginia Public Service Company, 25 August 1939-17 November 1939
    Physical Location: Located on shelf.
  • Miscellaneous newspaper clippings concerning the Virginia Railway and Power Company, 5 August 1905-24 November 1906
    Physical Location: Located on shelf.
  • Miscellaneous newspaper clippings concerning the Virginia Railway and Light Company, 14 October 1923-13 November 1924
    Physical Location: Located on shelf.
Series IX: Memorabilia, undated
Box 63-66
Approx. .35 cubic feet.

Contains insulators, embossers for VEPCO subsidiaries, and an award medal issued in 1966 to VEPCO by the Freedoms Foundation at Valley Forge.

Arranged by material type. (FRAGILE HANDLE WITH CARE)

Series X: Minute books and ledgers, 1849-1952

These are account books, cash journals, board of directors' and stockholders' minute books, by-laws, stock ledgers, receivers' registers, and other general ledgers for VEPCO and its subsidiaries. Numbers in parentheses are an anitquated and undeciphered numbering system employed by VEPCO.

Arranged alphabetically and then chronologically.

  • Volume 1
    Alexandria County Lighting Company, minute book (2 J-1), 1911-1918
    Physical Location: Volume in box.
  • Volume 2
    Alexandria County Lighting Company, minute book (2 J-2), 1919-1926
    Physical Location: Volume in box.
  • Volume 3
    Appomattox Light and Power Company, board of directors' and stockholders' minute book (5 J-1), 1923-1927
    Physical Location: Volume in box.
  • Volume 4
    Arlington Electric Company, board of directors' minute book (6 J2-1), 1911-1922
    Physical Location: Volume in box.
  • Volume 5
    Arlington Electric Company, stockholders' minute book (6 J1-1), 1911-1918
    Physical Location: Volume in box.
  • Volume 6
    Atlantic Coast Terminal Company, minute book (7), 1905
    Physical Location: Volume in box.
  • Volume 7
    Atlantic Coast Terminal Company, minute book (7a), 1906-1920
    Physical Location: Volume in box.
  • Volume 8
    Atlantic Coast Terminal Company, minute book (7b), 1920-1935
    Physical Location: Volume in box.
  • Volume 9
    Atlantic Development Company, minute book (8), 1902-1904
    Physical Location: Volume in box.
  • Volume 10
    Berkeley Street Railway Company, general ledger (11), 1902-1906
    Physical Location: Volume in box.
  • Volume 11
    Berkeley Street Railway Company, minute book (15), 1897-1904
    Physical Location: Volume in box.
  • Volume 12
    Berkeley Street Railway Company, minute book (16), 1904-1906
    Physical Location: Volume in box.
  • Volume 13
    Blue Ridge Power Company, cash journal (7B-1), 1914-1916
    Physical Location: Volume in box.
  • Volume 14
    Blue Ridge Power Company, board of directors' and stockholders' minute book (7J-1), 1914-1921
    Physical Location: Volume in box.
  • Volume 15
    Brook Turnpike Company, cash-only journal (36), 1906-1915
    Physical Location: Volume in box.
  • Volume 16
    Brook Turnpike Company, corporate history (39), 1899-1915
    Physical Location: Volume in box.
  • Volume 17
    Brook Turnpike Company, general ledger (30), 1889-1904
    Physical Location: Volume in box.
  • Volume 18
    Brook Turnpike Company, general ledger (31), 1904-1906
    Physical Location: Volume in box.
  • Volume 19
    Brook Turnpike Company, general ledger (32), 1906-1909
    Physical Location: Volume in box.
  • Volume 20
    Brook Turnpike Company, receiver's record (33), 1899-1905
    Physical Location: Volume in box.
  • Volume 21
    Brook Turnpike Company, receiver's record (34), 1905-1906
    Physical Location: Volume in box.
  • Volume 22
    Brook Turnpike Company, receiver's record and journal (35), 1904-1905
    Physical Location: Volume in box.
  • Volume 23
    Brook Turnpike Company, board of directors' and stockholders' minute book (39a), 1899-1915
    Physical Location: Volume in box.
  • Volume 24
    Brook Turnpike Company, stock ledger (38), 1892-1902
    Physical Location: Volume in box.
  • Volume 25
    Brookland Railway and Improvement Company, board of directors' and stockholders' minute book (29a), 1892-1916
    Physical Location: Volume in box.
  • Volume 26
    Brookland Railway and Improvement Company, board of directors' and stockholders' minute book (29b), 1917-1925
    Physical Location: Volume in box.
  • Volume 27
    Brookland Railway and Improvement Company, cash book and journal (21), 1904
    Physical Location: Volume in box.
  • Volume 28
    Brookland Railway and Improvement Company, cash journal (20), 1892-1900
    Physical Location: Volume in box.
  • Volume 29
    Brookland Railway and Improvement Company, general ledger (18), 1904-1917
    Physical Location: Volume in box.
  • Volume 30
    Brookland Railway and Improvement Company, general ledger (19), 1917-1927
    Physical Location: Volume in box.
  • Volume 31
    Brookland Railway and Improvement Company, ledger (17), 1893-1895
    Physical Location: Volume in box.
  • Volume 32
    Brookland Railway and Improvement Company, receiver's journal (22), 1904-1907
    Physical Location: Volume in box.
  • Volume 33
    Brookland Railway and Improvement Company, receiver's journal (23), 1907-1910
    Physical Location: Volume in box.
  • Volume 34
    Brookland Railway and Improvement Company, receiver's journal (24), 1910-1913
    Physical Location: Volume in box.
  • Volume 35
    Brookland Railway and Improvement Company, receiver's journal (25), 1913-1916
    Physical Location: Volume in box.
  • Volume 36
    Brookland Railway and Improvement Company, receiver's journal (26), 1917-1920
    Physical Location: Volume in box.
  • Volume 37
    Brookland Railway and Improvement Company, receiver's journal (27), 1920-1925
    Physical Location: Volume in box.
  • Volume 38
    Brookland Railway and Improvement Company, receiver's journal (28), 1925-1927
    Physical Location: Volume in box.
  • Volume 39
    Charlottesville and Albemarle Railway Company, board of directors' and stockholders' minute book (8-J-1), 1900-1903
    Physical Location: Volume in box.
  • Volume 40
    Charlottesville and Albemarle Railway Company, board of directors' and stockholders' minute book (9-J-1), 1903-1913
    Physical Location: Volume in box.
  • Volume 41
    Charlottesville and Albemarle Railway Company, board of directors' and stockholders' minute book (9-J-2), 1913-1923
    Physical Location: Volume in box.
  • Volume 42
    Chesapeake Park Corporation, board of directors' and stockholders' minute book (40a), 1913-1920
    Physical Location: Volume in box.
  • Volume 43
    Chesapeake Park Corporation, general ledger (40), 1912-1920
    Physical Location: Volume in box.
  • Volume 44
    Citizens Appliance Corporation, minute book (11-J-1), 1924-1928
    Physical Location: Volume in box.
  • Volume 45
    Citizens Railway, Light and Power Company, board of directors' minute book (12-J2-1), 1900-1909
    Physical Location: Volume in box.
  • Volume 46
    Citizens Railway, Light and Power Company, board of directors' minute book (12-J2-2), 1909-1913
    Physical Location: Volume in box.
  • Volume 47
    Citizens Railway, Light and Power Company, board of directors' minute book (12-J2-3), 1913-
    Physical Location: Volume in box.
  • Volume 48
    Citizens Railway, Light and Power Company, stockholders' minute book (12-J1-1), 1900-1909
    Physical Location: Volume in box.
  • Volume 49
    Citizens Railway, Light and Power Company, stockholders' minute book (12-J1-2), 1909-1913
    Physical Location: Volume in box.
  • Volume 50
    City Gas Company of Norfolk, board of directors' minute book (80-E), 1896-1923
    Physical Location: Volume in box.
  • Volume 51
    City Gas Company of Norfolk, board of directors' minute book (80-F), 1924-1927
    Physical Location: Volume in box.
  • Volume 52
    City Gas Company of Norfolk, board of directors' and stockholders' minute book (80-D), 1916-1927
    Physical Location: Volume in box.
  • Volume 53
    City Gas Company of Norfolk, board of directors' and stockholders' minute book (80-H), 1928-1930
    Physical Location: Volume in box.
  • Volume 54
    City Gas Company of Norfolk, executive committee minute book (80-G), 1896
    Physical Location: Volume in box.
  • Volume 55
    City Gas Company of Norfolk, Legal Department copies of meeting minutes of board of directors and stockholders (80-I), 1926-1929
    Physical Location: Volume in box.
  • Volume 56
    City Gas Company of Norfolk, Legal Department copies of meeting minutes of board of directors and stockholders (80-J), January-June 1930
    Physical Location: Volume in box.
  • Volume 57
    City Gas Company of Norfolk, stockholders' minute book (80-C), 1896-1915
    Physical Location: Volume in box.
  • Volume 58
    City Gas Light Company of Norfolk (earliest known as City Gas Association of Norfolk), board of directors' and stockholders' minute book (84), 1849-1883
    Physical Location: Volume in box.
  • Volume 59
    City Gas Light Company of Norfolk, board of directors' and stockholders' minute book (85), 1884-1896
    Physical Location: Volume in box.
  • Volume 60
    City Gas Light Company of Norfolk, cash journal B (82), 1865-1888
    Physical Location: Volume in box.
  • Volume 61
    City Gas Light Company of Norfolk, cash journal C (83), 1889-1896
    Physical Location: Volume in box.
  • Volume 62
    Clifton Forge Public Service Company, cash journal (15-B-1), 1907-1913
    Physical Location: Volume in box.
  • Volume 63
    Clifton Forge Public Service Company, common stock ledger (15-K-1), 1910-1913
    Physical Location: Volume in box.
  • Volume 64
    Clifton Forge Public Service Company, general ledger (15-A-1), 1907-1913
    Physical Location: Volume in box.
  • Volume 65
    Clifton Forge Public Service Company, minute book (15-J-1), 1911-1913
    Physical Location: Volume in box.
  • Volume 66
    Clifton Forge Public Service Company (Virginia Western Electric Company - merged), minute book (15-J-2), 1911-1913
    Physical Location: Volume in box.
  • Volume 67
    Commonwealth Ice Company, board of directors' and stockholders' minute book (93a), 1926-1935
    Physical Location: Volume in box.
  • Volume 68
    Commonwealth Ice Company, general ledger (86), 1926-1936
    Physical Location: Volume in box.
  • Volume 69
    Commonwealth Ice Company, voucher register (87), 1926-1928
    Physical Location: Volume in box.
  • Volume 70
    Covington Light and Power Company, minute book (16-J-1), 1912-1913
    Physical Location: Volume in box.
  • Volume 71
    Delpen Corporation, cash journal (95), 1911-1915
    Physical Location: Volume in box.
  • Volume 72
    Delpen Corporation, cash journal (96), 1916-1920
    Physical Location: Volume in box.
  • Volume 73
    Delpen Corporation, general ledger (94), 1911-1920
    Physical Location: Volume in box.
  • Volume 74
    Electric Company of Virginia, cash journal (97), 1894-1898
    Physical Location: Volume in box.
  • Volume 75
    Electric Generating Company, board of directors' and stockholders' minute book (101), 1909-1910
    Physical Location: Volume in box.
  • Volume 76
    Electric Generating Company, cash journal (99), 1910-1914
    Physical Location: Volume in box.
  • Volume 77
    Electric Generating Company, general ledger (98), 1909-1914
    Physical Location: Volume in box.
  • Volume 78
    Electric Light and Power Company, Inc. of Remington, board of directors' and stockholders' minute book (52-J-1), 1921-1927
    Physical Location: Volume in box.
  • Volume 79
    Elizabeth Night Ferry Company, minute book (102), 1897-1899
    Physical Location: Volume in box.
  • Volume 80
    Elizabeth River and Hampton Roads Ferry, board of directors' and stockholders' minute book (105), 1899-1912
    Physical Location: Volume in box.
  • Volume 81
    Elizabeth River and Hampton Roads Ferry, general ledger (103), 1907-1909
    Physical Location: Volume in box.
  • Volume 82
    Emporia Hydroelectric Power Company, board of directors' and stockholders' minute book (19-J-1), 1909-1925
    Physical Location: Volume in box.
  • Volume 83
    Emporia Hydroelectric Power Company, cash journal (19-B-1), 1909-1925
    Physical Location: Volume in box.
  • Volume 84
    Emporia Hydroelectric Power Company, general ledger (19-A-1), 1909-1925
    Physical Location: Volume in box.
  • Volume 85
    Fairfax and Loudoun Light and Power Company, board of directors' and stockholders' minute book (20-J-1), 1922-1925
    Physical Location: Volume in box.
  • Volume 86
    Fredericksburg Electric Company, board of directors' and stockholders' minute book (108), 1909-1910
    Physical Location: Volume in box.
  • Volume 87
    Fredericksburg Electric Company, cash journal (107), 1910-1914
    Physical Location: Volume in box.
  • Volume 88
    Fredericksburg Electric Company, ledger (106), 1910-1914
    Physical Location: Volume in box.
  • Volume 89
    Fredericksburg Electric Company, stockholders' minute book (113), 1904-1914
    Physical Location: Volume in box.
  • Volume 90
    Fredericksburg Power Company, board of directors' and stockholders' minute book (114), 1906-1914
    Physical Location: Volume in box.
  • Volume 91
    Fredericksburg Power Company, cash journal (110), 1906-1912
    Physical Location: Volume in box.
  • Volume 92
    Fredericksburg Power Company, cash journal (111), 1912-1914
    Physical Location: Volume in box.
  • Volume 93
    Fredericksburg Power Company, ledger (109), 1906-1914
    Physical Location: Volume in box.
  • Volume 94
    General Motor Company, minute book (114a), 1915
    Physical Location: Volume in box.
  • Volume 95
    Greenbrier Power Company, board of directors' and stockholders' minute book (22J-1), 1917-1925
    Physical Location: Volume in box.
  • Volume 96
    Greenbrier Power Company, company 22 cash journal (22B-1), 1917-1923
    Physical Location: Volume in box.
  • Volume 97
    Greenbrier Power Company, ledger (22A-1), 1917-1923
    Physical Location: Volume in box.
  • Volume 98
    Halifax Power Company, board of directors' minute book (23J-2-1), 1921-1925
    Physical Location: Volume in box.
  • Volume 99
    Halifax Power Company, minute book of meeting providing for the merger to Southside Virginia Power Company (23J1-2), October 1925
    Physical Location: Volume in box.
  • Volume 100
    Halifax Power Company, stockholders' minute book (23J1-1), 1921-1925
    Physical Location: Volume in box.
  • Volume 101
    Hampton Towing Corporation, board of directors' and stockholders' minute book (27J-1), 1917-1935
    Physical Location: Volume in box.
  • Volume 102
    Hampton Towing Corporation, board of directors' and stockholders' minute book (27J-2), 1936-1942
    Physical Location: Volume in box.
  • Volume 103
    Highland Park Company, board of directors' and stockholders' minute book (120A), 1890-1928
    Physical Location: Volume in box.
  • Volume 104
    Highland Park Company, board of directors' and stockholders' minute book (120B), 1928-1935
    Physical Location: Volume in box.
  • Volume 105
    Highland Park Company, cash journal (116), 1904-1909
    Physical Location: Volume in box.
  • Volume 106
    Highland Park Company, cash journal (117), 1909-1914
    Physical Location: Volume in box.
  • Volume 107
    Highland Park Company, cash journal (118), 1915-1921
    Physical Location: Volume in box.
  • Volume 108
    Highland Park Company, cash journal (119), 1921-1927
    Physical Location: Volume in box.
  • Volume 109
    Highland Park Company, cash journal (119A), 1927-1935
    Physical Location: Volume in box.
  • Volume 110
    Highland Park Company, general ledger (115), 1904-1917
    Physical Location: Volume in box.
  • Volume 111
    Hydroelectric Corporation of Virginia, board of directors' and stockholders' minute book (763), 1929-1939
    Physical Location: Volume in box.
  • Volume 112
    Hydroelectric Corporation of Virginia, board of directors' and stockholders' minute book (764), 1939-1952
    Physical Location: Volume in box.
  • Volume 113
    Hydroelectric Corporation of Virginia, cash daybook (757), 1929-1939
    Physical Location: Volume in box.
  • Volume 114
    Hydroelectric Corporation of Virginia, cash daybook (758), 1940-1952
    Physical Location: Volume in box.
  • Volume 115
    Hydroelectric Corporation of Virginia, general ledger (756A), 1929-1939
    Physical Location: Volume in box.
  • Volume 116
    Intramural Railway Company, board of directors' and stockholders' minute book (121), 1907
    Physical Location: Volume in box.
  • Volume 117
    James River Construction Company, board of directors' and stockholders' minute book (126), 1898-1901
    Physical Location: Volume in box.
  • Volume 118
    Knightly Light and Power Company, board of directors' and stockholders' minute book (30-J-1), 1925-1932
    Physical Location: Volume in box.
  • Volume 119
    Leesburg Electric Company, board of directors' and stockholders' minute book (31-J-1), 1902-1930
    Physical Location: Volume in box.
  • Volume 120
    Leesburg Electric Company, general accounts ledger (31-A-5), 1929
    Physical Location: Volume in box.
  • Volume 121
    Loudoun Light and Power Company, board of directors' and stockholders' minute book (32-J-1), 1912-1923
    Physical Location: Volume in box.
  • Volume 122
    Loudoun Light and Power Company, board of directors' and stockholders' minute book (32-J-2), 1923-1929
    Physical Location: Volume in box.
  • Volume 123
    Loudoun Light and Power Company, board of directors' and stockholders' minute book (32-J-3), 1929-1935
    Physical Location: Volume in box.
  • Volume 124
    Louisa County Light and Power Company, minute book (33-J-1), 1925-1929
    Physical Location: Volume in box.
  • Volume 125
    Manchester Railway and Improvement Company, minute book (129), 1887-1903
    Physical Location: Volume in box.
  • Volume 126
    Meadow Creek Corporation, bi-annual cash journal (768), 1937-1952
    Physical Location: Volume in box.
  • Volume 127
    Meadow Creek Corporation, board of directors' and stockholders' minute book (772), 1937-1952
    Physical Location: Volume in box.
  • Volume 128
    Meadow Creek Corporation, general accounts ledger (766), 1937-1946
    Physical Location: Volume in box.
  • Volume 129
    Meadow Creek Corporation, general accounts ledger (767), 1947-1952
    Physical Location: Volume in box.
  • Volume 130
    Middle Virginia Power Company, board of directors' and stockholders' minute book (35-J-1), 1925-1937
    Physical Location: Volume in box.
  • Volume 131
    Middle Virginia Power Company, board of directors' and stockholders' minute book (35-J-2), 1938-1942
    Physical Location: Volume in box.
  • Volume 132
    National Gas Company, board of directors' and stockholders' minute book (130A), 1901-1904
    Physical Location: Volume in box.
  • Volume 133
    National Gas Company (Berkeley Division), cash journal (130B), 1902-1904
    Physical Location: Volume in box.
  • Volume 134
    New Mechanicsville Turnpike Company, cash book (133), 1904-1905
    Physical Location: Volume in box.
  • Volume 135
    New Mechanicsville Turnpike Company, cash journal (132), 1904-1908
    Physical Location: Volume in box.
  • Volume 136
    New Mechanicsville Turnpike Company, ledger (131), 1904-1905
    Physical Location: Volume in box.
  • Volume 137
    Newport News and Hampton Railway, Gas and Electric Company, annual financial summary (38H-1-2), 1914-1921
    Physical Location: Volume in box.
  • Volume 138
    Newport News and Hampton Railway, Gas and Electric Company, board of directors' minute book (38-J2-1), 1913-1920
    Physical Location: Volume in box.
  • Volume 139
    Newport News and Hampton Railway, Gas and Electric Company, board of directors' minute book (38-J2-2), 1920-1926
    Physical Location: Volume in box.
  • Volume 140
    Newport News and Hampton Railway, Gas and Electric Company, cash book and check register (38-C1-1), 1914
    Physical Location: Volume in box.
  • Volume 141
    Newport News and Hampton Railway, Gas and Electric Company, stockholders' minute book (38-J1-1), 1913-1926
    Physical Location: Volume in box.
  • Volume 142
    Newport News and Old Point Railway and Electric Company, board of directors' minute book (39-J2-1), 1898-1907
    Physical Location: Volume in box.
  • Volume 143
    Newport News and Old Point Railway and Electric Company, board of directors' minute book (39-J2-2), 1907-1913
    Physical Location: Volume in box.
  • Volume 144
    Newport News and Old Point Railway and Electric Company, stockholders' minute book (39-J1-1), 1898-1914
    Physical Location: Volume in box.
  • Volume 145
    Newport News Gas Company, board of directors' minute book (37-J2-1), 1897-1913
    Physical Location: Volume in box.
  • Volume 146
    Newport News Gas Company, capital stock register (37-K2), 1897-1913
    Physical Location: Volume in box.
  • Volume 147
    Newport News Gas Company, stock ledger (37-K1), 1897-1913
    Physical Location: Volume in box.
  • Volume 148
    Newport News Gas Company, stockholders' minute book (37-J1-1), 1907-1913
    Physical Location: Volume in box.
  • Volume 149
    Norfolk and Atlantic Terminal Company, board of directors' and stockholders' minute book (150A), 1893-1901
    Physical Location: Volume in box.
  • Volume 150
    Norfolk and Atlantic Terminal Company, board of directors' and stockholders' minute book (150B), 1901-1908
    Physical Location: Volume in box.
  • Volume 151
    Norfolk and Atlantic Terminal Company, board of directors' and stockholders' minute book (150C), 1908-1911
    Physical Location: Volume in box.
  • Volume 152
    Norfolk and Atlantic Terminal Company, cash journal (140), 1893-1901
    Physical Location: Volume in box.
  • Volume 153
    Norfolk and Atlantic Terminal Company, cash journal (141), 1901-1907
    Physical Location: Volume in box.
  • Volume 154
    Norfolk and Atlantic Terminal Company, cash journal (142), 1907-1911
    Physical Location: Volume in box.
  • Volume 155
    Norfolk and Atlantic Terminal Company, general ledger (139) 1892-1911
    Physical Location: Volume in box.
  • Volume 156
    Norfolk and Atlantic Terminal Company, general ledger (134), 1900-1901
    Physical Location: Volume in box.
  • Volume 157
    Norfolk and Atlantic Terminal Company, ledger (138), 1903-1907
    Physical Location: Volume in box.
  • Volume 158
    Norfolk and Ocean View Railroad and Hotel Company, board of directors' and stockholders' minute book (172), 1884-1896
    Physical Location: Volume in box.
  • Volume 159
    Norfolk and Ocean View Railroad Company, cash journal (166), 1909-1913
    Physical Location: Volume in box.
  • Volume 160
    Norfolk and Ocean View Railroad Company, cash journal (167), 1913-1918
    Physical Location: Volume in box.
  • Volume 161
    Norfolk and Ocean View Railway Company, executive committee minute book (171), 1907-1919
    Physical Location: Volume in box.
  • Volume 162
    Norfolk and Ocean View Railway Company, general ledger (161), 1898-1899
    Physical Location: Volume in box.
  • Volume 163
    Norfolk and Ocean View Railway Company, general ledger (162), 1899-1900
    Physical Location: Volume in box.
  • Volume 164
    Norfolk and Ocean View Railway Company, ledger (165), 1907-1923
    Physical Location: Volume in box.
  • Volume 165
    Norfolk and Portsmouth Traction Company, board of directors' minute book (197), 1906-1911
    Physical Location: Volume in box.
  • Volume 166
    Norfolk and Portsmouth Traction Company, common and preferred stock ledger (210), 1910-1911
    Physical Location: Volume in box.
  • Volume 167-168
    Norfolk and Portsmouth Traction Company, common stock ledger (206-207), 1910-1911
    Physical Location: Volume in box.
  • Volume 169
    Norfolk and Portsmouth Traction Company, common stock register (209), 1910-1911
    Physical Location: Volume in box.
  • Volume 170
    Norfolk and Portsmouth Traction Company, common stock transfers ledger (215), 1906-1910
    Physical Location: Volume in box.
  • Volume 171
    Norfolk and Portsmouth Traction Company, common stock transfers ledger (216), 1910
    Physical Location: Volume in box.
  • Volume 172
    Norfolk and Portsmouth Traction Company, construction and equipment committee minute book (203), 1907-1908
    Physical Location: Volume in box.
  • Volume 173
    Norfolk and Portsmouth Traction Company, executive committee minute book (199), 1906-1907
    Physical Location: Volume in box.
  • Volume 174
    Norfolk and Portsmouth Traction Company, executive committee minute book (200), 1907-1908
    Physical Location: Volume in box.
  • Volume 175
    Norfolk and Portsmouth Traction Company, executive committee minute book (201), 1908-1909
    Physical Location: Volume in box.
  • Volume 176
    Norfolk and Portsmouth Traction Company, executive committee minute book (202), 1909-1910
    Physical Location: Volume in box.
  • Volume 177
    Norfolk and Portsmouth Traction Company, general ledger (183), 1906-1908
    Physical Location: Volume in box.
  • Volume 178
    Norfolk and Portsmouth Traction Company, monthly cash journal (185), 1906-1907
    Physical Location: Volume in box.
  • Volume 179
    Norfolk and Portsmouth Traction Company, monthly cash journal (186), 1907-1908
    Physical Location: Volume in box.
  • Volume 180
    Norfolk and Portsmouth Traction Company, monthly cash journal (187), 1909-1910
    Physical Location: Volume in box.
  • Volume 181
    Norfolk and Portsmouth Traction Company, monthly cash journal (188), 1910-1911
    Physical Location: Volume in box.
  • Volume 182
    Norfolk and Portsmouth Traction Company, preferred stock ledger (211), 1910-1911
    Physical Location: Volume in box.
  • Volume 183
    Norfolk and Portsmouth Traction Company, preferred stock transfers ledger (217), 1910-1911
    Physical Location: Volume in box.
  • Volume 184
    Norfolk and Portsmouth Traction Company, stock ledger (214), 1906-1910
    Physical Location: Volume in box.
  • Volume 185
    Norfolk and Portsmouth Traction Company, stock ledger (205), 1910
    Physical Location: Volume in box.
  • Volume 186
    Norfolk and Portsmouth Traction Company, stockholders' minute book (198), 1906-1911
    Physical Location: Volume in box.
  • Volume 187
    Norfolk and Portsmouth Traction Company, stockholders' record book (218), 1906-1911
    Physical Location: Volume in box.
  • Volume 188
    Norfolk and Portsmouth Traction Company, various committees' minute book (204), 1906-1911
    Physical Location: Volume in box.
  • Volume 189
    Norfolk and Willoughby Spit and Old Point Railroad Company, board of directors' minute book (245), 1896-1899
    Physical Location: Volume in box.
  • Volume 190
    Norfolk City Railroad Company, board of directors' and stockholders' minute book (152A), 1866-1871
    Physical Location: Volume in box.
  • Volume 191
    Norfolk City Railroad Company, board of directors' and stockholders' minute book (153), 1886-1889
    Physical Location: Volume in box.
  • Volume 192
    Norfolk City Railroad Company, board of directors' and stockholders' minute book (154), 1888-1894
    Physical Location: Volume in box.
  • Volume 193
    Norfolk City Railroad Company, cash book (152), 1887-1894
    Physical Location: Volume in box.
  • Volume 194
    Norfolk City Railroad Company, ledger (151), 1887-1895
    Physical Location: Volume in box.
  • Volume 195
    Norfolk Gas and Electric Company, stockholders' minute book (155), 1896
    Physical Location: Volume in box.
  • Volume 196
    Norfolk Heat, Light and Power Company, board of directors' and stockholders' minute book (160), 1899-1911
    Physical Location: Volume in box.
  • Volume 197
    Norfolk Heat, Light and Power Company, monthly cash journal (157), 1902-1904
    Physical Location: Volume in box.
  • Volume 198
    Norfolk Heat, Light and Power Company, stock ledger (159), 1899-1902
    Physical Location: Volume in box.
  • Volume 199
    Norfolk, Portsmouth and Newport News Company, board of directors' minute book (180), 1900-1906
    Physical Location: Volume in box.
  • Volume 200
    Norfolk, Portsmouth and Newport News Company, board of directors' minute book (182), 1900-1905
    Physical Location: Volume in box.
  • Volume 201
    Norfolk, Portsmouth and Newport News Company, ledger (173), 1902-1904
    Physical Location: Volume in box.
  • Volume 202
    Norfolk, Portsmouth and Newport News Company, ledger (174), 1905-1906
    Physical Location: Volume in box.
  • Volume 203
    Norfolk, Portsmouth and Newport News Company, monthly cash journal (176), 1905-1906
    Physical Location: Volume in box.
  • Volume 204
    Norfolk, Portsmouth and Newport News Company, stockholders' minute book (181), 1900-1906
    Physical Location: Volume in box.
  • Volume 204a
    Norfolk Railway and Light Company, board of directors' minute book (233), 1899-1920
    Physical Location: Volume in box.
  • Volume 205
    Norfolk Railway and Light Company, board of directors' minute book (234), 1920-1927
    Physical Location: Volume in box.
  • Volume 206
    Norfolk Railway and Light Company, board of directors' and stockholders' minute book (237), 1906-1910
    Physical Location: Volume in box.
  • Volume 207
    Norfolk Railway and Light Company, board of directors' and stockholders' minute book and bylaws (236), 1926-1927
    Physical Location: Volume in box.
  • Volume 208
    Norfolk Railway and Light Company, common stock ledger (232A), 1906-1925
    Physical Location: Volume in box.
  • Volume 209
    Norfolk Railway and Light Company, common stock ledger (232B), 1910-1919
    Physical Location: Volume in box.
  • Volume 210
    Norfolk Railway and Light Company, general ledger (219), 1900-1901
    Physical Location: Volume in box.
  • Volume 211
    Norfolk Railway and Light Company, index to real estate (226), 1867-1906
    Physical Location: Volume in box.
  • Volume 211
    Norfolk Railway and Light Company, ledger (220), 1902-1911
    Physical Location: Volume in box.
  • Volume 212
    Norfolk Railway and Light Company, monthly cash journal (221), 1902-1905
    Physical Location: Volume in box.
  • Volume 213
    Norfolk Railway and Light Company, monthly cash journal (222), 1905-1921
    Physical Location: Volume in box.
  • Volume 214
    Norfolk Railway and Light Company, monthly cash journal (223), 1922-1928
    Physical Location: Volume in box.
  • Volume 215
    Norfolk Railway and Light Company, stock ledger (230), 1906-1927
    Physical Location: Volume in box.
  • Volume 216
    Norfolk Railway and Light Company, stock register (230A), 1906-1926
    Physical Location: Volume in box.
  • Volume 217
    Norfolk Railway and Light Company, stock transfer book (231B), 1906-1926
    Physical Location: Volume in box.
  • Volume 218
    Norfolk Railway and Light Company, stockholders' minute book (235), 1899-1927
    Physical Location: Volume in box.
  • Volume 219
    Norfolk Street Railroad Company, board of directors' and stockholders' minute book (244), 1894-1900
    Physical Location: Volume in box.
  • Volume 220
    Norfolk Street Railroad Company, cash book (241), 1894-1897
    Physical Location: Volume in box.
  • Volume 221
    Norfolk Street Railroad Company, general ledger (239), 1897-1900
    Physical Location: Volume in box.
  • Volume 222
    Norfolk Street Railroad Company, journal (240), 1897-1899
    Physical Location: Volume in box.
  • Volume 223
    Northside Viaduct Company, cash journal (249), 1904-1906
    Physical Location: Volume in box.
  • Volume 224
    Northside Viaduct Company, cash journal (250), 1907-1910
    Physical Location: Volume in box.
  • Volume 225
    Northside Viaduct Company, cash journal (251), 1910-1913
    Physical Location: Volume in box.
  • Volume 226
    Northside Viaduct Company, cash journal (252), 1913-1915
    Physical Location: Volume in box.
  • Volume 227
    Northside Viaduct Company, cash journal (253), 1916-1918
    Physical Location: Volume in box.
  • Volume 228
    Northside Viaduct Company, cash journal (254), 1919-1921
    Physical Location: Volume in box.
  • Volume 229
    Northside Viaduct Company, cash journal (255), 1922-1924
    Physical Location: Volume in box.
  • Volume 230
    Northside Viaduct Company, cash journal (256), 1925-1927
    Physical Location: Volume in box.
  • Volume 231
    Northside Viaduct Company, general ledger (248), 1917-1933
    Physical Location: Volume in box.
  • Volume 232
    Northside Viaduct Company, ledger (prior to receivership) (259), 1890
    Physical Location: Volume in box.
  • Volume 233
    Northside Viaduct Company, minute book (260), 1890-1927
    Physical Location: Volume in box.
  • Volume 234
    Northside Viaduct Company, receiver's cash book and journal (257), 1904-1905
    Physical Location: Volume in box.
  • Volume 235
    Northside Viaduct Company, receiver's ledger (258), 1903-1906
    Physical Location: Volume in box.
  • Volume 235a
    Ocean View Hotel Company, minute book (270), 1877-1884
    Physical Location: Volume in box.
  • Volume 236
    Ocean View Incorporated, board of directors' minute book (269A), 1936-1939
    Physical Location: Volume in box.
  • Volume 237
    Ocean View Incorporated, board of directors' minute book (269B), 1939-1945
    Physical Location: Volume in box.
  • Volume 238
    Ocean View Incorporated, cash book (267), 1937-1939
    Physical Location: Volume in box.
  • Volume 239
    Ocean View Incorporated, cash book (268), 1939-1942
    Physical Location: Volume in box.
  • Volume 240
    Ocean View Incorporated, ledger (262), 1937
    Physical Location: Volume in box.
  • Volume 241
    Ocean View Incorporated, ledger (263), 1939-1945
    Physical Location: Volume in box.
  • Volume 242
    Ocean View Incorporated, trustee's cash book (269D), 1933-1934
    Physical Location: Volume in box.
  • Volume 243
    Ocean View Incorporated, trustee's ledger (269C), 1933-1936
    Physical Location: Volume in box.
  • Volume 244
    Ocean View Incorporated, voucher and journal register (264), 1937-1939
    Physical Location: Volume in box.
  • Volume 245
    Ocean View Incorporated, voucher and journal register (265), 1939-1941
    Physical Location: Volume in box.
  • Volume 246
    Ocean View Incorporated, voucher and journal register (266), 1941-1945
    Physical Location: Volume in box.
  • Volume 247
    Old Dominion Iron and Nailworks, board of directors' and stockholders' minute book (273), 1892-1905
    Physical Location: Volume in box.
  • Volume 248
    Old Dominion Iron and Nailworks, board of directors' and stockholders' minute book (274), 1906-1919
    Physical Location: Volume in box.
  • Volume 249
    Old Dominion Iron and Nailworks, stock ledger (272), 1882-1892
    Physical Location: Volume in box.
  • Volume 250
    [THERE IS NO VOLUME 250]
  • Volume 251
    Old Dominion Iron and Steel Company, board of directors' and stockholders' minute book (281), 1920-1926
    Physical Location: Volume in box.
  • Volume 252
    Old Dominion Iron and Steel Company, cash journal (279), 1919-1926
    Physical Location: Volume in box.
  • Volume 253
    Old Dominion Iron and Steel Company, general ledger (278), 1919-1925
    Physical Location: Volume in box.
  • Volume 254
    Old Dominion Iron and Steel Company, stock ledger - A to L (282), 1926
    Physical Location: Volume in box.
  • Volume 255
    Old Dominion Iron and Steel Company, stock ledger - M to Z (283), 1914-1926
    Physical Location: Volume in box.
  • Volume 256
    Old Dominion Railway Company, board of directors' and stockholders' minute book (277), 1901-1906
    Physical Location: Volume in box.
  • Volume 257
    Old Dominion Railway Company, cash journal (276), 1902-1906
    Physical Location: Volume in box.
  • Volume 258
    Old Dominion Railway Company, general ledger (275), 1902-1906
    Physical Location: Volume in box.
  • Volume 259
    Orange Light Company (Orange Coal and Ice Company), board of directors' and stockholders' minute book (40J-1), 1920-1924
    Physical Location: Volume in box.
  • Volume 260
    Peninsula Grain Products Corporation, board of directors' and stockholders' minute book (286), 1920-1926
    Physical Location: Volume in box.
  • Volume 261
    Peninsula Grain Products Corporation, cash journal (285), 1919-1925
    Physical Location: Volume in box.
  • Volume 262
    Peninsula Grain Products Corporation, ledger (284), 1923-1925
    Physical Location: Volume in box.
  • Volume 263
    Piedmont Power Company, board of directors' and stockholders' minute book (42J-1), 1924-1926
    Physical Location: Volume in box.
  • Volume 264
    Piedmont Power Company, cash journal (42B-1), 1924-1926
    Physical Location: Volume in box.
  • Volume 265
    Piedmont Traction Company, board of directors' and stockholders' minute book (287), 1897-1898
    Physical Location: Volume in box.
  • Volume 265a
    Port-Norfolk Electric Railway Company, stockholders' minute book, 1898-1899
    Physical Location: Volume in box.
  • Volume 266
    Portsmouth and Newport News Railway, Ferry and Hotel Company, board of directors' and stockholders' minute book (294), 1896-1899
    Physical Location: Volume in box.
  • Volume 267
    Portsmouth and Smithfield Railroad Company, board of directors' and stockholders' minute book (296), 1899-1900
    Physical Location: Volume in box.
  • Volume 268
    Portsmouth Electric and Gas Company, board of directors' and stockholders' minute book (293), 1899-1902
    Physical Location: Volume in box.
  • Volume 269
    Portsmouth Electric and Gas Company, cash book (292), 1901-1905
    Physical Location: Volume in box.
  • Volume 270
    Portsmouth-Norfolk Electric Railway Company, board of directors' and stockholders' minute book and stock ledger (289), 1892-1898
    Physical Location: Volume in box.
  • Volume 271
    Portsmouth-Norfolk Electric Railway Company, board of directors' and stockholders' minute book (291), 1899-1900
    Physical Location: Volume in box.
  • Volume 272
    Portsmouth, Pigs Point and Newport News Railway Company, minute book (295), 1896-1900
    Physical Location: Volume in box.
  • Volume 273
    Portsmouth Transit Company, board of directors' and stockholders' minute book (297), 1923-1926
    Physical Location: Volume in box.
  • Volume 274
    Railway Home Corporation, general ledger (44A-1), 1919-1926
    Physical Location: Volume in box.
  • Volume 275
    Railway Home Corporation, minute book (44J-1), 1919-1928
    Physical Location: Volume in box.
  • Volume 276
    Railways and Light Company of America, board of directors' and stockholders' minute book (297A), 1899-1908
    Physical Location: Volume in box.
  • Volume 277
    Railways and Light Company of America, executive committee minute book (297B), 1901-1904
    Physical Location: Volume in box.
  • Volume 278
    Rappahannock Electric and Power Company, board of directors' and stockholders' minute book (298), 1903-1923
    Physical Location: Volume in box.
  • Volume 279
    Richmond and Chesapeake Bay Railway Company, minute book (299), 1905-1914
    Physical Location: Volume in box.
  • Volume 280
    Richmond and Manchester Railway Company, cash journal (302), 1899-1900
    Physical Location: Volume in box.
  • Volume 281
    Richmond and Petersburg Electric Railway Company, board of directors' and stockholders' minute book (330), 1898-1932
    Physical Location: Volume in box.
  • Volume 282
    Richmond and Petersburg Electric Railway Company, cash journal (329), 1902-1904
    Physical Location: Volume in box.
  • Volume 283
    Richmond and Petersburg Electric Railway Company, franchise description of rights-of-way (332), 1901
    Physical Location: Volume in box.
  • Volume 284
    Richmond and Petersburg Electric Railway Company, franchises journal (331), 1901
    Physical Location: Volume in box.
  • Volume 285
    Richmond and Petersburg Electric Railway, general ledger (328), 1902-1903
    Physical Location: Volume in box.
  • Volume 286
    Richmond and Petersburg Electric Railway Company, general ledger (333A), 1904-1909
    Physical Location: Volume in box.
  • Volume 287
    Richmond and Petersburg Electric Railway Company, receiver's record journal (333B), 1904-1906
    Physical Location: Volume in box.
  • Volume 288
    Richmond and Petersburg Electric Railway Company, receiver's record journal (333C), 1906-1908
    Physical Location: Volume in box.
  • Volume 289
    Richmond and Petersburg Electric Railway Company, receiver's record journal (333D), 1909
    Physical Location: Volume in box.
  • Volume 290
    Richmond and Petersburg Electric Railway Company, record of legal proceedings and description of rights-of-way (333), 1901
    Physical Location: Volume in box.
  • Volume 291
    Richmond Passenger and Power Company, board of directors' and stockholders' minute book (309), 1900-1901
    Physical Location: Volume in box.
  • Volume 291a
    Richmond Passenger and Power Company, board of directors' minute book (312), 1904
    Physical Location: Volume in box.
  • Volume 292
    Richmond Passenger and Power Company, cash book (307), 1902
    Physical Location: Volume in box.
  • Volume 293
    Richmond Passenger and Power Company, cash journal (306), 1902-1904
    Physical Location: Volume in box.
  • Volume 294
    Richmond Passenger and Power Company, ledger (327A), 1902
    Physical Location: Volume in box.
  • Volume 295
    Richmond Passenger and Power Company, ledger (304), 1902-1904
    Physical Location: Volume in box.
  • Volume 296
    Richmond Passenger and Power Company, ledger (318), 1906-1909
    Physical Location: Volume in box.
  • Volume 297
    Richmond Passenger and Power Company, receiver's record book (cash)(324), 1905-1906
    Physical Location: Volume in box.
  • Volume 298
    Richmond Passenger and Power Company, receiver's record book (cash)(325), 1906
    Physical Location: Volume in box.
  • Volume 299
    Richmond Passenger and Power Company, receiver's record book (cash)(326), 1907
    Physical Location: Volume in box.
  • Volume 300
    Richmond Passenger and Power Company, receiver's record book (journal)(319), 1904-1905
    Physical Location: Volume in box.
  • Volume 301
    Richmond Passenger and Power Company, receiver's record book (journal)(320), 1905-1906
    Physical Location: Volume in box.
  • Volume 301a
    Richmond Passenger and Power Company, receiver's record book (journal)(317), 1904-1906
    Physical Location: Volume in box.
  • Volume 302
    Richmond Passenger and Power Company, receiver's record book (journal)(321), 1906-1907
    Physical Location: Volume in box.
  • Volume 303
    Richmond Passenger and Power Company, receiver's record book (journal)(322), 1907-1908
    Physical Location: Volume in box.
  • Volume 304
    Richmond Passenger and Power Company, receiver's record book (journal)(323), 1908-1909
    Physical Location: Volume in box.
  • Volume 305
    Richmond Passenger and Power Company, report of H. B. Boudar and Company (auditors)(313), 1907
    Physical Location: Volume in box.
  • Volume 306
    Richmond Passenger and Power Company, stock register (preferred)(314), 1902-1903
    Physical Location: Volume in box.
  • Volume 307
    Richmond Passenger and Power Company, board of directors' minute book (311), 1901-1902
    Physical Location: Volume in box.
  • Volume 308
    Richmond Passenger and Power Company, stockholders' minute book (310), 1901-1902
    Physical Location: Volume in box.
  • Volume 309
    Richmond Railroad and Viaduct Company, ledger (342), 1914-1916
    Physical Location: Volume in box.
  • Volume 310
    Richmond Railroad and Viaduct Company, ledger (343), 1914-1916
    Physical Location: Volume in box.
  • Volume 311
    Richmond Railroad and Viaduct Company, minutes (345), November 1914-July 1916
    Physical Location: Volume in box.
  • Volume 312
    Richmond Railway and Electric Company, cash book (338), 1892-1893
    Physical Location: Volume in box.
  • Volume 313
    Richmond Railway and Electric Company, cash book (340), 1898-1900
    Physical Location: Volume in box.
  • Volume 314
    Richmond Railway and Electric Company, cash book (339), 1904-1907
    Physical Location: Volume in box.
  • Volume 315
    Richmond Railway and Electric Company, journal (335), 1892-1893
    Physical Location: Volume in box.
  • Volume 316
    Richmond Railway and Electric Company, journal (337), 1899-1900
    Physical Location: Volume in box.
  • Volume 317
    Richmond Railway and Electric Company, ledger (334), 1894-1899
    Physical Location: Volume in box.
  • Volume 509
    "Synopsis of [Financial] Report of the Richmond Railway and Electric Company, the Richmond and Manchester Railway Company, the Manchester Railway and Improvement Company, the Richmond City and Seven Pines Railway Company, and the Richmond Traction Company ", 1896-1867
    Physical Location: Volume in box.
  • Volume 318
    Richmond Rapid Transit Company, cash journal (346), 1924-1925
    Physical Location: Volume in box.
  • Volume 319
    Richmond Rapid Transit Company, journal (348), 1924-March 1925
    Physical Location: Volume in box.
  • Volume 320
    Richmond Rapid Transit Company, journal (349), March-September 1925
    Physical Location: Volume in box.
  • Volume 321
    Richmond Rapid Transit Company, board of directors' and stockholders' minute book (354), January 1923-1926
    Physical Location: Volume in box.
  • Volume 322
    Richmond Rapid Transit Corporation, vouchers and journal (350), September 1925-1926
    Physical Location: Volume in box.
  • Volume 322a
    Richmond Traction Company, general ledger (355), 1896-1901
    Physical Location: Volume in box.
  • Volume 323
    Richmond Traction Company, general ledger (356), 1901-1903
    Physical Location: Volume in box.
  • Volume 323a
    Richmond Traction Company, journal (357), 1895-1897
    Physical Location: Volume in box.
  • Volume 324
    Richmond Traction Company, journal (363), 1904-1906
    Physical Location: Volume in box.
  • Volume 325
    Richmond Traction Company, journal (357a), 1904-1909
    Physical Location: Volume in box.
  • Volume 326
    Richmond Traction Company, board of directors' minute book (360), 1895-1904
    Physical Location: Volume in box.
  • Volume 327
    Richmond Traction Company, stockholders' minute book (361), 1895-1904
    Physical Location: Volume in box.
  • Volume 327a
    Richmond Traction Company, stock ledger (359), 1895-1902
    Physical Location: Volume in box.
  • Volume 328
    Richmond Viaduct Company, general ledger (367), 1927-1932
    Physical Location: Volume in box.
  • Volume 329
    Richmond Viaduct Company, journal (368), 1927
    Physical Location: Volume in box.
  • Volume 330
    Richmond Viaduct Company, stockholders' and board of directors' minute book (371), May 1927-December 1933
    Physical Location: Volume in box.
  • Volume 331
    Riverside Light and Power Company, board of directors' and stockholders' minute book (46J-1), 1910-1923
    Physical Location: Volume in box.
  • Volume 332
    Roanoke Rapids Power Company, general ledger (372), 1895-1925
    Physical Location: Volume in box.
  • Volume 333
    Roanoke Rapids Power Company, general ledger (373), 1915-1921
    Physical Location: Volume in box.
  • Volume 334
    Roanoke Rapids Power Company, journal (376), 1895-1910
    Physical Location: Volume in box.
  • Volume 335
    Roanoke Rapids Power Company, journal (378), 1915-1917
    Physical Location: Volume in box.
  • Volume 336
    Roanoke Rapids Power Company, journal (380), 1924-1925
    Physical Location: Volume in box.
  • Volume 337
    Roanoke Rapids Power Company, ledger (375), 1924-1925
    Physical Location: Volume in box.
  • Volume 338
    Roanoke Rapids Power Company, stock ledger(386), 1895-1925
    Physical Location: Volume in box.
  • Volume 339
    Roanoke River Development Company, board of directors' and stockholders' minute book (395), 1913-1925
    Physical Location: Volume in box.
  • Volume 340
    Roanoke River Development Company, journal (391), 1913-1917
    Physical Location: Volume in box.
  • Volume 341
    Roanoke River Development Company, journal (392), 1919-1921
    Physical Location: Volume in box.
  • Volume 342
    Roanoke River Development Company, journal (393), 1922-1926
    Physical Location: Volume in box.
  • Volume 343
    Roanoke River Development Company, register (394), 1913-1922
    Physical Location: Volume in box.
  • Volume 344
    Rockbridge Power Company, board of directors' and stockholders' minute book (47J-2), 1908-1913
    Physical Location: Volume in box.
  • Volume 345
    Rockbridge Power Company, ledger (47A-1), 1909-1914
    Physical Location: Volume in box.
  • Volume 346
    Rosecliff Development Corporation, minute book (765), 1922-1929
    Physical Location: Volume in box.
  • Volume 347
    Sabine Colleries Corporation, board of directors' and stockholders' minute book (400A), April 1917-March 1929
    Physical Location: Volume in box.
  • Volume 348
    Sabine Colleries Corporation, general ledger (396), 1917-1939
    Physical Location: Volume in box.
  • Volume 349
    Sabine Colleries Corporation, journal (397), 1917-1921
    Physical Location: Volume in box.
  • Volume 350
    Sabine Colleries Corporation, journal (398), 1922-1929
    Physical Location: Volume in box.
  • Volume 351
    Sabine Colleries Corporation, vouchers and check register (400), 1917-1926
    Physical Location: Volume in box.
  • Volume 352
    Seven Pines Line, journal (301), 1918-1920
    Physical Location: Volume in box.
  • Volume 353
    Southside Power Company, board of directors' and stockholders' minute book (50J-1), 1926
    Physical Location: Volume in box.
  • Volume 354
    Southside Railway and Development Company, board of directors' and stockholders' minute book (404), 1899-1901
    Physical Location: Volume in box.
  • Volume 354a
    Southside Railway and Development Company, board of directors' and stockholders' minute book (405), 1901
    Physical Location: Volume in box.
  • Volume 355
    Southside Railway and Development Company, general ledger (401), 1898-1901
    Physical Location: Volume in box.
  • Volume 356
    Southside Railway and Development Company, receiver's record (406), 1905-1906
    Physical Location: Volume in box.
  • Volume 357
    Southside Railway and Development Company, receiver's record (408), 1907-1909
    Physical Location: Volume in box.
  • Volume 358
    Spotsylvania Power Company, board of directors' and stockholders' minute book (435), 1914-1925
    Physical Location: Volume in box.
  • Volume 359
    Spotsylvania Power Company, board of directors' and stockholders' minute book (437), 1914-1925
    Physical Location: Volume in box.
  • Volume 360
    Spotsylvania Power Company, board of directors' minute book (436), October 1925
    Physical Location: Volume in box.
  • Volume 361
    Spotsylvania Power Company, voucher register (432), 1921-1923
    Physical Location: Volume in box.
  • Volume 362
    Staunton Lighting Company, board of directors' and stockholders' minute book (51J-1), 1910-1923
    Physical Location: Volume in box.
  • Volume 363
    Staunton Lighting Company, journal (51B-2), 1915-1922
    Physical Location: Volume in box.
  • Volume 364
    Suburban and City Railway Company, board of directors' and stockholders' minute book (440), 1887-1894
    Physical Location: Volume in box.
  • Volume 365
    Suburban and City Railway Company, cash book (439), 1888-1894
    Physical Location: Volume in box.
  • Volume 366
    Suburban and City Railway Company, journal (438), 1888-1894
    Physical Location: Volume in box.
  • Volume 367
    Suffolk Light and Ice Company, board of directors' and stockholders' minute book (445), 1901-1906
    Physical Location: Volume in box.
  • Volume 368
    Suffolk Light and Ice Company, general ledger (442), 1906
    Physical Location: Volume in box.
  • Volume 369
    Tidewater Electric Service Company, minute book (754), August 1936-November 1939
    Physical Location: Volume in box.
  • Volume 370
    Tidewater Electric Service Company, minute book (755), February 1940-December 1945
    Physical Location: Volume in box.
  • Volume 371
    Tidewater Electric Service Company, minute book (756), January 1946-April 1947
    Physical Location: Volume in box.
  • Volume 372
    Union Fort Spring Power Company, journal (53B-1), 1931-1936
    Physical Location: Volume in box.
  • Volume 373
    Valley Light and Power Company, board of directors' and stockholders' minute book (54J-1), 1910-1921
    Physical Location: Volume in box.
  • Volume 374
    Virginia Carolina Power Company - North Carolina, board of directors' and stockholders' minute book (464), 1911-1929
    Physical Location: Volume in box.
  • Volume 375
    Virginia Carolina Power Company - North Carolina, board of directors' and stockholders' minute book (464a), 1930-1937
    Physical Location: Volume in box.
  • Volume 376
    Virginia Carolina Power Company - Virginia, board of directors' and stockholders' minute book (463), 1923-1935
    Physical Location: Volume in box.
  • Volume 377
    Virginia Carolina Power Company, general ledger (457), 1912-1928
    Physical Location: Volume in box.
  • Volume 378
    Virginia Carolina Power Company, journal (459), 1912-1929
    Physical Location: Volume in box.
  • Volume 379
    Virginia East Coast Utilities, Inc., minute book (735), 1927-1929
    Physical Location: Volume in box.
  • Volume 380
    Virginia East Coast Utilities, Inc., minute book (736), 1930-1934
    Physical Location: Volume in box.
  • Volume 381
    Virginia East Coast Utilities, Inc., minute book (737), 1935-1939
    Physical Location: Volume in box.
  • Volume 382
    Virginia East Coast Utilities, Inc., minute book (738), 1940-1946
    Physical Location: Volume in box.
  • Volume 383
    Virginia East Coast Utilities, Inc., minute book (739), 1947
    Physical Location: Volume in box.
  • Volume 384
    Virginia Electric and Power Company, journal register no. 1 (B1), January-November 1926
    Physical Location: Volume in box.
  • Volume 385
    Virginia Electric and Power Company, journal register no. 2 (B2), November 1926-August 1927
    Physical Location: Volume in box.
  • Volume 386
    Virginia Electric and Power Company, journal register no. 3 (B3), August 1927-January 1929
    Physical Location: Volume in box.
  • Volume 387
    Virginia Electric and Power Company, monthly president's letters, 1940
    Physical Location: Volume in box.
  • Volume 388
    Virginia Electric and Power Company, monthly president's letters, 1941
    Physical Location: Volume in box.
  • Volume 389
    Virginia Electric and Power Company (Norfolk Division), journal register no. 2 (B1-2), January 1931-October 1934
    Physical Location: Volume in box.
  • Volume 390
    Virginia Electric and Power Company (Norfolk Division), journal register no. 3 (B1-1), November-December 1934
    Physical Location: Volume in box.
  • Volume 391
    Virginia Electric and Power Company (Richmond Division), journal register no. 5 (B5), July 1931-February 1934
    Physical Location: Volume in box.
  • Volume 392
    Virginia Electric and Power Company (Richmond Division), journal register no. 6 (B6), March-December 1934
    Physical Location: Volume in box.
  • Volume 393
    Virginia Electric and Power Company (Richmond Division), journal register no. 7 (B7), January 1935-December 1936
    Physical Location: Volume in box.
  • Volume 394
    Virginia Electric and Power Company - Benefit Association, cash book and voucher register (473), September 1927-October 1928
    Physical Location: Volume in box.
  • Volume 395
    Virginia Electric and Power Company - Benefit Association, cash book and voucher register (474), October 1928-March 1931
    Physical Location: Volume in box.
  • Volume 396
    Virginia Electric and Power Company - Benefit Association, cash book and voucher register (475), April 1931-August 1933
    Physical Location: Volume in box.
  • Volume 397
    Virginia Electric and Power Company - Benefit Association, cash book and voucher register (476), September 1933-June 1936
    Physical Location: Volume in box.
  • Volume 398
    Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484G), 1927-1930
    Physical Location: Volume in box.
  • Volume 399
    Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484H), 1931
    Physical Location: Volume in box.
  • Volume 400
    Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484I), 1932
    Physical Location: Volume in box.
  • Volume 401
    Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484J), 1933
    Physical Location: Volume in box.
  • Volume 402
    Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484K), 1934
    Physical Location: Volume in box.
  • Volume 403
    Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484L), 1935
    Physical Location: Volume in box.
  • Volume 404
    Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484M), 1936
    Physical Location: Volume in box.
  • Volume 405
    Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484N), 1937
    Physical Location: Volume in box.
  • Volume 406
    Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484O), 1938
    Physical Location: Volume in box.
  • Volume 407
    Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484P), 1939
    Physical Location: Volume in box.
  • Volume 408
    Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484R), 1940
    Physical Location: Volume in box.
  • Volume 409
    Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484S), 1941
    Physical Location: Volume in box.
  • Volume 410
    Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484T), 1942
    Physical Location: Volume in box.
  • Volume 411
    Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484U), 1943
    Physical Location: Volume in box.
  • Volume 412
    Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484V), 1944
    Physical Location: Volume in box.
  • Volume 413
    Virginia Electric Company, cash book (466), 1899
    Physical Location: Volume in box.
  • Volume 414
    Virginia Electric Company, general ledger (465), 1898
    Physical Location: Volume in box.
  • Volume 415
    Virginia Electric Company, board of directors' minutes (469), 1898-1899
    Physical Location: Volume in box.
  • Volume 416
    Virginia Electric Company, stockholders' minutes (468), 1898
    Physical Location: Volume in box.
  • Volume 417
    Virginia Electric Company, subscribers' minutes (467), 1898
    Physical Location: Volume in box.
  • Volume 418
    Virginia Electric Railway and Development Company, board of directors' minutes (492), 1901-1902
    Physical Location: Volume in box.
  • Volume 419
    Virginia Electric Railway and Development Company, general ledger (485), 1898-1902
    Physical Location: Volume in box.
  • Volume 420
    Virginia Electric Railway and Development Company, journal (486), 1901-1902
    Physical Location: Volume in box.
  • Volume 421
    Virginia Electric Railway and Development Company, stockholders' minutes (491), 1898-1902
    Physical Location: Volume in box.
  • Volume 422
    Virginia Internal Improvement Company, board of directors' minutes (493), 1901
    Physical Location: Volume in box.
  • Volume 423, 423a
    Virginia Light and Power Company, board of directors' and stockholders' minute books (498-499), 1905-1914
    Physical Location: Volume in box.
  • Volume 424
    Virginia Light and Power Company, general ledger (494), 1910-1914
    Physical Location: Volume in box.
  • Volume 425
    Virginia Light and Power Company, journal (495), 1908-1913
    Physical Location: Volume in box.
  • Volume 426
    Virginia Light and Power Company, journal (496), 1913-1914
    Physical Location: Volume in box.
  • Volume 427
    Virginia Northern Ice Corporation, board of directors' and stockholders' minute book (56J-1), March 1920-November 1932
    Physical Location: Volume in box.
  • Volume 428
    Virginia Northern Ice Corporation, board of directors' and stockholders' minute book (56J-2), December 1932-December 1937
    Physical Location: Volume in box.
  • Volume 429
    Virginia Northern Ice Corporation, board of directors' and stockholders' minute book (56J-3), 1938-1943
    Physical Location: Volume in box.
  • Volume 430
    Virginia Northern Ice Corporation, ledger (56A-4), 1937-1939
    Physical Location: Volume in box.
  • Volume 431
    Virginia Northern Power Company, board of directors' and stockholders' minute book (57J-1), 1924-1926
    Physical Location: Volume in box.
  • Volume 432
    Virginia Northern Power Company, ledger (57A-2), November 1925-February 1926
    Physical Location: Volume in box.
  • Volume 433
    Virginia Northern Power Company, sub-ledger operating detail (56G-2), January-March 1926
    Physical Location: Volume in box.
  • Volume 434
    Virginia Passenger and Power Company, board of directors' minute book (520), 1902-1903
    Physical Location: Volume in box.
  • Volume 435
    Virginia Passenger and Power Company, board of directors' and stockholders' minute book (521), 1903-1904
    Physical Location: Volume in box.
  • Volume 436
    Virginia Passenger and Power Company, common stock ledger (517), 1903
    Physical Location: Volume in box.
  • Volume 437
    Virginia Passenger and Power Company, journal - receiver's record (527), 1906-1907
    Physical Location: Volume in box.
  • Volume 438
    Virginia Passenger and Power Company, preferred stock ledger (518), 1903
    Physical Location: Volume in box.
  • Volume 439
    Virginia Passenger and Power Company, receiver's records (524), 1906-1909
    Physical Location: Volume in box.
  • Volume 440
    Virginia Passenger and Power Company, stockholders' minute book (519), 1902-1903
    Physical Location: Volume in box.
  • Volume 440a
    Virginia Public Service Company, annual report to the State Corporate Commission, 1937-1939
    Physical Location: Volume in box.
  • Volume 441
    Virginia Public Service Company, annual report to the State Corporate Commission, 1940-1942
    Physical Location: Volume in box.
  • Volume 442
    Virginia Public Service Generating Company, board of directors' minute book (58J-1), 1939-1940
    Physical Location: Volume in box.
  • Volume 443
    Virginia Public Service Generating Company, board of directors' minute book (58J-2), 1941-1942
    Physical Location: Volume in box.
  • Volume 444
    Virginia Railway and Power Company, authorized expenditures (622), 1914-1916
    Physical Location: Volume in box.
  • Volume 445
    Virginia Railway and Power Company, authorized expenditures (623), March 1918-February 1920
    Physical Location: Volume in box.
  • Volume 446
    Virginia Railway and Power Company, authorized expenditures (624), December 1919-March 1923
    Physical Location: Volume in box.
  • Volume 447
    Virginia Railway and Power Company, authorized expenditures (625), January 1920-December 1925
    Physical Location: Volume in box.
  • Volume 448
    Virginia Railway and Power Company, authorized expenditures (626), May 1924-December 1925
    Physical Location: Volume in box.
  • Volume 449
    [There is no volume 449]
  • Volume 450
    Virginia Railway and Power Company, authorized expenditures index (627), n. d.
    Physical Location: Volume in box.
  • Volume 451
    Virginia Railway and Power Company, cash book (586), 1909-1918
    Physical Location: Volume in box.
  • Volume 452
    Virginia Railway and Power Company, cash book (599), 1909-1918
    Physical Location: Volume in box.
  • Volume 453
    Virginia Railway and Power Company, cash book (597), 1921-1924
    Physical Location: Volume in box.
  • Volume 454
    Virginia Railway and Power Company, classification of construction and equipment (632), 1909-1911
    Physical Location: Volume in box.
  • Volume 455
    Virginia Railway and Power Company, construction detail (629), 1911-1912
    Physical Location: Volume in box.
  • Volume 456
    Virginia Railway and Power Company, financial reports (657), 1909-1910
    Physical Location: Volume in box.
  • Volume 457
    Virginia Railway and Power Company, financial reports (658), 1911
    Physical Location: Volume in box.
  • Volume 458
    Virginia Railway and Power Company, financial reports (659), 1912
    Physical Location: Volume in box.
  • Volume 459
    Virginia Railway and Power Company, fixed capital by primary accounts (634), 1915-1919
    Physical Location: Volume in box.
  • Volume 460
    Virginia Railway and Power Company, general balance sheets and comparative income and expense statements (661), 1917-1920
    Physical Location: Volume in box.
  • Volume 461
    Virginia Railway and Power Company, general balance sheets (652), July 1920-December 1921
    Physical Location: Volume in box.
  • Volume 462
    Virginia Railway and Power Company, general balance sheets and statistical data (653), 1922
    Physical Location: Volume in box.
  • Volume 462a
    Virginia Railway and Power Company, general ledger (565), 1923-1925
    Physical Location: Volume in box.
  • Volume 463
    Virginia Railway and Power Company, journal (568), 1910-1912
    Physical Location: Volume in box.
  • Volume 464
    Virginia Railway and Power Company, journal (570), 1912
    Physical Location: Volume in box.
  • Volume 465
    Virginia Railway and Power Company, journal (571), 1912-1913
    Physical Location: Volume in box.
  • Volume 466
    Virginia Railway and Power Company, journal (572), 1913
    Physical Location: Volume in box.
  • Volume 467
    Virginia Railway and Power Company, journal (573), 1913-1914
    Physical Location: Volume in box.
  • Volume 468
    Virginia Railway and Power Company, journal (574), 1914-1915
    Physical Location: Volume in box.
  • Volume 469
    Virginia Railway and Power Company, journal (577), 1916-1917
    Physical Location: Volume in box.
  • Volume 470
    Virginia Railway and Power Company, journal (582), 1922-1923
    Physical Location: Volume in box.
  • Volume 471
    Virginia Railway and Power Company, journal (583), 1923-1924
    Physical Location: Volume in box.
  • Volume 472
    [There is no volume 472]
  • Volume 473
    Virginia Railway and Power Company, journal (584), 1924-1925
    Physical Location: Volume in box.
  • Volume 474
    Virginia Railway and Power Company, journal of New York office (585), 1911-1922
    Physical Location: Volume in box.
  • Volume 475
    Virginia Railway and Power Company, ledger (576), 1916
    Physical Location: Volume in box.
  • Volume 476
    Virginia Railway and Power Company, ledger (578), 1917-1918
    Physical Location: Volume in box.
  • Volume 477
    Virginia Railway and Power Company, ledger (566), 1909-1918
    Physical Location: Volume in box.
  • Volume 478
    Virginia Railway and Power Company, ledger (563), 1917-1920
    Physical Location: Volume in box.
  • Volume 479
    Virginia Railway and Power Company, ledger (564), 1920-1922
    Physical Location: Volume in box.
  • Volume 480
    Virginia Railway and Power Company, minute book (678), 30 June 1909-26 July 1909
    Physical Location: Volume in box.
  • Volume 481
    Virginia Railway and Power Company, minute book (679), November 1909-June 1911
    Physical Location: Volume in box.
  • Volume 482
    Virginia Railway and Power Company, minute book (680), July 1911-April 1913
    Physical Location: Volume in box.
  • Volume 483
    Virginia Railway and Power Company, minute book (681), May 1913-December 1914
    Physical Location: Volume in box.
  • Volume 484
    Virginia Railway and Power Company, minute book (682), January 1915-December 1915
    Physical Location: Volume in box.
  • Volume 485
    Virginia Railway and Power Company, minute book (683), January-December 1916
    Physical Location: Volume in box.
  • Volume 486
    Virginia Railway and Power Company, minute book (684), January-December 1917
    Physical Location: Volume in box.
  • Volume 487
    Virginia Railway and Power Company, minute book (685), February-December 1918
    Physical Location: Volume in box.
  • Volume 488
    Virginia Railway and Power Company, minute book (686), January-December 1919
    Physical Location: Volume in box.
  • Volume 489
    Virginia Railway and Power Company, minute book (687), January-December 1920
    Physical Location: Volume in box.
  • Volume 490
    Virginia Railway and Power Company, minute book (688), January 1921-April 1923
    Physical Location: Volume in box.
  • Volume 491
    Virginia Railway and Power Company, Relief Association minute book (484a), 1913-1917
    Physical Location: Volume in box.
  • Volume 491a
    Virginia Railway and Power Company, Relief Association minute book (484b), 1914-1925
    Physical Location: Volume in box.
  • Volume 491b
    Virginia Railway and Power Company, Relief Association minute book (484c), 1904-1912
    Physical Location: Volume in box.
  • Volume 491c
    Virginia Railway and Power Company, Relief Association minute book (484d), 1913-1915
    Physical Location: Volume in box.
  • Volume 491d
    Virginia Railway and Power Company, Relief Association minute book (484e), 1916-1919
    Physical Location: Volume in box.
  • Volume 492
    Virginia Railway and Power Company, Relief Association minute book (484f), 1920-1925
    Physical Location: Volume in box.
  • Volume 492a
    Virginia Railway and Power Company, taxes-prepaid and accrued (640), 1918-1923
    Physical Location: Volume in box.
  • Volume 492b
    Virginia Railway and Power Company, voucher register (601), 1909-June 1911
    Physical Location: Volume in box.
  • Volume 493
    Virginia Railway and Power Company, voucher register (602), 1911
    Physical Location: Volume in box.
  • Volume 508
    Virginia Railway and Power Co., etc., stocks and bonds ledger (560), 1911-1912
    Physical Location: Volume in box.
  • Volume 494
    Virginia Transportation Company, minute book (691), 1908-1912
    Physical Location: Volume in box.
  • Volume 495
    Virginia Western Power Company, field cost ledger (59H5-1), 1917-1920
    Physical Location: Volume in box.
  • Volume 495a
    Virginia Western Power Company, minutes (59J-1), 1913-1915
    Physical Location: Volume in box.
  • Volume 495b
    Virginia Western Power Company, minutes (59J-2), 1915-1918
    Physical Location: Volume in box.
  • Volume 495c
    Virginia Western Power Company, minutes (59J-3), 1918-1921
    Physical Location: Volume in box.
  • Volume 495d
    Virginia Western Power Company, minutes (59J-4), 1921-1923
    Physical Location: Volume in box.
  • Volume 495e
    Virginia Western Power Company, minutes (59J-5), 1923-1926
    Physical Location: Volume in box.
  • Volume 496
    Virginia Western Power Company, stock ledger (59K-2), 1919-1926
    Physical Location: Volume in box.
  • Volume 497
    Virginia Western Power Company, stock ledger (59K-3), 1921-1926
    Physical Location: Volume in box.
  • Volume 498
    Virginia Western Power Company, stock ledger (59K-4), 1923-1926
    Physical Location: Volume in box.
  • Volume 499
    Virginia Western Power Company, stock transfer journal (59L-4), n. d.
    Physical Location: Volume in box.
  • Volume 500
    Westhampton Park Railway Company, journal (693), 1901-1902
    Physical Location: Volume in box.
  • Volume 501-502
    Westhampton Park Railway Company, minute book (694-695), 1900-1902
    Physical Location: Volume in box.
  • Volume 503
    William Northrop and T. Wickham, receivers' inventory (558), 1905-1908
    Physical Location: Volume in box.
  • Volume 504
    William Northrop and T. Wickham, receivers' journal (531), 1904-1905
    Physical Location: Volume in box.
  • Volume 505
    William Northrop and T. Wickham, summary of equipment (558A), 1905-1909
    Physical Location: Volume in box.
  • Volume 506
    William Northrop and T. Wickham, trial balance (557), 1904-1909
    Physical Location: Volume in box.
  • Volume 507
    Willoughby Bay Traction Company, board of directors' and stockholders' minute book (696), 1905-1906
    Physical Location: Volume in box.