A Guide to the Colonial Papers, 1630-1778
A Collection in
the Library of Virginia
Accession Number 36138
Library of Virginia
The Library of Virginia800 East Broad Street
Richmond, Virginia 23219-8000
USA
Phone: (804) 692-3888 (Archives Reference)
Fax: (804) 692-3556 (Archives Reference)
Email: archdesk@lva.virginia.gov(Archives)
URL: http://www.lva.virginia.gov/
© 2010 By The Library of Virginia. All Rights Reserved.
Processed by: Craig S. Moore
Administrative Information
Access Restrictions
There are no restrictions.
Use Restrictions
Originals not served. See microfilm (Miscellaneous Reel 609-612) or online at the Library of Virginia's Digital Collections Discovery - Colonial Papers.
Preferred Citation
Virginia (Colony). Colonial Papers, 1630-1778. Accession 36138. State Records Collection, The Library of Virginia.
Acquisition Information
Acquired prior to 1905.
Alternative Form Available
Also available on microfilm (Miscellaneous Reels 609-612).
Historical Information
The history of Virginia's colonial government is divided into two significant phases by the date of May 24, 1624, when the charter of the Virginia Company of London was revoked by the crown. Prior to that date the colony had been run as a private corporation with final authority resting in the hands of the stockholders; afterwards, it was a royal colony with all the trappings and institutions of government that such a status required. The Grand Assembly, begun in 1619, evolved into the House of Burgesses by 1642, governors and lieutenant governors were sent to the colony as the king's viceroys, regular courts were established, and a complex system of government was developed to lead and protect the growing colony.
Scope and Content
The Colonial Papers are arranged in two series. Series have been designated for Chronological Files and Petitions to the House of Burgesses. The Chronological Files is by far the largest series documenting the chronological arrangement of Colonial Papers between 1630 and 1778. The Petitions to the House of Burgesses series represents a small collection of petitions submitted to the House of Burgesses between 1774 and 1775. The Colonial Papers contain a collection of loose papers more closely connected by age than by any other single factor that consist largely of records kept by the clerk of the colonial council, House of Burgesses, the governor and other officials, relating to county as well as colony-wide government. The records of the colonial government have, for the most part, been destroyed by wars, fires, and early neglect. This collection of loose colonial papers is arranged in chronological order, in fifty-three folders. The collection consists of petitions to the governor or House of Burgesses, court records, orders, summonses, patents, accounts, proceedings, returns, grants, proclamations, addresses, certificates and correspondence.
See also: Palmer, W.P. ed. Calendar of Virginia State Papers: and other manuscripts preserved in the Capitol at Richmond, v. 1, 1652-1781 (Richmond : 1875).
Arrangement
This collection is arranged into the following series:
Series I: Chronological Files, 1630-1778 Series II: Petitions to the House of Burgesses, 1774-1775Separated Material
Pay special attention to box and folder numbers in the folder list because the materials are listed in chronological order but oversize items were separated and placed in Oversize Boxes 149, 149a, 150a, and Oversize drawers. The finding aid will list the box and folder number of the oversize materials.
Contents List
The Chronological Files series is housed in nine archival boxes and is arranged in chronological order with undated items filed to the rear of the series. This series consists of correspondence, patents, petitions, orders, writs of summons, certificates, commissions, proceedings, depositions, proclamations, accounts, receipts, bonds, speeches, reports, amendments, acts, court records, and other items. Petitions to the early governors or their deputies seem to be the most prevalent, especially petitions related to land or compensation. The early period of Virginia's colonial history from the founding of Jamestown to the restoration of the English monarchy in 1660 is barely represented. The earliest item in the collection is a letter from Governor John Harvey to Sir Robert Heath, King's Attorney General, dated 31 May 1630, in which Harvey complains of the actions of his predecessor John Pott as governor and mentions the construction of a fort at Point Comfort. This letter was actually an addition to the Colonial Papers having been purchased for two hundred dollars by the Library in 1949 from a New York antiquities dealer and later interfiled in the collection. Another document within this early period consists of a land grant from Governor Richard Bennett to Henry Palin and John Swingleton for the transport of six persons to the colony. Also common are writs of summons to county sheriffs from clerks of the General Court for the appearance of individuals to answer various suits. In 1672, Governor William Berkeley issued a court summons to the sheriff of Henrico County to gather a jury for the murder trial of Mary Blades accused of the murder of a fellow slave named Philip Lettice. Furthermore, there is a document which purports to be the only known signature of Nathaniel Bacon, leader of the of the 1676 rebellion which bears his name. This document is a simple note from Bacon regarding the payment of five hundred pounds to Thomas Ballard. Noteworthy too is the commission of Thomas Culpeper as governor from King Charles II following the death of Governor William Berkeley.
Relations between the colonists and Native American tribes, as evidenced by Bacon's Rebellion, played a significant role in Virginia's colonial history, and thus, figure prominently in the Colonial Papers. Included are proceedings of a Council held at Albany, New York, between Governor Francis Lord Howard, Baron of Effingham, Thomas Dougan, Governor of New York, among others, and the sachems of the Maques or Mohawk, Oneida, Onondaga, and Cayuga tribes. There is also an appeal to the sachems of the Five Nations on 6 August 1687, and their answer the following day, concerning their war against the French in Canada, the exchange of French prisoners, and peace with the Ottawa tribe. The Pamunkey Indian tribe petitioned the colonial governors on two occasions requesting an order for surveying and patenting several lands on 15 August 1705/1706 and seeking relief from their annual tribute in 1710. A major event occurred in North Carolina in 1711 with an attack by the Tuscarora Tribe against colonists living along the Roanoke River which is well-documented in the Colonial Papers. Included is a message from the House of Burgesses regarding the massacre and a proposed alliance with the several governments of the Tuscarora Indians, a petition of inhabitants of Neuse River, North Carolina, requesting men and arms to protect against another massacre, a letter of Lieutenant Governor Alexander Spotswood to Governor Thomas Pollock, North Carolina, regarding provisions for the forces against the Tuscarora Indians, letters from Governor Thomas Pollock to Lieutenant Governor Spotswood regarding the poor state of the colony and assistance from Virginia, and a letter of Col. James Moore regarding his capture of Fort Neoheroka from the Indians.
Piracy is another major subject evidenced in the Colonial Papers. In the late seventeenth century three suspected pirates named Edward Davis, Lionell Dellawafer, and John Hinson, were seized for suspicion of piracy by Capt. Simon Rowe of the Frigate Dunbarton. The collection includes the warrant issued by Governor Francis Lord Howard for their arrest, accounts of items seized from the pirates, a petition for their release from jail, and a petition for the return of their seized property after their release. On 10 February 1699, King William III wrote to Governor Francis Nicholson requesting that all pirates be brought to England for trial. Lastly, there is an order to charge William Howard with piracy in 1718. This document contains articles exhibited against Howard including a claim that he was a known associate of Edward Tack or Teach, also known as Blackbeard. Howard was also accused of plundering the Ship Concord which was later renamed Queen Anne's Revenge by Blackbeard.
Orders from the British Crown as well as correspondence from various secretaries of state for the South Department comprise an important portion of the Colonial Papers. These documents often concern the general administration of the colony, but also the communication of vital information on foreign affairs. For instance, on 7 May 1702, Daniel Finch, Earl of Nottingham, writes to Governor Francis Nicholson regarding Queen Anne's declaration of war against France and Spain. Additionally, Sir Charles Hedges informs Governor Edward Nott of the victory of the Duke of Marlborough over the French army in Flanders in 1706. On 5 August 1714, Henry St. John, 1st Viscount of Bolingbroke, notifies Lieutenant Governor Alexander Spotswood of the death of Queen Anne. Finally, there is a letter from John Russell, 4th Duke of Bedford, in 1749 regarding the agreement of England and Spain to cease hostilities in American waters.
The above-mentioned documents are just a small sampling of the wealth of materials found in the Colonial Papers. Any discussion of this collection must also mention the deed between the Six Nations of Indians and King George II releasing their rights to all lands within Virginia in 1744, the land grant and plat of George Mason in 1771, and the marriage bond of Thomas Jefferson and Francis Eppes which was transferred to the Virginia State Library from the Charles City County Court by a resolution of the General Assembly in 1875. Moreover, the collection contains the articles of capitulation of Capt. Louis Coulon de Villiers to George Washington, commander of the English troops at Fort Necessity, on 3 July 1754.
Arranged chronologically with undated items at the end of the series.
-
1630 May 31
- Box 142
Folder 1
Letter from John Harvey to Sir Robert Heath
- Box 142
Folder 1
-
1652 Dec. 6
- Box 149
Folder 1
Land patent to Henry Palin & John Swingleton [Oversize]
- Box 149
Folder 1
-
1660
- Box 142
Folder 1
Petition of Thomas Ballard
- Box 142
Folder 1
Petition of Edward Harris
- Box 142
Folder 1
Petition of Edward Lister
- Box 142
Folder 1
Petition of Richard Lymsey
- Box 142
Folder 1
Petition of George Boll & John David
- Box 142
Folder 1
Petition of John Horsington
- Box 142
Folder 1
-
1662
- Box 142
Folder 1
Petition of Col. Robert Abrahall
- Box 142
Folder 1
-
1663 Sept. 10
- Box 142
Folder 1
Order of the Grand Assembly for the formation of Essex County
- Box 142
Folder 1
-
1665 Oct. 27
- Box 142
Folder 1
Petition of Samuel Ouston
- Box 142
Folder 1
-
1666
- Box 142
Folder 1
March 28 - Writ of Summons of Ira Kirkman
- Box 142
Folder 1
June 7 - Writ of Summons of Ira Kirkman
- Box 142
Folder 1
Aug. 2 - Writ of Summons of Ira Kirkman
- Box 142
Folder 1
Aug. 7 - Writ of Summons of Ira Kirkman
- Box 142
Folder 1
Sept. 24 - Writ of Summons of Ira Kirkman
- Box 142
Folder 1
Sept. 25 - Writ of Summons of Ira Kirkman
- Box 142
Folder 1
-
1667
- Box 149
Folder 1
March 13 - Land Patent to William Dudley [Oversize]
- Box 142
Folder 1
Sept. 5 - London Gazette
- Box 149
Folder 1
-
1668
- Box 142
Folder 1
Petition of Anne Molesworth
- Box 142
Folder 1
Petition of Peter Garland
- Box 142
Folder 1
-
1669 Sept. 10
- Box 142
Folder 1
Writ of Summons of Richard Norborne
- Box 142
Folder 1
-
1669/1670
- Box 142
Folder 2
March - Writ of Summons of Richard Norborne
- Box 142
Folder 2
-
1670
- Box 142
Folder 2
April 4 - Writ of Summons of Richard Norborne
- Box 142
Folder 2
October 14 - Petition of John Catlett
- Box 142
Folder 2
-
1671
- Box 142
Folder 2
November 22 - Petition of Henry Knighton
- Box 142
Folder 2
-
1672
- Box 142
Folder 2
Court Summons of William Berkeley
- Box 142
Folder 2
-
1673
- Box 142
Folder 2
May 24 - Petition of John Mohun
- Box 142
Folder 2
May 27 - Petition of John Boughen
- Box 142
Folder 2
Oct. 21 - Petition of Nicholas Wyatt & William Harrison, Jr.
- Box 142
Folder 2
Oct. 22 - Petition of George Jordan
- Box 142
Folder 2
Nov. 4 - Land Grant to John Prosser & Thomas Pannell
- Box 142
Folder 2
-
1674
- Box 142
Folder 2
Sept. 16 - Petition of Charles Scarburgh, John West, Tabitha Browne, & Edmund Scarburgh
- Box 142
Folder 2
Oct. 1 - Petition of Elizabeth Peters
- Box 142
Folder 2
Oct. 27 - Note signed by Nathaniel Bacon
- Box 142
Folder 2
-
1675
- Box 142
Folder 2
June 12 - Certificate of William Narne
- Box 142
Folder 2
June 14 - Certificate of Henry Hartwell
-
June 15
- Box 142
Folder 2
Petition of Gabriel Hill
- Box 142
Folder 2
Petition of John Edwards
- Box 142
Folder 2
Petition of John Edwards
- Box 142
Folder 2
Petition of Elizabeth Diggs
- Box 142
Folder 2
-
June 16
- Box 142
Folder 2
Petition of Henry Butts
- Box 142
Folder 2
Petition of Thomas Bowler
- Box 142
Folder 2
Petition of Anna Bland
- Box 142
Folder 2
Petition of Philip Gowen
- Box 142
Folder 2
-
June 17
- Box 142
Folder 2
Petition of Mary Culpeper
- Box 142
Folder 2
Petition of John Chilcott & James Hay
- Box 142
Folder 2
Petition of John Meade
- Box 142
Folder 2
Petition of James Webb
- Box 142
Folder 2
-
June 18
- Box 142
Folder 2
Petition of John Edloe
- Box 142
Folder 2
Petition of William Mosse
- Box 142
Folder 2
Petition of John Meade
- Box 142
Folder 2
Petition of Charles Rone
- Box 142
Folder 2
Petition of Tabitha Browne
- Box 142
Folder 2
-
June 19
- Box 142
Folder 2
Petition of Robert Beverley
- Box 142
Folder 2
Petition of Christopher Robinson
- Box 142
Folder 2
Petition of Thomas George
- Box 142
Folder 2
Petition of William Rookins
- Box 142
Folder 2
Petition of Robert Abrahall
- Box 142
Folder 2
Petition of Richard Young
- Box 142
Folder 2
Petition of Thomas Pate
- Box 142
Folder 2
Petition of Mathew Wakeline
- Box 142
Folder 2
- Box 142
Folder 2
-
1676 June 16
- Box 142
Folder 2
Account of Richard Hill with William Sherwood
- Box 142
Folder 2
-
1675/1676
-
March 4
- Box 142
Folder 2
Petition of William Anderson
- Box 142
Folder 2
Petition of Maj. Laurence Smith
- Box 142
Folder 2
Petition of John Johnson
- Box 142
Folder 2
Petition of Robert Netherland
- Box 142
Folder 2
Petition of William Kendall
- Box 142
Folder 2
- Box 142
Folder 2
March 14 - Petition of John West & Charles Scarburgh
- Box 142
Folder 2
March 18 - Petition of Mary & Robert Hubard
- Box 142
Folder 2
March 20 - Petition of Richard Ireherne
-
-
1678
- Box 142
Folder 2
Oct. 23 - Appraisal of Christopher Carleton & Richard Walston
- Box 142
Folder 2
-
1679
- Box 142
Folder 2
April 15 - Petition of Charles Turner
- Box 142
Folder 2
April 17 - Certificate of William Hartwell
- Box 142
Folder 2
April 29 - Petition of Blissland Parish
- Box 142
Folder 2
Oct. 2 - Account of Nathaniel Bacon, Jr.
- Box 142
Folder 2
Nov. 1 - Answer of the Onondaga Indians
- Map-case box: Map Case
Dec. 6 - Commission of Thomas, Lord Culpeper [Oversized]
- Box 142
Folder 2
-
1681
- Box 142
Folder 3
Jan. - Certificate of Robert Sorrell
- Box 142
Folder 3
Oct. 29 - Certificate of Christopher Carleton
- Box 142
Folder 3
-
1682
- Box 142
Folder 3
Oct. 31 - Certificate of David Wickliffe
- Box 142
Folder 3
Nov. 4 - Certificate of Benjamin Buckley
-
Nov. 6
- Box 142
Folder 3
Petition of William Phillips
- Box 142
Folder 3
Bond of Sarah Yardley
- Box 142
Folder 3
- Box 142
Folder 3
Nov. 10 - Certificate of Richard Tunstall
- Box 142
Folder 3
Nov. 11 - Petition of John Story
- Box 142
Folder 3
Nov. 16 - Petition of Benjamin Buckley
- Box 142
Folder 3
Nov. 17 - Petition of George Lyddall
-
Nov. 22
- Box 142
Folder 3
Petition of Edmund Bacon
- Box 142
Folder 3
Petition of Nathaniel Bacon
- Box 149
Folder 1
Petition of Edmund Bankes [Oversize]
- Box 142
Folder 3
- Box 142
Folder 3
Dec. - Petition of Sarah Yardley
- Box 142
Folder 3
Dec. 7 - Petition of Moses Davies
-
Dec. 16
- Box 142
Folder 3
Certificate of Cadwallader Jones
- Box 142
Folder 3
Petition of Cornelius Dabney
- Box 142
Folder 3
- Box 142
Folder 3
Dec. 23 - Order of Governor Thomas Culpeper
-
n.d.
- Box 142
Folder 3
Petition of David Wickleff
- Box 142
Folder 3
Petition of Lancelot Bathurst
- Box 142
Folder 3
- Box 142
Folder 3
-
1682/1683
- Box 142
Folder 3
Jan. 15 - Petition of Daniel White & George Weeden
- Box 142
Folder 3
Jan. 19 - Deposition of Henry Creyk, Philip Littlepage, & William Tayloe
- Box 142
Folder 3
Jan. 31 - Petition of Col. Leroy Griffin & Maj. Lewis Burwell
- Box 142
Folder 3
Feb. 25 - Petition of Sarah Bland
- Box 142
Folder 3
March 13 - Petition of John Smith
- Box 142
Folder 3
-
1683
- Box 142
Folder 3
April 14 - Proclamation of Governor Thomas Culpeper
- Box 142
Folder 3
Oct. 13 - Instructions of Nicholas Spencer
- Box 142
Folder 3
Nov. 25 - Petition of Thomas Smith
-
n.d.
- Box 142
Folder 3
Petitions of Edmund Jenings
- Box 142
Folder 3
Petition of the Vestry & Churchwardens of Wicomico Parish
- Box 149
Folder 1
Petition of the Inhabitants of St. Stephen's Parish [Oversize]
- Box 142
Folder 3
- Box 142
Folder 3
-
1684
- Box 142
Folder 4
April 15 - Petition of Nathaniel Bacon, Peter Butts, George Polegreen, and John Johnson
- Box 142
Folder 4
April 25 - Petition of John Robinson
- Box 142
Folder 4
June 23 - Orders from Governor Francis Lord Howard for Capt. William Jones
- Box 142
Folder 4
July 31 - Proceedings of a Council at Albany, New York with the Sachems of Three Indian Nations
- Box 142
Folder 4
Aug. 6 - Letter from the Rappahannock Court
- Box 142
Folder 4
Aug. 25 - Petition of Henry Spratt
- Box 142
Folder 4
Oct. 11 - Petition of James Turner
- Box 142
Folder 4
Oct. 16 - Petition of Nathaniel Bacon, Esq.
- Box 142
Folder 4
Oct. 24 - Order of the General Court to fine William Pearman
-
Nov. 13
- Box 142
Folder 4
Deposition of William Pearman
- Box 149
Folder 1
Petition of Porter Smith [Oversize]
- Box 149
Folder 1
Petition of Col. Cadwallader Jones [Oversize]
- Box 142
Folder 4
-
Nov. 14
- Box 142
Folder 4
Petition of Thomas Chowning
- Box 142
Folder 4
Petition of George Lee
- Box 142
Folder 4
Petition of Nicholas Spencer
- Box 142
Folder 4
- Box 142
Folder 4
Nov. 15 - Petition of Alexander Swan
- Box 142
Folder 4
Nov. 20 - Petition of Charles Turner
- Box 142
Folder 4
Nov. - Petition of Nicholas Spencer
-
n.d.
- Box 142
Folder 4
Petition of Alexander Hussey
- Box 142
Folder 4
Petition of Mathew Wakelin & Anthony Armistead
- Box 142
Folder 4
Petition of Thomas Ballard
- Box 142
Folder 4
Petition of Hugh Campbell
- Box 142
Folder 4
Petition of Edmund Jennings
- Box 142
Folder 4
Petition of Edmund Jennings
- Box 142
Folder 4
Orders to Capt. William Jones
- Box 142
Folder 4
- Box 142
Folder 4
-
1684/1685
- Box 142
Folder 4
April 15 - Petition of Nathaniel Bacon, Peter Butts, George Polegreen, and John Johnson
- Box 142
Folder 4
Feb. 6 - Petition of Joune Hunt
- Box 142
Folder 4
March 5 - Referral of the Justices of the Rappahannock Court
- Box 142
Folder 4
-
1685
- Box 142
Folder 4
March 26 - Petition of Robert Keyes
- Box 142
Folder 4
April 13 - Petition of Christian Loftis
- Box 142
Folder 4
April 13 - Petition of John Luke
- Box 142
Folder 4
April 14 - Petition of John Chilton
- Box 142
Folder 4
April 15 - Petition of Jane Rabley
-
April
- Box 142
Folder 4
Petition of Barnabi Kearney
- Box 142
Folder 4
Petition of John & Ann Johnson
- Box 142
Folder 4
Petition of Walter Bartlett
- Box 142
Folder 4
Petition of Barnabi Kearney
- Box 142
Folder 4
Petition of William Millington
- Box 142
Folder 4
Petition of Isaac Vary
- Box 142
Folder 4
Petition of Thomas Ballard
- Box 142
Folder 4
- Box 142
Folder 4
May 6 - Deposition of Governor Francis Lord Howard, Baron of Effingham
- Box 142
Folder 4
-
1686
- Box 149
Folder 1
Proclamation of Governor Francis Lord Howard, Baron of Effingham [Oversize]
- Box 149
Folder 1
-
1687
- Box 149
Folder 1
August 6 - Appeal to the Sachems of the Five Nations [Oversize]
- Box 149
Folder 1
August 7 - Answer of the Sachems of the Five Nations [Oversize]
- Box 142
Folder 5
November 22 - Bill of Lading of William Wilson & Quintillion Godrick
- Box 149
Folder 1
-
1688
-
April 20
- Box 142
Folder 5
Writ of Summons of John Eaton
- Box 142
Folder 5
Writ of Summons of John Eaton
- Box 142
Folder 5
Writ of Summons of George Browne
- Box 142
Folder 5
- Box 142
Folder 5
April 24 - Commission of Capt. Francis Page as Clerk of the House of Burgesses
- Box 142
Folder 5
April 26 - Speech of Governor Francis Lord Howard, Baron of Effingham
- Box 142
Folder 5
May 9 - Address of the House of Burgesses to the Governor
- Box 142
Folder 5
May 10 - Receipt of Governor Francis Lord Howard, Baron of Effingham
-
May 11
- Box 142
Folder 5
Reply of the House of Burgesses to the Council re. the Committee of Claims
- Box 149
Folder 1
Address from the House of Burgesses to Governor Francis Lord Howard [Oversize]
- Box 142
Folder 5
- Box 142
Folder 5
May 14 - Writ of Summons of William Digges
- Box 142
Folder 5
June 21 - Writ of Summons of William Anderson
- Box 142
Folder 5
June 26 - Account of Capt. Simon Rowe
- Box 142
Folder 5
June 27 - Order of Governor Francis Lord Howard, Baron of Effingham
- Box 142
Folder 5
July 9 - Warrant for the arrest of Edward Davis, Lionell Dellawafer, & John Hinson for piracy
- Box 142
Folder 5
July 14 - Bill of John Cutter
- Box 142
Folder 5
July 19 - Petition of the Vestry of Blissland Parish
- Box 142
Folder 5
Aug. 1 - Writ of Summons for Sarah Squire
- Box 142
Folder 5
Sept. 1 - Order of the Vestry of St. Peter's Parish
- Box 142
Folder 5
Sept. 6 - Proceedings of the General Court
- Box 142
Folder 5
Sept. 26 - Writ of Summons of Thomas Bott, Sr.
- Box 142
Folder 5
Oct. 6 - Writ of Summons of William Edwards
-
Oct. 8
- Box 142
Folder 5
Writ of Summons of William Edwards
- Box 142
Folder 5
Writ of Summons of William Edwards
- Box 142
Folder 5
Writ of Summons of William Edwards
- Box 142
Folder 5
- Box 142
Folder 5
Oct. 9 - Writ of Summons of William Edwards
- Box 142
Folder 5
Oct. 12 - Proceedings of the Henrico County Court
-
Oct. 13
- Box 142
Folder 5
Writ of Summons of William Edwards
- Box 142
Folder 5
Writ of Summons of William Edwards
- Box 142
Folder 5
- Box 142
Folder 5
Oct. 18 - Proceedings of Council Meeting
- Box 142
Folder 5
Oct. 22 - Writ of Summons of William Edwards
-
n.d.
- Box 142
Folder 5
Receipt of James Crabtree
- Box 142
Folder 5
Receipt of James Crabtree
- Box 142
Folder 5
Petition of John Womeck
- Box 142
Folder 5
Communication from House of Burgesses
- Box 142
Folder 5
Account of the Sheriff of Middlesex County
- Box 142
Folder 5
-
-
1689
- Box 142
Folder 6
Jan. 2 - Letter from Governor Francis Lord Howard to the Council
- Box 142
Folder 6
Feb. 16 - Receipt of Edmund Jenings
-
March 11
- Box 142
Folder 6
Letter from Governor Francis Lord Howard to the Privy Council
- Box 142
Folder 6
Letter from Governor Francis Lord Howard to the Committee for Trade and Plantations
- Box 142
Folder 6
- Box 142
Folder 6
April 23 - Receipt of Nicholas Spencer
- Box 142
Folder 6
April 27 - Orders of the Council to Edmund Jenings
-
April
- Box 142
Folder 6
Petition of Walter Whitaker
- Box 142
Folder 6
Petition of Edward Davis, Lyenel Delawafer, & John Hinson
- Box 142
Folder 6
- Box 142
Folder 6
June 3 - Proceedings of the Charles City County Court
- Box 142
Folder 6
July 2 - Deposition of John Dodson
-
Sept. 20
- Box 142
Folder 6
Receipt of Col. Wormeley
- Box 142
Folder 6
Receipt of Ralph Wormeley
- Box 142
Folder 6
Receipt of John Armistead
- Box 142
Folder 6
- Box 142
Folder 6
Oct. 19 - Petition of William Anderson
- Box 142
Folder 6
Oct. 25 - Proceedings of the General Court
- Box 142
Folder 6
Dec. 14 - Account of Clothing
-
n.d.
- Box 142
Folder 6
Petition of Thomas Sewell, Jr.
- Box 142
Folder 6
Petition of John Swinfield
- Box 142
Folder 6
Petition of Bryan & Elizabeth Tarnell
- Box 142
Folder 6
Petition of Edward Davis, Lyonell Delawafer, & John Hinson
- Box 142
Folder 6
Petition of Peter Proby
- Box 142
Folder 6
Account of Edward Davis, Lionel Delawafer, & John Hinson
- Box 142
Folder 6
Deposition of William Hilliard
- Box 142
Folder 6
Petition of the Chiefs of the Chickahominy Indians to Governor Francis Lord Howard, Baron of Effingham
- Box 142
Folder 6
- Box 142
Folder 6
-
1689/1690
- Box 142
Folder 7
March 8 - Bond of Thomas Preeson
- Box 142
Folder 7
-
1690
- Box 142
Folder 7
Jan. 22 - Order of William Edwards
- Box 142
Folder 7
April 28 - Certificate of John Tucker
- Box 142
Folder 7
May 13 - Receipt of James Crabtree
- Box 142
Folder 7
June 4 - Order of the Council
-
June 5
- Box 142
Folder 7
Petition of Thomas Taylor
- Box 142
Folder 7
Petition of George Marable
- Box 142
Folder 7
- Box 142
Folder 7
June 6 - Certificate of Elkanah Pembroke
-
June 26
- Box 142
Folder 7
Account of Edward Davis, Lionell Delawafer, & John Hinson
- Box 142
Folder 7
Account of Capt. John Purvis
- Box 142
Folder 7
- Box 142
Folder 7
July 20 - Account of Ralph Wormeley
-
July 24
- Box 142
Folder 7
Petition of Sam Weldon
- Box 142
Folder 7
Petition of Jeanne Clarke
- Box 142
Folder 7
Petition of William Edwards
- Box 142
Folder 7
Petition of James Doran
- Box 142
Folder 7
-
July 25
- Box 142
Folder 7
Petition of Roger Jones
- Box 142
Folder 7
Account of Edward Davis
- Box 142
Folder 7
Account of John Hinson
- Box 142
Folder 7
Account of Lionel Delawafer
- Box 142
Folder 7
Petition of Edward Ross
- Box 142
Folder 7
-
July 26
- Box 142
Folder 7
Petition of James Palmer
- Box 142
Folder 7
Letter from Ralph Wormeley
- Box 142
Folder 7
- Box 142
Folder 7
July - Petition of John Minson
- Box 142
Folder 7
Aug. 11 - Order of Lt. Gov. Francis Nicholson
- Box 142
Folder 7
Aug. 12 - Receipt of James Crabtree
- Box 142
Folder 7
Aug. 20 - Receipt of James Crabtree
-
October 9
- Box 142
Folder 7
Proceedings & Deposition of New Kent County Court
- Box 142
Folder 7
Deposition of Ann Browne, et al.
- Box 142
Folder 7
- Box 142
Folder 7
Oct. 17 - Order of the General Court
- Box 142
Folder 7
Oct. 29 - Receipt of Francis Bullant
- Box 142
Folder 7
Oct. - Petition of Mathew Kempe
- Box 142
Folder 7
Nov. 17 - Certificate of James Williams
- Box 142
Folder 7
Nov. 20 - Receipt of James Crabtree
- Box 142
Folder 7
Nov. 24 - Receipt of James Crabtree
- Box 142
Folder 7
Nov. 24 - Receipt of James Crabtree
- Box 142
Folder 7
Nov. - Letter for Francis Effingham to Lt. Gov. Francis Nicholson
- Box 142
Folder 7
Dec. 12 - Order of Lt. Gov. Francis Nicholson
- Box 142
Folder 7
Dec. 27 - Certificate of Edward Ross
-
n.d.
- Box 142
Folder 7
Deposition of Jaob Brittin, Cor Purnell, & Edward Fisher
- Box 142
Folder 7
Petition of the Householders & Freeholders of St. Steven's Parish
- Box 142
Folder 7
Petition of Hugh Davis
- Box 149
Folder 2
Petition of William Norrington [Oversize]
- Box 142
Folder 7
Petition of Alexander Hussey
- Box 142
Folder 7
Petition of Philip Lightfoot
- Box 142
Folder 7
- Box 142
Folder 7
-
1690/1691
-
Feb. 27
- Box 142
Folder 7
Certificate of Thomas Whitehead
- Box 142
Folder 7
Certificate of Witt Rust
- Box 142
Folder 8
Mar. 16 - Account of John Taliaferro
- Box 142
Folder 7
-
-
1691
- Box 142
Folder 8
Feb. 5 - Petition of Thomas Taylor
- Box 142
Folder 8
Feb. 8 - Proceedings of the James City County Court
-
March 9
- Box 142
Folder 8
Order of Lt. Governor Francis Nicholson
- Box 142
Folder 8
Writ of Summons of Miles Cary
- Box 142
Folder 8
- Box 142
Folder 8
March 12 - Writ of Summons of Miles Cary
- Box 149
Folder 2
Apr. 9 - Patent of Philip Ludwell [Oversize]
- Box 142
Folder 8
Apr. 17 - Proceedings of the General Court
- Box 149
Folder 2
Apr. 20 - Account of Edmund Jenings [Oversize]
-
Apr. 24
- Box 142
Folder 8
Proclamation of Lt. Gov. Francis Nicholson
- Box 142
Folder 8
Proceedings of the General Court
- Box 142
Folder 8
-
May 1
- Box 142
Folder 8
Letter of John West
- Box 142
Folder 8
Certificate of Jahleel Brenton
- Box 142
Folder 8
- Box 142
Folder 8
May 7 - Resolution of the House of Burgesses
- Box 142
Folder 8
May 16 - Proceedings of the Council
- Box 142
Folder 8
May 22 - Deposition of Walter Cocke
-
May
- Box 142
Folder 8
Petition of Henry Gauler
- Box 142
Folder 8
Petition of Sarah Wilson
- Box 142
Folder 8
Petition of Thomas Busbey
- Box 142
Folder 8
- Box 142
Folder 8
June 3 - Account of James Crabtree
-
June 4
- Box 142
Folder 8
Petition of Henry Jenkins
- Box 142
Folder 8
Letter of Isaac Foxcroft to Gov. Francis Nicholson
- Box 142
Folder 8
- Box 142
Folder 8
June 16 - Petition of Ruth Fulcher
- Box 142
Folder 8
June 23 - Protest by Capt. John Lean
- Box 142
Folder 8
Oct. 2 - Receipt of Philip Lightfoot
- Box 142
Folder 8
Oct. 7 - Proceedings of the Stafford County Court
- Box 142
Folder 8
Oct. 28 - Bond of William Trenow
- Box 142
Folder 8
Oct. 29 - Order of the Lieutenant Governor Francis Nicholson
- Box 142
Folder 8
Oct. 29 - Order of the Lieutenant Governor Francis Nicholson
-
Oct. 30
- Box 142
Folder 8
Deposition of James Lamount
- Box 142
Folder 8
Opinion of E. Chilton
- Box 142
Folder 8
- Box 142
Folder 8
Nov. 5 - Proceedings of the Council
- Box 142
Folder 8
Dec. 15 - Proceedings of the Isle of Wight County Court
-
n.d.
- Box 142
Folder 8
Petition of William Digges
- Box 142
Folder 8
Petition of William Chichester
- Box 142
Folder 8
Petition of Joseph Bridger
- Box 142
Folder 8
Account of James Crabtree
- Box 142
Folder 8
Petition of Malachy Peale
- Box 142
Folder 8
Petition of Daniel Wade
- Box 142
Folder 8
- Box 142
Folder 8
-
1691/1692 & 1692
- Box 142
Folder 8
Account of James Grey
- Box 149
Folder 2
Jan. 13 - Account of William Byrd, Auditor [Oversize]
- Box 143
Folder 9
Jan. 23 - Writs of Summons of Miles Cary
- Box 143
Folder 9
Feb. 9 - Proceedings of Isle of Wight County Court
- Box 143
Folder 9
Feb. 10 - Writ of Summons to James Waugh
- Box 143
Folder 9
Mar. 3 - Message of Thomas Milner, Speaker of the House of Burgesses
- Box 143
Folder 9
Mar. 8 - Address of Thomas Milner, Speaker of the House of Burgesses
-
Mar. 16
- Box 143
Folder 9
Writ of Summons of William Edwards
- Box 143
Folder 9
Petition of Thomas Wilkinson
- Box 143
Folder 9
- Box 143
Folder 9
Mar. 17 - Petition of John Fountain
- Box 143
Folder 9
Mar. 21 - Writ of Summons of Miles Cary
- Box 143
Folder 9
Mar. 23 - Writ of Summons of Miles Cary
- Box 149
Folder 2
Mar. 24 - Account of William Byrd, Auditor [Oversize]
- Box 143
Folder 9
Mar. 30 - Writ of Summons of Miles Cary
- Box 143
Folder 9
Mar. 31 - Order of the Lieutenant Governor & Council
-
Apr. 1
- Box 143
Folder 9
Order of the Lieutenant Governor
- Box 143
Folder 9
Writ of Summons for a Jury
- Box 143
Folder 9
Writs of Summons of Miles Cary
- Box 143
Folder 9
- Box 143
Folder 9
Apr. 2 - Writ of Summons for a Jury
- Box 143
Folder 9
Apr. 4 - Proceedings of the General Court
- Box 143
Folder 9
Apr. 7 - Writ of Summons to William Hooper
- Box 143
Folder 9
Apr. 8 - Order to Sheriff of Charles City County
- Box 143
Folder 9
Apr. 11 - Writ of Summons of Miles Cary
-
Apr. 12
- Box 143
Folder 9
Writ of Summons of Miles Cary
- Box 143
Folder 9
Writ of Summons of Miles Cary
- Box 143
Folder 9
- Box 143
Folder 9
Apr. 18 - Writ of Summons to Thomas Barber
- Box 143
Folder 9
Apr. 20 - Deposition of John Corprew
- Box 143
Folder 9
Apr. 21 - Petition of Francis Foxcraft
-
Apr. 25
- Box 143
Folder 9
Proceedings of the Council of State
- Box 143
Folder 9
List of Thomas Barber, Sheriff of York County
- Box 143
Folder 9
-
Apr.
- Box 143
Folder 9
Proceedings of the General Court
- Box 143
Folder 9
Petition of Lt. David Straughan and Rangers
- Box 143
Folder 9
- Box 143
Folder 9
June 22 - Petition of Francis Nicholson, et al.
- Box 143
Folder 9
June 23 - Opinions of Edward Chillon, Attorney General
- Box 143
Folder 9
June - Petition of James Batty
- Box 149
Folder 2
July 5 - Protest of Capt. Thomas Sawyer [Oversize]
- Box 143
Folder 9
Sept. 20 - Declaration of Sir Edmund Andros
- Box 143
Folder 9
Oct. 21 - Orders of Sir Edmund Andros
-
Oct. 24
- Box 143
Folder 9
Proceedings of the Council of State
- Box 143
Folder 9
Order of the General Court
- Box 143
Folder 9
- Box 143
Folder 9
Oct. 26 - Letter of Giles Webb
-
Oct. 31
- Box 143
Folder 9
Letter of John Taliaferro
- Box 143
Folder 9
Journal of the services of the Rangers on the Potomac under David Straughan
- Box 143
Folder 9
Order of the General Court
- Box 143
Folder 9
- Box 143
Folder 9
Nov. 1 - Order of the General Court
- Box 143
Folder 9
Nov. 2 - David Straughan's request for pay
-
Nov. 4
- Box 143
Folder 9
Accounts of Thomas Smith
- Box 143
Folder 9
Letter of Thomas Smith
- Box 143
Folder 9
- Box 143
Folder 9
Dec. 23 - Proceedings of Council
-
n.d.
- Box 143
Folder 9
Petition of Edmund Jenings
- Box 143
Folder 9
Writ of Summons of William Edwards
- Box 143
Folder 9
Account of Rangers
- Box 143
Folder 9
- Box 142
Folder 8
-
1693
- Box 143
Folder 10
May 1 - Proceedings of the Essex County Court & General Court
- Box 143
Folder 10
May 9 - Account of Edmund Randolph
- Box 143
Folder 10
May 15 - Note of executed orders by George Parke
- Box 143
Folder 10
May 19 - Proceedings of the Stafford County Court
- Box 143
Folder 10
Aug. 31 - Petition of William Churchill
- Box 149
Folder 2
Oct. 31 - Address of the House of Burgesses [Oversize]
- Box 143
Folder 10
Nov. 11 - Address of the House of Burgesses
- Box 143
Folder 10
Nov. 13 - Address of the House of Burgesses
- Box 143
Folder 10
Nov. 19 - Address of the House of Burgesses
- Box 143
Folder 10
Dec. 10 - Bond of Capt. Hornby
-
n.d.
- Box 143
Folder 10
Petition of Edward Ross
- Box 143
Folder 10
Summons of Governor Lionel Copley of Maryland
- Box 143
Folder 10
- Box 143
Folder 10
- Box 143
Folder 10
1693/1694 Jan. 8 - Obligation signed by Thomas Carpenter & Richard Nusum
-
1695
-
May 6
- Box 143
Folder 10
Address to the Governor & Council
- Box 149
Folder 2
Proceedings of the Vestry of St. John's Parish [Oversize]
- Box 143
Folder 10
Letter from George Robinson to the Governor
- Box 143
Folder 10
-
May 18
- Box 143
Folder 10
Address of the House of Burgesses
- Box 143
Folder 10
Address of the House of Burgesses
- Box 143
Folder 10
-
-
1696
- Box 143
Folder 10
Jan. 15 - Return of the Sheriff of Lancaster County
- Box 143
Folder 10
Sept. 22 - Depositions of Henry Wriothesley, John Freeman, Alexander Lumley, & Richard Beard
- Box 149
Folder 2
Oct. 1 - Petition of Inhabitants of Pamunkey Neck [Oversize]
- Box 143
Folder 10
Oct. 6 - Deposition of Richard Kilbourn
- Box 149
Folder 2
Oct. - Bill for Facilitating the Payment for the College of William & Mary [Oversize]
- Box 143
Folder 10
Nov. 21 - Deputation of Christopher Wormley
-
n.d.
- Box 143
Folder 10
Report of William Randolph, Attorney General
- Box 143
Folder 10
Petition of Thomas Ward
- Box 143
Folder 10
- Box 143
Folder 10
- Box 143
Folder 11
1696/1697 Feb. 25 - Return of W. Edwards, Clerk of the Council
-
1697
- Box 143
Folder 11
Apr. 8 - Return of the Sheriff of Henrico County
- Box 143
Folder 11
Apr. 12 - Petition of Inhabitants of Accomack County
-
Apr. 26
- Box 143
Folder 11
Letter from Rodham Kenner
- Box 143
Folder 11
Letter from Richard Haynie
- Box 143
Folder 11
- Box 143
Folder 11
Apr. 29 - Certificate of Thomas Edmondson
- Box 143
Folder 11
June 12 - Proceedings of the Council
- Box 143
Folder 11
Oct. 6 - Proposals of Accomack County
- Box 143
Folder 11
Oct. 11 - Proposals of York County
- Box 143
Folder 11
Oct. 18 - Letter from John Ransone
- Box 143
Folder 11
Oct. 21 - Letter from John Brasseur
-
Oct. 23
- Box 143
Folder 11
Petition of William Harrison
- Box 143
Folder 11
Petition of John Hix
- Box 143
Folder 11
Petition of Thomas Drawcutt
- Box 143
Folder 11
Speech of Governor Edmund Andros
- Box 143
Folder 11
-
Oct. 26
- Box 143
Folder 11
Report of the Committee of Public Claims
- Box 143
Folder 11
Proposition of John Washbourne & Richard Bayley
- Box 143
Folder 11
Petition of Anthony Armistead
- Box 143
Folder 11
-
Oct. 27
- Box 143
Folder 11
Address of the House of Burgesses
- Box 143
Folder 11
Certificate of Christopher Wormeley & Edmund Jenings
- Box 143
Folder 11
- Box 143
Folder 11
Oct. 28 - Petition of Alexander Newman
- Box 143
Folder 11
Oct. 30 - Petition of Benoni Burroughs & John Thorowgood
-
Nov. 1
- Box 143
Folder 11
Message of the Council
- Box 143
Folder 11
Certificate of Christopher Wormeley & Edmund Jenings
- Box 143
Folder 11
Petition of Thomas Hodges & Thomas Mason
- Box 143
Folder 11
- Box 143
Folder 12
Nov. 3 - Orders of the House of Burgesses
-
n.d.
- Box 143
Folder 12
Petition & Account of Joshua Broadbent
- Box 143
Folder 12
Petition of Richard Curtain
- Box 143
Folder 12
Petition of Capt. Joshua Broadbent
- Box 143
Folder 12
- Box 143
Folder 11
-
1698
- Box 143
Folder 12
Apr. 18 - Declaration of Bartholomew Fowler
- Box 143
Folder 12
Apr. 23 - Order of the General Court
- Box 143
Folder 12
June 2 - Indictment of Gerrard Sly
- Box 143
Folder 12
Sept. 2 - Proceedings of the Provincial Court at Annapolis
- Box 143
Folder 12
Oct. 25 - Letter from William Allerton to the Governor
- Box 143
Folder 12
Oct. 29 - Declaration of Bartholomew Fowler
-
Nov. 5
- Box 143
Folder 12
Order to the Auditor
- Box 143
Folder 12
Order to the Auditor
- Box 143
Folder 12
- Box 143
Folder 12
Nov. - Warrant of the Commissioners of the Treasury
- Box 143
Folder 12
-
1699
- Box 143
Folder 12
Feb. 10 - Letter of King William III
- Box 143
Folder 12
Mar. 28 - Letter of Gov. Francis Nicholson
- Box 143
Folder 12
Apr. 12 - Letter from the Stafford County Court
- Box 143
Folder 12
Apr. 15 - Endorsement Page of a letter from Gov. Blackiston, Maryland (originally filed in Folder 10)
- Box 143
Folder 12
Apr. 21 - Letter of Giles Vanderasteal & Burr Harrison
- Box 143
Folder 12
May 2 - Complaints of the Occahanock, Nansemond, & Nottoway Indians
- Box 143
Folder 12
May 8 - Petition of Inhabitants of Stafford County
- Box 143
Folder 12
June 2 - Address of the House of Burgesses
- Box 143
Folder 12
July 7 - Certificate of Oaths to Civil and Military Officers
- Box 143
Folder 12
Nov. 3 - Journal of David Straughan & Giles Tillett
- Box 143
Folder 12
Nov. 9 - Letter of George Mason
- Box 143
Folder 12
n.d. - Account of Charles Wells
- Box 143
Folder 12
-
1700
- Box 143
Folder 13
Feb. 12 - Account of Dionisius Wright
- Box 143
Folder 13
May 5 - Certificate of Henry Tyler
-
May 19
- Box 143
Folder 13
Certificate of Henry Tyler
- Box 143
Folder 13
Certificate of Henry Tyler
- Box 143
Folder 13
- Box 143
Folder 13
May 22 - Order of Governor Francis Nicholson
- Box 143
Folder 13
May 23 - Account of William Byrd
- Box 143
Folder 13
May 26 - Account of John Rand
- Box 143
Folder 13
May 30 - Certificate of Henry Tyler
-
June 18
- Box 143
Folder 13
Receipt of Richard Bayley & Charles Haynes
- Box 143
Folder 13
Letter of Col. George Mason
- Box 143
Folder 13
- Box 143
Folder 13
July 3 - Letter of Phillip Hoskins & William Dent
-
July 10
- Box 143
Folder 13
Petition of Civil & Military Officers of Stafford County
- Box 143
Folder 13
Proceedings of the Council of State
- Box 143
Folder 13
Letter of George Mason
- Box 143
Folder 13
- Box 143
Folder 13
Aug. 22 - Letter of William Robertson
- Box 149
Folder 2
Sept. 7 - Returns of the Vestry of Martin's Hundred Parish [Oversize]
- Box 143
Folder 13
Oct. 26 - Order of the Council of State
- Box 143
Folder 13
Dec. 18 - Resolutions of the House of Burgesses
- Box 143
Folder 13
Dec. 23 - Petition of Benjamin Harrison, Jr.
- Box 143
Folder 13
Dec. 24 - Resolution of the House of Burgesses
-
Dec. 27
- Box 143
Folder 13
Amendment to the Assembly's Address to his Majesties by the Council
- Box 143
Folder 13
List of Warrants of William Byrd
- Box 149
Folder 2
Account of Expenses of Dionisius Wright [Oversize]
- Box 143
Folder 13
-
n.d.
- Box 143
Folder 13
Account of Bartholomew Fowler
- Box 143
Folder 13
Account of Bartholomew Fowler
- Box 143
Folder 13
- Box 143
Folder 13
-
1700/1701
-
March 12
- Box 143
Folder 13 (Item 24)
Account of John Bently
- Box 143
Folder 13 (Item 25)
Warrant of Governor Francis Nicholson to John Bently
- Box 143
Folder 13 (Item 26)
Warrant of Governor Francis Nicholson to Cornelius
- Box 143
Folder 13 (Item 24)
-
-
1701
- Box 143
Folder 14
Apr. 23 - Account of Edward Ross
- Box 143
Folder 14
May 29 - Account of William Harrison
- Box 143
Folder 14
July 4 - Minutes of the Council
- Box 143
Folder 14
Aug. 2 - Letter of Richard Lee
-
Aug. 23
- Box 143
Folder 14
Order & Account of Richard Fossaker
- Box 143
Folder 14
Account of William Holt
- Box 143
Folder 14
Order of the Council
- Box 143
Folder 14
- Box 143
Folder 14
Aug. 25 - Order & Account of Samuel Todd
- Box 143
Folder 14
Sept. 17 - Resolution of the House of Burgesses
- Box 143
Folder 14
Sept. 19 - Resolution & Order of the House of Burgesses
- Box 143
Folder 14
Sept. 22 - Speech of Gov. Francis Nicholson to the House of Burgesses
- Box 143
Folder 14
Sept. 26 - Resolution of the House of Burgesses
-
Oct. 1
- Box 143
Folder 14
Order of Gov. Francis Nicholson
- Box 143
Folder 14
Order of Gov. Francis Nicholson
- Box 143
Folder 14
- Box 143
Folder 14
Oct. 20 - Petition of Robert West
- Box 149
Folder 2
Oct. 24 - Declaration of Dionisius Wright and others [Oversize]
- Box 143
Folder 14
- Box 143
Folder 14
1701/1702 Mar. 8 - Account of John Young
-
n.d.
- Box 149
Folder 2
Account of several charges [Oversize]
- Box 143
Folder 14
Order of the Council
- Box 143
Folder 14
Petition of George Norsworthy
- Box 149
Folder 2
-
-
1702
- Box 143
Folder 14
Mar. 30 - Letter of Charles Montagu, 4th Earl of Manchester
- Box 143
Folder 14
May 7 - Letter of the Earl of Nottingham
-
May 14
- Box 143
Folder 14
Message of Governor Francis Nicholson
- Box 143
Folder 14
Order of the Privy Council
- Box 143
Folder 14
-
May 15
- Box 143
Folder 14
Resolution of the House of Burgesses
- Box 143
Folder 14
Order of the Council
- Box 143
Folder 14
Order of the Council
- Box 143
Folder 14
- Box 143
Folder 14
May 19 - Amendments of the Council
- Box 143
Folder 14
May 20 - Message of the House of Burgesses
-
May 22
- Box 143
Folder 14
Message of the Governor & Council
- Box 143
Folder 14
Report of E. Jenings & J. Lightfoot
- Box 143
Folder 14
Message of the Governor & Council
- Box 143
Folder 14
- Box 143
Folder 14
May 26 - Statement of unidentified individual
-
May 28
- Box 143
Folder 14
Amendments of the Council
- Box 143
Folder 14
Amendment of the Council
- Box 143
Folder 14
- Box 143
Folder 14
May 29 - Order of the House of Burgesses
- Box 143
Folder 14
June 16 - Estimate of the Ordnance Office
- Box 143
Folder 14
June 23 - Order of the Governor & Council
- Box 143
Folder 14
June 24 - Message of Governor Francis Nicolson
- Box 143
Folder 14
Aug. 20 - Letter of Sidney Godolphin
- Box 143
Folder 14
-
1703
-
Apr. 10
- Box 143
Folder 15
Petition of William Bird
- Box 143
Folder 15
Petition and Depositions of William Bird
- Box 143
Folder 15
- Box 143
Folder 15
Apr. 20 - Order of Daniel Finch, 2nd Earl of Nottingham
- Box 143
Folder 15
May 24 - Oath of Jane Parke
- Box 149
Folder 2
Oct. 21 - Patent of Samuel Craddock, John Cave, John Eckholls, and William Glover [Oversize]
- Box 143
Folder 15
n.d. - Extract of the Memorial of James Blair
-
-
1703/1704
- Box 143
Folder 15
Feb. 9 - Letter of Prince George
- Box 143
Folder 15
Feb. 18 - Letter of Daniel Finch, 2nd Earl of Nottingham
- Box 143
Folder 15
-
1704
- Box 143
Folder 15
Apr. 24 - Recommendation of the Council
- Box 143
Folder 15
May 11 - Order of the Council
- Box 143
Folder 15
July 6 - Letter of Charles Hedges
- Box 143
Folder 15
July 19 - Letter of Arthur Allen
- Box 143
Folder 15
Oct. 15 - Petition of Henry Fox
-
Oct. 16
- Box 143
Folder 15
Petition of Henry Roades
- Box 143
Folder 15
Order of the General Court
- Box 143
Folder 15
- Box 143
Folder 15
Oct. 22 - Account of Richard Lee
- Box 143
Folder 15
Dec. 13 - Letter of Sidney Godolphin
- Box 149
Folder 2
Dec. 15 - Proclamation of Governor Francis Nicholson [Oversize]
- Box 143
Folder 15
- Box 143
Folder 15
1704/1705 Jan. 22 - Receipt of Valr Mener?
-
1705
- Box 143
Folder 15
Apr. 7 - Bond of John Owen & Thomas Harrison
- Box 149
Folder 2
Apr. 16 - Account of Miles Cary [Oversize]
- Box 143
Folder 15
Apr. 19 - Speech of Governor Francis Nicholson
- Box 143
Folder 15
Apr. 20 - Letter of Charles Hedges
- Box 149
Folder 2
Apr. 21 - Account of Hancock Custis [Oversize]
-
Apr. 25
- Box 149
Folder 2
Account of Hancock Custis [Oversize]
- Box 143
Folder 15
Letter of Governor Francis Nicholson
- Box 149
Folder 2
Account of Revenue [Oversize]
- Box 149
Folder 2
- Box 143
Folder 15
Apr. 28 - Receipt of John Gladwin
- Box 149
Folder 2
Apr. - Complaint of Robert Hyde, Attorney of John & Elizabeth Wills [Oversize]
- Box 143
Folder 15
May 1 - Letter of Governor Francis Nicholson
- Box 143
Folder 16
May 9 - Amendment of the Council
- Box 143
Folder 16
May 10 - Message of Governor Francis Nicholson
- Box 143
Folder 16
May 11 - Amendment of the Council
- Box 143
Folder 16
May 12 - Letter of Solomon Whately
-
May 14
- Box 143
Folder 16
Certificate of Hancock Custis
- Box 143
Folder 16
Certificate of Hancock Custis
- Box 143
Folder 16
- Box 143
Folder 16
May 24 - Certificate of Hancock Custis
-
May 31
- Box 143
Folder 16
Petition of Edward Ross
- Box 143
Folder 16
Petition of Shipmasters
- Box 143
Folder 16
- Box 143
Folder 16
June 2 - Certificate of Hancock Custis
- Box 143
Folder 16
June 9 - Account of John Gladwin
-
June 14
- Box 143
Folder 16
Certificate of Hancock Custis
- Box 143
Folder 16
Certificate of Hancock Custis
- Box 143
Folder 16
- Box 143
Folder 16
June 26 - Proposal of James Minge
- Box 143
Folder 16
June 29 - Certificate of Hancock Custis
- Box 143
Folder 16
July 2 - Bill of Exchange of John Saunders
- Box 143
Folder 16
July 7 - Bill of Exchange of George Ebbery
-
July 10
- Box 143
Folder 16
Certificate of Hancock Custis
- Box 143
Folder 16
Certificate of Hancock Custis
- Box 143
Folder 16
- Box 149
Folder 3
July 23 - Account of Miles Cary [Oversize]
- Box 143
Folder 16
Aug. 16 - Proclamation of Governor Edward Nott
- Box 143
Folder 16
Aug. 22 - Petition of William Bird, Robert Bird, Ralph Bowker, William Holcomb, James Baugham, and Richard Carrington
- Box 149
Folder 3
Oct. 22 - Commission of Governor Edward Nott [Oversize]
- Box 143
Folder 16
Oct. - Petition of George Clough
- Box 149
Folder 3
Nov. 1 - Petition of Inhabitants of Virginia & Maryland [Oversize]
- Box 143
Folder 16
Nov. 2 - Petition of William Buckner & William Robertson
- Box 143
Folder 16
Nov. 5 - Deposition of C. C. Thacker
- Box 143
Folder 16
Nov. 22 - Amendments of the Council
- Box 143
Folder 16
Nov. - Petition of Philip Lightfoot
-
n.d.
- Box 143
Folder 16
Certificate of Hancock Custis
- Box 149
Folder 3
Depositions [Oversize]
- Box 143
Folder 16
Amendments of the Council
- Box 143
Folder 16
Amendments of the Council
- Box 143
Folder 16
- Box 143
Folder 15
-
1705/1706
- Box 143
Folder 17
Jan. 28 - Letter of Nathaniel Blakiston
- Box 143
Folder 17
Feb. 18 - Letter of Charles Hedges
- Box 143
Folder 17
Feb. 28 - Affidavit of Robert Bell
- Box 143
Folder 17
Mar. 5 - Letter of Justices of Middlesex County
- Box 143
Folder 17
Aug. 15 - Petition of the Pamunkey Indians
- Box 143
Folder 17
-
1706
- Box 143
Folder 17
Feb. 24 - Order of the York County Court
- Box 143
Folder 17
Apr. 1 - Writ of Summons of Charles Chiswell
- Box 143
Folder 17
Apr. 15 - Proceedings of the Council
- Box 143
Folder 17
Apr. 16 - Supersedeas of the James City County Court
- Box 143
Folder 17
Apr. 19 - Petition of Robert Carter
- Box 143
Folder 17
Apr. 20 - Letter of Sidney Godolphin
- Box 143
Folder 17
Apr. 26 - Order of the General Court
- Box 143
Folder 17
May 13 - Proceedings of the House of Burgesses
- Box 143
Folder 17
May 16 - Letter of C. Hedges
- Box 143
Folder 17
May 17 - Amendments of the Council
- Box 143
Folder 17
May 30 - Letter of C. Hedges
- Box 143
Folder 17
June 4 - Amendment of the Council
-
June 10
- Box 143
Folder 17
Amendments of the Council
- Box 143
Folder 17
Proceedings of the House of Burgesses
- Box 149
Folder 3
Address of Benjamin Harrison, Speaker of the House of Burgesses [Oversize]
- Box 143
Folder 17
- Box 143
Folder 17
June 19 - Note of Governor Edward Nott
- Box 143
Folder 17
July 4 - Letter of Charles Hedges
- Box 143
Folder 17
Aug. 1 - Letter of Charles Hedges
- Box 143
Folder 17
Aug. 6 - Letter of R. Thompson
- Box 143
Folder 17
Aug. 20 - Letter of James Jesson
- Box 143
Folder 17
Aug. 26 - Letter of W. Churchill
- Box 143
Folder 17
Oct. 12 - Letter of Matthew Kemp
- Box 149
Folder 3
Oct. 17 - Order of the Council [Oversize]
- Box 143
Folder 17
Nov. 20 - Order of the Council
-
n.d.
- Box 143
Folder 17
Amendments of the Council
- Box 143
Folder 17
Petition of Masters of Ships on the York River
- Box 143
Folder 17
Amendments of the Council
- Box 143
Folder 17
Amendments of the Council
- Box 143
Folder 17
Amendments of the Council
- Box 143
Folder 17
Amendments of the Council
- Box 143
Folder 17
Letter of William Churchhill and Others
- Box 143
Folder 17
- Box 143
Folder 17
-
1706/1707
- Box 144
Folder 18
Jan. 24 - Letter of Robert Spencer, 4th Earl of Sunderland
- Box 144
Folder 18
Feb. 15 - Letter of Robert Spencer, 4th Earl of Sunderland
- Box 144
Folder 18
Mar. 14 - Letter of Robert Spencer, 4th Earl of Sunderland
- Box 144
Folder 18
-
1707
- Box 144
Folder 18
Mar. 2 - Order of the Accomack County Court
- Box 144
Folder 18
Mar. 18 - Petition of Joseph Mitchell
- Box 144
Folder 18
Mar. - Letter of Armiger Wade
- Box 144
Folder 18
Apr. 1 - Order of the Henrico County Court
-
Apr. 5
- Box 144
Folder 18
Deed of Release of Thomas Pannell
- Box 144
Folder 18
Letter of Governor Joseph Seymour
- Box 144
Folder 18
- Box 144
Folder 18
Apr. 9 - Deed of Release of William Pannell
-
Apr. 17
- Box 144
Folder 18
Order of Queen Anne
- Box 144
Folder 18
Order of Queen Anne (Duplicate of above)
- Box 144
Folder 18
Order of the General Court
- Box 144
Folder 18
- Box 144
Folder 18
Apr. 19 - Petition of the Tuscarora Indians
- Box 144
Folder 18
Apr. 25 - Order of the Council
- Box 144
Folder 18
May 15 - Letter of William Bassett
- Box 144
Folder 18
May 17 - Letter of Governor Joseph Seymour
- Box 144
Folder 18
June 12 - Letter of John Walker
- Box 144
Folder 18
June 18 - Deed of Francis & Mary Stone to Richard Buckner
- Box 144
Folder 18
Sept. 2 - Letter of Abraham Salle
- Box 144
Folder 18
Sept. 12 - Letter of Governor Joseph Seymour
- Box 144
Folder 18
Oct. 24 - Letter of Prince George of Denmark
- Box 144
Folder 18
Oct. 29 - Letter of Nathaniel Harrison
- Box 144
Folder 18
Nov. 1 - Petition of Henry Haywood, Jr.
- Box 144
Folder 18
Nov. 15 - Letter of Letter of Robert Spencer, 4th Earl of Sunderland
- Box 144
Folder 18
Undated - Letter of Robert Beverly
- Box 144
Folder 18
-
1707/1708
- Box 144
Folder 19
Jan. 16 - Letter of John Walker
- Box 144
Folder 19
Jan. 25 - Order of Queen Anne
- Box 144
Folder 19
Feb. 14 - Letter of Robert Spencer, 4th Earl of Sunderland
- Box 144
Folder 19
Mar. 6 - Proceedings of the Charles Parish Vestry
- Box 144
Folder 19
Mar. 10 - Letter of Nathaniel Blakiston
-
Mar. 13
- Box 144
Folder 19
Petition of the Vestry of Charles Parish
- Box 144
Folder 19
Warrant of Governor Edmund Jenings
- Box 144
Folder 19
-
Mar. 17
- Box 144
Folder 19
Letter of Daniel Taylor
- Box 144
Folder 19
Certificate of Bernard Coudert
- Box 144
Folder 19
- Box 144
Folder 19
-
1708
- Box 144
Folder 19
Jan. 6 - Deed between Stephen Coney, Constance Cromh, & Edward Austin (See Oversized Drawer)
- Box 144
Folder 19
Feb. 10 - Proclamation of Governor Edmund Jenings
- Box 144
Folder 19
Feb. 13 - Order of the Council
-
Apr. 1
- Box 144
Folder 19
Order of Queen Anne
- Box 144
Folder 19
Letter of Charles Stewart
- Box 144
Folder 19
- Box 144
Folder 19
Apr. 14 - Proceedings of the Prince George County Court
- Box 144
Folder 19
Apr. 15 - Letter of Nathaniel Blakiston
- Box 144
Folder 19
Apr. 24 - Petition of George Walker
- Box 144
Folder 19
Apr. 25 - Answer of the Governor & Council
-
Apr. 28
- Box 144
Folder 19
Petition of William Tunley
- Box 144
Folder 19
Petition of William Loury
- Box 144
Folder 19
Petition of John Lomax
- Box 144
Folder 19
- Box 144
Folder 19
June 10 - Order of the Council
- Box 144
Folder 19
June 24 - Letter of Edmund Jenings
- Box 144
Folder 19
Aug. 28 - Warrant of Henry Boyle
- Box 144
Folder 19
Oct. 4 - Letter of Nathaniel Blakiston
-
Oct. 28
- Box 144
Folder 19
Petition of Joseph John Jackman
- Box 144
Folder 19
Petition of the Visitors & Governors of the College of William & Mary
- Box 144
Folder 19
Petition of Henry Cary
- Box 144
Folder 19
- Box 144
Folder 19
Undated - Petition of the Vestry of Charles Parish
- Box 144
Folder 19
-
1708/1709
- Box 144
Folder 20
Jan. 5 - Letter of George Gordon
- Box 144
Folder 20
Jan. 15 - Letter of George Gordon
- Box 144
Folder 20
Feb. 19 - Order of Queen Anne
- Box 144
Folder 20
Mar. 4 - Account of Sundry Disbursements for the use of the Brigantine Sea-Flower
- Box 144
Folder 20
-
1709
- Box 144
Folder 20
Feb. 20 - Letter of Nicholas Blakiston
-
Mar. 8
- Box 144
Folder 20
Petition of William Holloway
- Box 144
Folder 20
Petition of Brinoldus de Haes
- Box 144
Folder 20
Petition of Richard Kendall
- Box 144
Folder 20
Petition of the Owners of the Brigantine Society of Virginia
- Box 144
Folder 20
-
Mar. 19
- Box 144
Folder 20
Proceedings of the Surry County Court
- Box 144
Folder 20
Letter of Philip Ludwell
- Box 144
Folder 20
- Box 144
Folder 20
Mar. 20 - Order of Edmund Jenings
-
Mar. 24
- Box 144
Folder 20
Return of Isle of Wight County Court
- Box 144
Folder 20
Letter of the Surry County Court
- Box 144
Folder 20
- Box 144
Folder 20
Mar. 28 - Letter of Thomas Earl of Pembroke
- Box 144
Folder 20
Apr. 6 - Letter of Edward Moseley
- Box 144
Folder 20
Apr. 16 - Petition of Henry Cary
- Box 144
Folder 20
Apr. 21 - Order of the Council
- Box 144
Folder 20
May 7 - Account of William Robertson
- Box 144
Folder 20
May 26 - Order of William Cary
- Box 144
Folder 20
June 2 - Petition of Thomas Morgan, John Winton, John Magenis, & George Wood
- Box 144
Folder 20
July 14 - Letter of Benjamin Harrison
- Box 144
Folder 20
July 21 - Note of Edward Moseley
- Box 144
Folder 20
July 29 - Letter of Thomas Keeling, Cason Moore, Robert Richman, and Henry Walston
- Box 144
Folder 20
Aug. 10 - Letter of John Roberts
- Box 144
Folder 20
Sept. 3 - Letter of Edmund Jenings
- Box 144
Folder 20
Sept. 7 - Letter of William Churchill
- Box 144
Folder 20
Sept. 10 - Letter of Robert Spencer, 4th Earl of Sunderland
-
Oct. 27
- Box 144
Folder 20
Petition of Robin, a Pamunkey Indian
- Box 144
Folder 20
Order of the Council
- Box 144
Folder 20
- Box 144
Folder 20
Nov. 8 - Letter of Joseph Dudley
-
Dec. 7
- Box 144
Folder 20
Letter of William Wilson
- Box 144
Folder 20
Letter of George Walker
- Box 144
Folder 20
- Box 144
Folder 20
Dec. 8 - Letter of Henry Jenkins
- Box 144
Folder 20
Dec. 15 - Reasons for Repealing the Acts passed in Virginia & Maryland relating to Ports & Towns
- Box 144
Folder 20
Undated - Pass Granted to Indian Traders
- Box 144
Folder 20
-
1709/1710
- Box 144
Folder 21
Mar. 3 - Letter of William Wison
- Box 144
Folder 21
-
1710
- Box 144
Folder 21
Feb. 12 - Letter of Robert Wise
- Box 149
Folder 3
Mar. 14 - Commission of Col. Philip Ludwell [Oversize]
- Box 144
Folder 21
Mar. 24 - Order of Queen Anne
- Box 144
Folder 21
Apr. 15 - Letter of Capt. John Pye
- Box 144
Folder 21
Apr. 17 - Petition of Abraham Le Mesurier
- Box 144
Folder 21
Apr. 21 - Petition of William Waters
- Box 144
Folder 21
Apr. 26 - Letter of Nicholas Smith
- Box 144
Folder 21
Apr. 27 - Petition of Timothy Nicholson, William Breton, and John Tucker
- Box 144
Folder 21
Apr. - Letter to William Swan
- Box 144
Folder 21
Aug. 14 - Survey of the Jamaica Merchant
- Box 144
Folder 21
Oct. 4 - Petition of Nathaniel West and William Carr
- Box 144
Folder 21
Oct. 5 - Petition of Nathaniel West & William Carr
- Box 144
Folder 21
Oct. 9 - List of Fees of John Powell, Sheriff of Northampton County
- Box 144
Folder 21
Oct. 19 - Petition of Robert Beverley
-
Oct. 26
- Box 144
Folder 21
Petition of Michael Archer
- Box 144
Folder 21
Petition of Thomas Eldridge
- Box 144
Folder 21
Petition of Richard Farrell
- Box 144
Folder 21
Certificate of Phillip Ludwell & John Lewis
- Box 144
Folder 21
-
Oct. 27
- Box 144
Folder 21
Petition of Francis Ballard
- Box 144
Folder 21
Warrant of Peter Beverely
- Box 144
Folder 21
Petition of Thomas Parker
- Box 144
Folder 21
-
Nov. 8
- Box 144
Folder 22
Act to Prevent the Destroying & Murthering of Bastard Children
- Box 144
Folder 22
Order of the Council
- Box 144
Folder 22
-
Nov. 9
- Box 144
Folder 22
Petition of Robert Beverley
- Box 149
Folder 3
Address of the House of Burgesses [Oversize]
- Box 144
Folder 22
- Box 144
Folder 22
Nov. 15 - Report of the Committee for Propositions & Grievances
-
Nov. 16
- Box 149
Folder 3
Petition of Inhabitants of Charles City County [Oversize]
- Box 144
Folder 22
Report of the Committee for Propositions & Grievances
- Box 144
Folder 22
Petition of Elizabeth Harrison
- Box 149
Folder 3
- Box 144
Folder 22
Nov. 17 - Report of the Committee for Propositions & Grievances
- Box 144
Folder 22
Nov. 24 - Petition of Henry Cary
- Box 144
Folder 22
Dec. 12 - Warrant of Governor Alexander Spotswood
-
Undated
- Box 144
Folder 22
Warrant of Lieutenant Governor Alexander Spotswood
- Box 144
Folder 22
Petition of Joseph Meredith
- Box 144
Folder 22
Petition of James Wishard
- Box 144
Folder 22
Petition of Henry Lawrence
- Box 144
Folder 22
Report of the Committee for Propositions & Grievances
- Box 144
Folder 22
Proposal for Furnishing the Governor's Palace
- Box 144
Folder 22
Petition of the Pamunkey Indians
- Box 144
Folder 22
- Box 144
Folder 21
-
1711
- Box 144
Folder 23
Jan. 5 - Letter of David Tupp
- Box 144
Folder 23
Apr. 17 - Petition of Charles Bailey
-
Apr. 20
- Box 144
Folder 23
Proceedings of the General Court
- Box 144
Folder 23
Petition of John Boughan, et al.
- Box 144
Folder 23
- Box 144
Folder 23
Apr. 21 - Petition of John Sandiford
- Box 149
Folder 3
Apr. 28 - Account of Thomas Hayden [Oversize]
- Box 149
Folder 3
May 6 - Petition of Inhabitants of Hampton [Oversize]
- Box 144
Folder 23
June 16 - Letter of Governor Robert Hunter
- Box 144
Folder 23
June 28 - Letter and Invoice of Henry Ceane
- Box 144
Folder 23
Aug. 15 - Petition of Francis Thornton
-
Aug. 16
- Box 144
Folder 23
Petition of John Simmons
- Box 144
Folder 23
Proclamation of Lieutenant Governor Alexander Spotswood
- Box 144
Folder 23
- Box 144
Folder 23
Aug. 28 - Petition of Richard Wharton, et al.
- Box 144
Folder 23
Aug. 30 - Orders, Commission, and Warrant of Alexander Spotswood
- Box 144
Folder 23
Oct. 25 - Certificate of Richard Littlepage
-
Oct. 26
- Box 144
Folder 23
Letter of Farnifull Green
- Box 144
Folder 23
Petition of William Thornton
- Box 144
Folder 23
- Box 144
Folder 23
Nov. 2 - Petition of Harry Beverley
- Box 149
Folder 3
Nov. 24 - Message of the House of Burgesses [Oversize]
- Box 149
Folder 3
Nov. 28 - Message of the House of Burgesses [Oversize]
- Box 149
Folder 3
Nov. - Bill for Appointing Rangers [Oversize]
- Box 144
Folder 23
Dec. 22 - Proclamation of Queen Anne
- Box 144
Folder 23
Proposals for Improving the Staple of Tobacco & Advancing the Public Credit
- Box 144
Folder 23
-
1711/1712
- Box 144
Folder 24
Jan. 4 - Letter of John & Mary Ashlin to Joseph Ashlin
- Box 144
Folder 24
Feb. 16 - Petition of the Inhabitants of Neuse River, North Carolina
- Box 144
Folder 24
-
1712
- Box 149
Folder 3
July 11 - Passport for Robert Hix, John Evans, David Crawley, Richard Jones, & Nathaniel Irby [Oversize]
- Box 144
Folder 24
July - Bond of Robert Hix, John Evans, David Crawley, Richard Jones, & Nathaniel Urven
- Box 144
Folder 24
Oct. 12 - Note of Alexander Spotswood
- Box 144
Folder 24
Oct. 20 - Order of Queen Anne
- Box 144
Folder 24
Oct. 31 - Petition of Henry Fox & Nathaniel West
- Box 144
Folder 24
Nov. 20 - Account of Henry Cary & John Tyler, Overseer of the Governor's House
- Box 144
Folder 24
Dec. 6 - Order of Queen Anne
- Box 144
Folder 24
Dec. 13 - Letter of Lieutenant Governor Alexander Spotswood
- Box 144
Folder 24
Dec. 22 - Letter of Lieutenant Governor Alexander Spotswood
- Box 144
Folder 24
Dec. 23 - Letter of Thomas Pollock, President of North Carolina
- Box 144
Folder 24
Dec. 28 - Letter of Thomas Pollock, President of North Carolina
-
Undated
- Box 144
Folder 24
Survey & Plat of Augustine Smith
- Box 144
Folder 24
Amendments of the Council
- Box 144
Folder 24
- Box 149
Folder 3
-
1712/1713
- Box 144
Folder 25
Jan. 15 - Letter of Thomas Pollock, President of North Carolina
- Box 144
Folder 25
Jan. 20 - Letter of Thomas Pollock, President of North Carolina
- Box 144
Folder 25
Jan. 25 - Letter of Thomas Pollock, President of North Carolina
- Box 144
Folder 25
Jan. 30 - Depositions of John Dew and John Lewis
- Box 144
Folder 25
-
1713
- Box 144
Folder 25
Feb. 3 - Petition of Thomas Etheridge
-
Feb. 15
- Box 149
Folder 3
Account of Peter Beverley [Oversize]
- Box 144
Folder 25
Bond of William Ruckner & Henry Tyler
- Box 144
Folder 25
Bond of James Bates & William Tinison
- Box 144
Folder 25
Bond of William Row & William Gordon
- Box 149
Folder 3
-
Feb. 24
- Box 144
Folder 25
Bond of James Lawrence & Thomas Godwin, Jr.
- Box 144
Folder 25
Bond of John Duke & William Wright
- Box 144
Folder 25
- Box 144
Folder 25
Mar. 8 - Letter of Thomas Pollock, President of North Carolina
- Box 144
Folder 25
Mar. 15 - Bond of John Holloway & Joseph Walker
- Box 144
Folder 25
Mar. 19 - Letter of Thomas Pollock, President of North Carolina
- Box 149
Folder 3
Mar. 25 - List of Ships & Other Vessels Entered & Cleared in Accomack District [Oversize]
- Box 144
Folder 25
Mar. 27 - Letter of Col. James Moore
- Box 144
Folder 25
Mar. - Letter of Lieutenant Governor Alexander Spotswood
- Box 144
Folder 25
Apr. 10 - Recommendation of George Mason
- Box 144
Folder 25
Apr. 15 - Petition of George Dabney
- Box 144
Folder 25
Apr. 25 - Petition of Joseph Smith
- Box 144
Folder 25
May - Letter of Lieutenant Governor Alexander Spotswood
- Box 144
Folder 25
June 5 - Order of Lieutenant Governor Alexander Spotswood
- Map-case box: Map Case
June 8 - Deed between William Harlee and John Savill [Oversize]
- Box 144
Folder 25
June - Petition of David Morgan
- Box 149
Folder 3
July 31 - Commission of James Blair [Oversize]
- Box 144
Folder 25
Aug. 3 - Letter of Lieutenant Governor Alexander Spotswood
- Box 144
Folder 25
Sept. 6 - Petition of John Ingram
- Box 144
Folder 25
Oct. - Caveat of Christopher Smith & William Cockrel
- Box 144
Folder 25
Nov. 14 - Report of the Committee Appointed to Inspect & Collect all the Laws in Force Relating to Tobacco
- Box 144
Folder 25
Nov. - Speech of Lieutenant Governor Alexander Spotswood
- Box 144
Folder 25
Dec. 7 - Letter of Lieutenant Governor Alexander Spotswood
- Box 144
Folder 25
Dec. 8 - Letter of Lieutenant Governor Alexander Spotswood
- Box 144
Folder 25
Dec. 9 - Address of the House of Burgesses
- Box 144
Folder 25
Dec. 13 - Speech of Lieutenant Governor Alexander Spotswood
- Box 144
Folder 25
Dec. 16 - Letter of Lieutenant Governor Alexander Spotswood
- Box 144
Folder 25
Dec. 19 - Memorandum of the Deputies from the Tuscarora Towns
- Box 144
Folder 25
Address of Lieutenant Governor Alexander Spotswood
-
Undated
- Box 144
Folder 25
Bond of Andrew McClenahan
- Box 144
Folder 25
Amendment to the Land Bill
- Box 144
Folder 25
Dimensions of the Two Wings of Bruton Parish Church
- Box 144
Folder 25
- Box 144
Folder 25
-
1713/1714
- Box 144
Folder 26
Bond of William Cole & John Stith
- Box 144
Folder 26
-
1714
-
Mar. 25
- Box 149
Folder 4
List of Ships entering the Accomack District [Oversize]
- Box 144
Folder 26
Bond of William Wright & John Moore
- Box 144
Folder 26
Bond of Thomas Godwin, Jr., & Edmond Godwin
- Box 144
Folder 26
Bond of Thomas Godwin, Jr., & Edmond Godwin
- Box 149
Folder 4
- Box 144
Folder 26
Apr. 1 - Return of Births & Deaths for Mulberry Island Parish in Warwick County
- Box 144
Folder 26
Apr. 17 - Petition of William Row
- Box 144
Folder 26
Apr. 20 - Petition of George Major
- Box 144
Folder 26
Aug. 2 - Petition of Henry Sanders
- Box 144
Folder 26
Aug. 5 - Letter of Henry St. John, 1st Viscount Bolingbroke
- Box 144
Folder 26
Sept. 24 - Petition of William Benston, Jr.
-
Oct.
- Box 144
Folder 26
Petition of John Drewrey, Jr.
- Box 144
Folder 26
Petition of John Waller
- Box 144
Folder 26
Petition of Philip Lightfoot
- Box 144
Folder 26
-
Dec. 17
- Box 144
Folder 26
Address of the Council & House of Burgesses
- Box 144
Folder 26
Address of the Council & House of Burgesses
- Box 144
Folder 26
- Box 144
Folder 26
Dec. 23 - Amendments of the Council
-
Undated
- Box 144
Folder 26
Bond for Building a Storehouse
- Box 144
Folder 26
Petition of Claude & Elizabeth Rouvierre
- Box 144
Folder 26
Notice of George Luke
- Box 144
Folder 26
Petition of Frederick Jones & Charles Chiswell
- Box 144
Folder 26
Petition of Richard Cocke, Jr.
- Box 144
Folder 26
Petition of William Douglas
- Box 144
Folder 26
Petition of John Allen
- Box 144
Folder 26
-
-
1715
- Box 145
Folder 27
Jan. 27 - Petition of Nicholas Salisbury
- Box 145
Folder 27
Mar. 2 - Letter of Lieutenant Governor Alexander Spotswood (Filmed in Folder 28)
- Box 145
Folder 27 (Item 11)
Mar. 2 - Letter of Lieutenant Governor Alexander Spotswood (Filmed in Folder 28)
- Box 145
Folder 27
Mar. 26 - Letter of Lieutenant Governor Alexander Spotswood (Filmed in Folder 28)
- Box 145
Folder 27
Apr. 15 - Letter of Leonard Tarent
- Box 145
Folder 27
Apr. - Petition of John Pleasants
-
July 14
- Box 145
Folder 27
Deposition of Henry Atherton
- Box 145
Folder 27
Letter of the Council of South Carolina
- Box 145
Folder 27
- Box 145
Folder 27
July 19 - Proclamation of Lieutenant Governor Alexander Spotswood
- Box 149
Folder 4
July 21 - Articles of Agreement between Lieutenant Governor & Alexander Spotswood William Dandridge [Oversize]
- Box 145
Folder 27
July 22 - Instructions of Lieutenant Governor Alexander Spotswood
- Box 145
Folder 27
July - Proclamation of Lieutenant Governor Alexander Spotswood
-
Oct.
- Box 145
Folder 27
Petition of Godfrey Pole
- Box 145
Folder 27
Petition of Henry Holdcraft
- Box 145
Folder 27
-
Undated
- Box 145
Folder 27
Account of William Dandridge
- Box 145
Folder 27
Petition of Nathaniel Harrison
- Box 145
Folder 27
- Box 145
Folder 27
-
1715/1716
- Box 145
Folder 28
Feb. 2 - Petition of Thomas Meades
- Box 145
Folder 28
Feb. 20 - Letter of Lieutenant Governor Alexander Spotswood
- Box 145
Folder 28
-
1716
- Box 145
Folder 28
Jan. 14 - List of Prisoners Imported by Capt. Edward Trafford
- Box 145
Folder 28
Mar. 2 - Letter of William Robertson
- Box 145
Folder 28
Apr. 25 - Account of the Revenue
- Box 145
Folder 28
May 2 - Proceedings of the Council
- Box 145
Folder 28
June 15 - Instructions of Lieutenant Governor Alexander Spotswood
- Box 145
Folder 28
July 19 - Bills of Exchange of William Cole
- Box 145
Folder 28
Aug. 14 - Petition of David Blouett
- Box 145
Folder 28
Nov. 1 - Deposition of Thomas Foster
-
Nov. 2
- Box 145
Folder 28
Deposition of James Urquhart
- Box 145
Folder 28
Deposition of William Lyon
- Box 145
Folder 28
-
Undated
- Box 145
Folder 28
Letter of Harry Beverley
- Box 145
Folder 28
Petition of Prisoners Transported On Board the Elizabeth & Ann of Liverpool
- Box 145
Folder 28
- Box 145
Folder 28
-
1717
- Box 145
Folder 28
Feb. 13 - Proceedings of the Privy Council
- Box 145
Folder 28
Apr. - Instructions of Lieutenant Governor Alexander Spotswood
- Box 145
Folder 28
May 4 - Petition of Robert Bolling
- Box 145
Folder 28
June 7 - Order of Lieutenant Governor Alexander Spotswood
- Box 145
Folder 28
June 10 - Order of Lieutenant Governor Alexander Spotswood
- Box 145
Folder 28
June 19 - Petition of William Dandridge
- Box 145
Folder 28
July 31 - Proceedings of King George I in Council
- Box 145
Folder 28
Aug. 5 - Petition of Robert Hubbard
- Box 145
Folder 28
Aug. 30 - Letter of the Council of Trade
- Box 145
Folder 28
Oct. 8 - Order of Joseph Addison
- Box 145
Folder 28
Nov. 12 - Petition of John Jones
- Box 145
Folder 28
-
1718
- Box 145
Folder 29
Apr. 2 - Petition of Benjamin Clifton
- Box 145
Folder 29
Apr. 15 - Proceedings of the Council
- Box 145
Folder 29
Apr. 17 - Proceedings of a Special Court at Chowan, North Carolina
- Box 145
Folder 29
May 1 - Petition of Thomas Jordan, Jr.
- Box 145
Folder 29
May 3 - Petition of Robert Goodrich
- Box 145
Folder 29
May 9 - Proceedings of the Nansemond County Court
- Box 145
Folder 29
May 15 - Letter of Thomas Jordan, Jr.
- Box 145
Folder 29
Sept. 20 - Petition of Robert Hubbard
- Box 145
Folder 29
Oct. 24 - Petition Robert Beverley
- Box 145
Folder 29
Oct. 29 - Order to Charge William Howard
- Box 145
Folder 29
Nov. 1 - Petition of Anne, Queen of the Pamunky Indians
- Box 145
Folder 29
Remonstrance of William Byrd
- Box 145
Folder 29
-
1718/1719
- Box 145
Folder 29
Mar. 11 - Petition of Drury Bolling
- Box 145
Folder 29
-
1719
- Box 145
Folder 29
Jan. 8 - Order of the Privy Council
-
May 2
- Box 145
Folder 29
Petition of Philip Ludwell and others
- Box 145
Folder 29
Petition of John Tullit
- Box 145
Folder 29
Petition of William Kennon
- Box 145
Folder 29
Petition of Thomas Jones
- Box 145
Folder 29
- Box 145
Folder 29
July 14 - Petition of Enoch Robinson
- Box 145
Folder 29
Oct. 12 - Report of Drury Stith, Sheriff of Charles City County
- Box 145
Folder 29
Oct. 28 - Letter of Governor Charles Eden
- Box 145
Folder 29
Nov. 3 - Petition of Robert Beverley
- Box 145
Folder 29
-
1720
- Box 145
Folder 30
Jan. 16 - Letter of George Robertson
- Box 145
Folder 30
Jan. 26 - Petition of Joseph Bannister & William Loyall
-
Mar. 1
- Box 145
Folder 30
Petition of Robert Bolling
- Box 145
Folder 30
Proceedings of the Council of State
- Box 145
Folder 30 (Item 16)
Petition of Robert Kennon
- Box 145
Folder 30
- Box 145
Folder 30
Mar. 14 - Letter of Robert Munford
- Box 145
Folder 30
Sept. 4 - Letter of Lieutenant Governor Alexander Spotswood
- Box 145
Folder 30
Sept. 15 - Petition of Thomas Crook
- Box 149
Folder 4
Dec. 17 - Account of the Distribution of the General Assembly's Bounty to the Officers Who Went on the Expedition to St. Augustine [Oversize]
-
Dec. 23
- Box 145
Folder 30
Note of John Munro
- Box 145
Folder 30
Petition of Cole Digges, Peter Beverley, & William Robertson
- Box 145
Folder 30
-
Undated
- Box 145
Folder 30
Account of Charges for Trying Pirates
- Box 145
Folder 30
Petition of Henry Irwin
- Box 145
Folder 30
Petition of Stith Bolling
- Box 145
Folder 30
- Box 145
Folder 30
-
1720/1721
- Box 145
Folder 30
Jan. 30 - Letter of John Bolling
- Box 145
Folder 30
Feb. 15 - Letter of Robert Bolling
- Box 145
Folder 30
-
1721
- Box 145
Folder 30
Feb. 26 - Caveat of Richard Bellamee
- Box 145
Folder 30
Mar. 29 - Recommendations of the Westmoreland County Court
- Box 145
Folder 30
Apr. 20 - Letter of Thomas Carr, Jr.
-
May 6
- Box 145
Folder 30
Petition of John Tyler
- Box 145
Folder 30
Letter of Henry Harrison
- Box 145
Folder 30
Note of William Randolph
- Box 145
Folder 30
Petition of Lawrence & John Taliaferro
- Box 145
Folder 30
Petition of Lawrence & John Taliaferro
- Box 145
Folder 30
Letter of Drury Stith
- Box 145
Folder 30
-
May
- Box 145
Folder 30
Petition of John & Isham Epes
- Box 145
Folder 30
Petition of Henry Harrison
- Box 145
Folder 30
Petition of Lawrence & John Taliaferro
- Box 145
Folder 30
- Box 145
Folder 30
Nov. 1 - Bond of George Walker
- Box 145
Folder 30
-
1722
- Box 145
Folder 31
March 22 - Letter of John Allen
- Box 145
Folder 31
May 9 - Petition of the Vestry of the Upper Parish of Isle of Wight County
- Box 145
Folder 31
May 14 - Petition of the Vestry of the Parish of Newport
- Box 145
Folder 31
July 3 - Recommendation of the Middlesex County Court
- Box 145
Folder 31
Oct. 13 - Letter of Augustine Smith
- Box 145
Folder 31
Oct. 22 - Petition of Augustine Smith
- Box 145
Folder 31
Nov. 2 - Petition of Charles Chiswell
-
Undated
- Box 149
Folder 4
Petition of Ship Masters [Oversize]
- Box 145
Folder 31
Petition of Thomas Ripley, Richard Ripley, & John Ripley
- Box 149
Folder 4
- Box 145
Folder 31
-
1723
- Box 145
Folder 31
May 22 - Petition of Inhabitants of Isle of Wight County
-
May 24
- Box 145
Folder 31
Petition of Justices of Nansemond County
- Box 145
Folder 31
Petition of Thomas Marston
- Box 145
Folder 31
- Box 149
Folder 4
May 25 & 27 - Proceedings of the Council of State [Oversize]
- Box 149
Folder 4
May 29-June 1 - Proceedings of the Council of State [Oversize]
- Box 145
Folder 31
June 5 - Letter of Jeremiah Clowder
- Box 145
Folder 31
June 9 - Letter of William Stanard & Robert Beverley
- Box 145
Folder 31
June 20 - Memorandum of Francis Tyler
- Box 145
Folder 31
July 23 - Instructions of the Lords Justices
- Box 145
Folder 31
Sept. 9 - Petition of the Meherrin Indians
- Box 145
Folder 31
Sept. 12 - Petition of the Nansemond Indians
-
Dec. 11
- Box 145
Folder 31
Note of Henry Vaden
- Box 145
Folder 31
Petition of William Craddock
- Box 145
Folder 31
Petition of Margaret Dibdall
- Box 145
Folder 31
-
Undated
- Box 145
Folder 31
Proposals of Officers of the Revenue
- Box 145
Folder 31
Note of Larkin Chew
- Box 145
Folder 31
- Box 145
Folder 31
-
1723/1724
- Box 145
Folder 32
Feb. 26 - List of Prisoners taken from Newgate
- Box 145
Folder 32
-
1724
- Box 149
Folder 4
Mar. 18 - Deed of John Brooke [Oversize]
- Box 145
Folder 32
Apr. 17 - Report of a Committee of the Privy Council
- Box 145
Folder 32
Apr. 18 - Letter of George Robertson
- Box 145
Folder 32
Apr. 20 - Deposition of Thomas Alling
- Box 145
Folder 32
Apr. 23 - Petition of Germans of Spotsylvania County
- Box 145
Folder 32
May 20 - Letter of Robert Beverley
-
June 6
- Box 145
Folder 32
Deposition of James Powell
- Box 145
Folder 32
Deposition of Thomas White
- Box 145
Folder 32
- Box 145
Folder 32
June 11 - Representation of Spotsylvania County
- Box 145
Folder 32
Oct. 10 - Letter of B. Napier
- Box 145
Folder 32
Oct. 24 - Report of Richmond County Tithables
- Box 145
Folder 32
Oct. - Report of King George County Tithables
- Box 145
Folder 32
Dec. 9 - Petition of George Ward
- Box 145
Folder 32
Dec. 23 - Certificate of James Fontaine
- Box 149
Folder 4
-
1725
- Box 149
Folder 4
Mar. 24 - Patent of George Alves [Oversize]
- Box 145
Folder 32
Apr. 1 - Suit of Cuthbert Hubbard
-
Nov. 5
- Box 145
Folder 32
Petition of Henry Anderson
- Box 145
Folder 32
Petition of Edward Booker
- Box 145
Folder 32
- Box 149
Folder 4
-
1726
- Box 145
Folder 32
Jan. 17 - Proceedings of Richmond County Court
- Box 145
Folder 32
Apr. 18 - Subscriptions List of Elizabeth City Parish
- Box 145
Folder 32
Apr. 20 - Letter of the Council of State
- Box 149
Folder 4
June 10 - Commission of William Robertson [Oversize]
-
June 14
- Box 145
Folder 32
Petition of Robert Bolling
- Box 145
Folder 32
Petition of Govin Corbin
- Box 145
Folder 32
- Box 145
Folder 32
Oct. 25 - Petition of William & Richard Randolph
- Box 145
Folder 32
Nov. 2 - Petition of William Cole
-
Dec. 14
- Box 145
Folder 32
Petition of Richard Fitzwilliam, William Robertson & Larkin Chew
- Box 145
Folder 32
Petition of Thomas Randolph
- Box 145
Folder 32
Petition of Henry Power, William Kenney, & William Morris
- Box 145
Folder 32
Petition of Mary Grisham
- Box 145
Folder 32
- Box 145
Folder 32
-
1726/1727
- Box 145
Folder 33
Feb. - Letter of Robert Carter
- Box 145
Folder 33
-
1727
- Box 145
Folder 33
Feb. 7 - Petition of Charles Chiswell
-
Feb. 8
- Box 145
Folder 33
Petition of Henry Anderson, Jr.
- Box 145
Folder 33 (Item 2)
Petition of Baily Hinman
- Box 145
Folder 33
Petitions of Henry Anderson
- Box 145
Folder 33
- Box 145
Folder 33
Feb. 9 - Petition of John Henry
- Box 145
Folder 33
Feb. 10 - Petition of John Wall
- Box 145
Folder 33
Feb. 27 - Petition of John Hamlin
- Box 145
Folder 33
Mar. 7 - Petition of Henry Anderson
- Box 145
Folder 33
Mar. 15 - Petition of John Lear
- Box 145
Folder 33
Apr. 4 - Proceedings of the Council of North Carolina
- Box 145
Folder 33
Apr. 15 - Petition of William Brooking
- Box 145
Folder 33
Aug. 12 - Opinion of P. Yorke & C. Talbot
- Box 145
Folder 33
Aug. 31 - Petition of John Vidal
- Box 145
Folder 33
Oct. 5 - Petition of William Cradock
-
Oct. 15
- Box 145
Folder 33
Petition of Francis Epes
- Box 145
Folder 33
Petition of Thomas Carr
- Box 145
Folder 33
Petition of Henry Willis
- Box 145
Folder 33
Petition of Thomas Jones
- Box 145
Folder 33
Petition of William Smith & Abraham Abney
- Box 145
Folder 33
Petition of Thomas Jones
- Box 145
Folder 33
Petition of Ambrose Joshua Smith
- Box 145
Folder 33
Petition of Charles Chiswell
- Box 145
Folder 33
- Box 145
Folder 33 (Item 16)
Oct. 18 - Petition of John Brunskill
-
Oct. 19
- Box 145
Folder 33
Petition of Benjamin Harrison
- Box 145
Folder 33
Petition of Henry Vanderhood
- Box 145
Folder 33
- Box 145
Folder 33
Oct. 21 - Petition of John Cosby & Charles Barrett
- Box 145
Folder 33
Oct. 30 - Letter of Governor Richard Everard
- Box 145
Folder 33
Nov. - Letter of Lieutenant Governor William Gooch
- Box 145
Folder 33
-
1727/1728
- Box 145
Folder 34
Feb. 8 - Petition of Henry Anderson
- Box 145
Folder 34
-
1728
- Box 145
Folder 34
Feb. 1 - Petition of Thomas Green
-
Mar. 30
- Box 145
Folder 34
Petition of John Syme
- Box 145
Folder 34
Petition of John Syme
- Box 145
Folder 34
Petition of John Syme
- Box 145
Folder 34
- Box 145
Folder 34
Apr. 3 - Petition of Stephen Chastain
-
Apr. 10
- Box 145
Folder 34
Petition of John Crosby & Charles Barret
- Box 145
Folder 34
Petition of John Crosby & Charles Barret
- Box 145
Folder 34
Petition of John Crosby & Charles Barret
- Box 145
Folder 34
Petition of John Crosby & Charles Barret
- Box 145
Folder 34
- Box 145
Folder 34
Apr. 12 - Petition of Henry Willis
- Box 145
Folder 34
Apr. 18 - Petition of Benjamin Walker
- Box 145
Folder 34
Apr. 19 - Petition of Elizabeth Taliaferro
- Box 145
Folder 34
May 8 - Petition of John Lidy
- Box 145
Folder 34
May 16 - Petition of Richard Oglesby
- Box 145
Folder 34
June 5 - Letter of Augustine Smith
- Box 145
Folder 34
June 11 - Petition of Humphrey Pope, Jr.
-
June 13
- Box 145
Folder 34
Petition of Benjamin Walker
- Box 145
Folder 34
Petition of John Crosby & Charles Barret
- Box 145
Folder 35
Petition of John Fitzgerald
- Box 145
Folder 35
Petition of Thomas Chew, William Johnson, & George Home
- Box 145
Folder 35
Petition of Larkin Chew, Joseph Smith, William Russel, John Chew, & Larkin Chew, Jr.
- Box 145
Folder 35
Petition of Larkin Chew, Joseph Smith, Thomas Chew, William Russel, William Johnson & George Home
- Box 145
Folder 35
Petition of Henry Anderson
- Box 145
Folder 35
Petition of John Jones
- Box 145
Folder 35
Petition of William Dunnivant
- Box 145
Folder 35
Petition of William Vaughan
- Box 145
Folder 35
Petition of William Baker
- Box 145
Folder 35
Petition of Peter Jones
- Box 145
Folder 35
Petition of John Ferguson
- Box 145
Folder 35
Petition of John Jackson
- Box 145
Folder 35
Petition of William Pride
- Box 145
Folder 35
Petition of Richard Price
- Box 145
Folder 35
Petition of John Holloway
- Box 145
Folder 35
Petition of Theodore Bland
- Box 145
Folder 35
Petition of Thomas Jones
- Box 145
Folder 34
- Box 149
Folder 5
July 3 - Commission of Lewis Burwell [Oversize]
- Box 145
Folder 35
Aug. 22 - Petition of Benjamin Woodson
- Box 145
Folder 35
Oct. 24 - Petition of John Carter, Francis Epes, Charles Hudson, & Samuel Cobbs
- Box 145
Folder 35
Oct. 28 - Petition of Robert Carter
- Box 145
Folder 35
Nov. 1 - Appointment of Abraham Nicholas
- Box 145
Folder 35
Nov. 13 - Indenture of Samuel Boush & George Newton
-
Dec. 11
- Box 145
Folder 35
Petition of Baldwin Rockett
- Box 145
Folder 35
Petition of William Byrd
- Box 145
Folder 35
Petition of Paulin Anderson, Richard Anderson, Jr., Roger Anderson, Pierce Butler, William Eccles, Thomas Eccles, Abraham Eccles, & Richard Eccles
- Box 145
Folder 35
-
Undated
- Box 145
Folder 35
Petition of Edmund Hall
- Box 145
Folder 35
Letter of Thomas Avent
- Box 145
Folder 35
- Box 145
Folder 34
-
1729
- Box 146
Folder 36
Mar. 30 - Petition of John Syme
- Box 146
Folder 36
Apr. 1- Petition of John Kerby
- Box 146
Folder 36
May 2 - Petition of John Syme & William Robertson
- Box 146
Folder 36
Nov. 19 - Order of the Privy Council
- Box 146
Folder 36
Dec. 22 - Proceedings of the Vestry of St. John's Parish
- Box 146
Folder 36
-
1730
- Box 146
Folder 36
Jan. 16 - Petition of Matthew Jouett
- Box 146
Folder 36
June - Petition of Richard Dean (incl. plats)
-
July 9
- Box 146
Folder 36
Petition of Benjamin Harrison
- Box 146
Folder 36
Petition of Abraham Abney
- Box 146
Folder 36
- Box 146
Folder 36
-
1731
- Box 146
Folder 36
Apr. 14 - Petition of Joseph Dabbs
- Box 146
Folder 36
Apr. 19 - Petition of Henry Edloe
- Box 146
Folder 36
May 6 - Petition of Thomas Bassett
- Box 146
Folder 36
May 10 - Proceedings of the Vestry of St. John's Parish
- Box 146
Folder 36
June 1- Bond of John Quarles
- Box 146
Folder 36
July 30 - Bond of Patrick Spence & Andrew Monroe, Jr.
- Box 146
Folder 36
Sept. 10 - Bond of Robert Bolling
- Box 149
Folder 5
Oct. 26 - Plat of John Parnell [Oversize]
- Box 146
Folder 36
Nov. 19 - Proceedings of the Vestry of St. John's Parish
- Box 146
Folder 36
-
1732
- Box 146
Folder 36
Apr. 11 - Bond of William Aylett
- Box 146
Folder 36
Apr. 30 - Letter of William Beverley
- Box 146
Folder 36
June 7 - Proceedings of the Council of State
- Box 146
Folder 36
June 10 - Amendments of the Council of State
- Box 146
Folder 36
Oct. 9 - Letter of Edwin Conway
- Box 146
Folder 36
Oct. 10 - Letter of Edwin Conway
- Box 146
Folder 36
Oct. 12 - Letter of Edwin Conway
- Box 146
Folder 36
Oct. 31 - Letter of Philip Smith, Jr.
-
Dec. 15
- Box 146
Folder 36
Petition of Christopher Clark, Ambrose Joshua Smith, & John Henry
- Box 146
Folder 36
Petition of Benjamin Roberts
- Box 146
Folder 36
Petition of Robert Beverley, William Beverley, & John Corrie
- Box 146
Folder 36
- Box 146
Folder 36
Dec. - Petition of Simon Stubblefield
- Box 149
Folder 5
Undated - Commission of William Robertson [Oversize]
- Box 146
Folder 36
-
1733
- Box 146
Folder 37
Apr. 9 - Letter of Thomas Pelham-Holles
-
June 20
- Box 149
Folder 5
Patent of John Carpenter [Oversize]
- Box 149
Folder 5
Patent of Charles Chiswell [Oversize]
- Box 149
Folder 5
- Box 146
Folder 37
Nov. 1 - Petition of John Smith & others
-
Nov. 14
- Box 146
Folder 37
Deposition of Benjamin Blicke
- Box 146
Folder 37
Deposition of George Williams
- Box 146
Folder 37
- Box 146
Folder 37
Nov. 28 - Letter of Francis Thornton
- Box 146
Folder 37
Dec. 29 - Bond of James Quarles & Augustine Moore
- Box 146
Folder 37
-
1734
- Box 146
Folder 37
Jan. 3 - Petition of Robert Napier, Jr.
-
Feb. 11
- Box 146
Folder 37
Order of the Council of State
- Box 146
Folder 37
Summons of John Foster
- Box 146
Folder 37
- Box 146
Folder 37
May 24 - Plat of William Waller
- Box 146
Folder 37
June 14 - Summons of John Martin
- Box 146
Folder 37
June 21 - Deposition of John Quin
- Box 149
Folder 5
Oct. 3 - Patent of Andrew Care [Oversize]
- Box 146
Folder 37
Dec. 4 - Summons of Edward Cocke & Thomas Ballard
- Box 146
Folder 37
Undated - Deposition of Cavan Dulany
- Box 146
Folder 37
-
1735
- Box 149
Folder 5
Apr. 2 - Petition of Merchants of Norfolk [Oversize]
- Box 146
Folder 37
May 5 - Order of the Council of State
- Box 149
Folder 5
May - Petition of Masters of British Ships [Oversize]
- Box 146
Folder 37
June 11 - Order of the Council of State
- Box 149
Folder 5
Nov. 4 - Proposals of Robert Ball [Oversize]
- Box 149
Folder 5
-
1736
- Box 149
Folder 5
Feb. 5 - Instructions of Charles Carter, W. Beverley, & W. Fairfax [Oversize]
- Box 146
Folder 38
Feb. 21 - Note of John Warner
- Box 146
Folder 38
Mar. 2 - Note of John Warner
- Box 146
Folder 38
Mar. 7 - Account of William Ball
- Box 146
Folder 38
July 17 - Bond of Thomas Bourk
- Box 146
Folder 38
Aug. 11 - Letter of Edward Barradale
- Box 146
Folder 38
Sept. 28 - Appointment of James Thomas, Jr.
- Box 146
Folder 38
Sept. 29 - Account of John Grymes
- Box 146
Folder 38
Nov. 2 - Certificate of William Parry
- Box 146
Folder 38
Nov. 10 - Certificate of John Long
- Box 146
Folder 38
Nov. 17 - Letter of Charles Carter & William Fairfax
- Box 146
Folder 38
Dec. 5 - Note of Charles Carter
- Box 146
Folder 38
Dec. 29 - Certificate of Benjamin Winslow & John Savage
- Box 149
Folder 5
-
1737
- Box 146
Folder 38
Mar. 9 - Promissory Note of John Warner
- Box 146
Folder 38
Mar. 10 - Account & Receipt of William Russell
- Box 146
Folder 38
Mar. 26 - Certificate of James Thomas & Receipt of John Long
- Box 146
Folder 38
Apr. 5 - Letter of Henry Carter and Others
-
Apr. 25
- Box 146
Folder 38
Certificate of John Savage
- Box 146
Folder 38
Account of Robert Brooke
- Box 146
Folder 38
- Box 146
Folder 38
May 10 - Note of H. Machen
- Box 146
Folder 38
May 16 - Letter of James Thomas
- Box 146
Folder 38
May 19 - Letter of John Warner
- Box 146
Folder 38
May 24 - Letter of Robert Brooke
- Box 146
Folder 38
June 2 - Receipt & Certificate of John Noel
- Box 146
Folder 38
June 29 - Receipt of John Savage
- Box 146
Folder 38
Aug. 13 - Receipt of William Beverley
- Box 146
Folder 38
Aug. 28 - Receipt of Edmond Cartlidge
- Box 146
Folder 38
Sept. 15 - Promissory Note of John Chessman
- Box 146
Folder 38
Nov. 1 - Note of John Champe
- Box 146
Folder 38
Nov. 26 - Receipt of James Thomas, Jr.
- Box 146
Folder 38
Nov. - Account of James Thomas, Jr.
-
Undated
- Box 146
Folder 38
Account of Thomas Lee
- Box 146
Folder 38
List of Men Employed on the Potomac River Survey
- Box 146
Folder 38
- Box 146
Folder 38
-
1737/1738
-
Feb. 9
- Box 146
Folder 38
Letter of John Hamilton
- Box 146
Folder 38
Account of James Thomas, Sr.
- Box 146
Folder 38
-
-
1738
-
Apr. 21
- Box 146
Folder 38
Account of John Warner
- Box 146
Folder 38
Letter of William Fairfax
- Box 146
Folder 38
- Box 149
Folder 5
Aug. 4 - Letter of the King of the Shawanas [Oversize]
-
Nov.
- Box 146
Folder 38
Amendments of the Council of State
- Box 146
Folder 38
Amendments of the Council of State
- Box 146
Folder 38
Amendments of the Council of State
- Box 146
Folder 38
Amendments of the Council of State
- Box 146
Folder 38
Amendments of the Council of State
- Box 146
Folder 38
- Box 146
Folder 38
Dec. 13 - Amendments of the Council of State
- Box 146
Folder 38
Dec. 15 - Amendments of the Council of State
- Box 146
Folder 38
Dec. 18 - Amendments of the Council of State
-
-
1738/1739
- Box 146
Folder 39
Mar. 6 - Bond of William Allcock, Archibald McPherson, & Gabriel Long
- Box 146
Folder 39
-
1739
- Box 146
Folder 39
Apr. 14 - Account of James Thomas
- Box 146
Folder 39
June 7 - Order of John Savage
- Box 146
Folder 39
June 13 - Opinion of the Council of State
- Box 146
Folder 39
June 14 - Proceedings of the Council of State
- Box 146
Folder 39
June 15 - Letter of William Beverley
- Box 146
Folder 39
June 16 - Account of John Savage
- Box 146
Folder 39
July 17 - Promissory Note of Benjamin Winslow
- Box 146
Folder 39
Sept. 19 - Recommendations of the Surry County Court
- Box 146
Folder 39
Oct. 18 - Petition of John Colvill
- Box 146
Folder 39
Oct. 23 - Summons of Benjamin Needler
- Box 149
Folder 5
Nov. 9 - Bond of Dale Carter, Thomas Yerby, & William Dogget [Oversize]
- Box 146
Folder 39
Ubndated - Petition of James Petillo
- Box 146
Folder 39
-
1740
- Box 146
Folder 39
Jan. 28 - Protest of Thomas Lyon & John Millitt
- Box 146
Folder 39
Feb. 20 - Letter of John Chiswell, Charles Barrett, William Winston, & James Overton
- Box 146
Folder 39
June 12 - Petition of William Watson
- Box 146
Folder 39
July 9 - Letter of David Walker
- Box 146
Folder 39
Nov. 3 - Bond of Parks Nicolson, Charles Lucas, & Robert Lanier
- Box 146
Folder 39
Nov. 12 - Petition of John Palmer
- Box 146
Folder 39
Dec. 11 - Petition of Sterling Clack
- Box 146
Folder 39
Dec. 20 - Bond of William Edwards & John Cargill
- Box 146
Folder 39
-
1741
- Box 146
Folder 39
Aug. 1 - Petition of Robert Greene, John Blair, Jr., & John Newport
- Box 146
Folder 39
-
1741/1742
- Box 146
Folder 40
Mar. 17 - Deposition of John Gay & Robert Bratan
- Box 146
Folder 40
-
1742
- Box 146
Folder 40
Jan. 26 - Bond of Jabiz Pitt & Covington Corbin
- Box 146
Folder 40
May 3 - Presentments of the Richmond County
- Box 149a
Folder 1
July 30 - Petition of Settlers of Back Parts of Virginia [Oversize]
- Box 149a
Folder 1
Aug. 13 - Order of Lieutenant Governor William Gooch [Oversize]
- Box 146
Folder 40
Aug. 31 - Commission of Robert Staunton
- Box 146
Folder 40
Nov. 4 - Proclamation of Lieutenant Governor William Gooch
- Box 146
Folder 40
Nov. 15 - Depositions of Christopher Denton & Joseph Sanderson
- Box 146
Folder 40
Nov. 18 - Bond of Aaron Quarles, Richard Gregory, & Bernard Moore
- Box 146
Folder 40
Nov. 27 - Bond of Merryman Payne & James Brent
- Box 149
Folder 5
Nov. - Northern Neck Land Patents [Oversize]
- Box 146
Folder 40
Dec. 7 - Letter of William Beverley
- Box 146
Folder 40
Dec. 16 - Summons of William Gray
- Box 146
Folder 40
-
1743
- Box 146
Folder 41
Apr. 23 - Petition of Inhabitants of Frederick County
- Box 146
Folder 41
Oct. 24 - Petition of Inhabitants of Fairfax County
- Box 146
Folder 41
Oct. 25 - Petition of Robert Lewis, William Lynn, Robert Brooke, Jr., James Wills, & William Lewis
- Box 146
Folder 41
Nov. 17 - Bond of Jonathan & Marmaduke Beckwith
- Box 146
Folder 41
Dec. 8 - Petition of William Beverley
- Box 146
Folder 41
-
1744
- Box 146
Folder 41
Apr. 5 - Summons of John Fitzgerald
- Box 146
Folder 41
June 5 - Proceedings of the Spotsylvania County Court
- Box 146
Folder 41
July 2 - Deed of the Six Nations of Indians
- Box 146
Folder 41
Sept. 15 - Affidavit of Hugh Blackburn
- Box 149a
Folder 1
Oct. 5 - Deed of William Beverley [Oversize]
- Box 146
Folder 41
Nov. 13 - Bond of William Poythress & John Jones
- Box 146
Folder 41
Undated - Proclamation of Lieutenant Governor William Gooch
- Box 146
Folder 41
-
1744/1745
- Box 146
Folder 41
Undated - Deposition of John Bates
- Box 146
Folder 41
-
1745
- Box 146
Folder 41
Jan. 11 - Petition of Citizens of Stafford County
- Box 149a
Folder 1
Mar. 20 - Patent of John Mossum [Oversize]
- Box 146
Folder 41
Apr. 24 - Letter of Peter Conway (fragment)
- Box 146
Folder 41
Undated - Account of King George County
- Box 146
Folder 41
-
1746
- Box 146
Folder 41
Jan. 30 - Account of Thomas Lord Fairfax
- Box 146
Folder 41
May 10 - Letter of John Ellis, Jr.
- Box 146
Folder 41
June 25 - Letter of Henry Embry
- Box 146
Folder 41
Sept. 20
- Box 146
Folder 41
Bond of William Payne, Jr., Hugh West, Christopher Neale, & Richard Osborn
- Box 146
Folder 41
Promissory Note of Henry Downe
- Box 146
Folder 41
- Box 146
Folder 41
Sept. 23 - Account of Henry Downe
- Box 146
Folder 41
Oct. 25 - Letter of Tastata of Euphashie
- Box 146
Folder 41
Nov. 16 - List of Goods brought from Capt. Henry Downe
- Box 146
Folder 41
Undated
- Box 146
Folder 41
Account of Necessaries for Running the Line
- Box 146
Folder 41
Account of Expenses for Running the Boundary Line of the Northern Neck
- Box 146
Folder 41
- Box 146
Folder 41
-
1747
- Box 146
Folder 42
Mar. 1 - Account of William Fairfax
- Box 149a
Folder 1
Apr. 25 - Account of Expenses in Running the Boundary Line between His Majesty & Lord Fairfax [Oversize]
- Box 146
Folder 42
-
1748
- Box 146
Folder 42
Jan. 23 - Bond of David Lattimore, John Nutt, William Barrett, & John Mayes
- Box 146
Folder 42
May 11 - Receipt of William Beverely
- Box 146
Folder 42
-
1749
- Box 146
Folder 42
Mar. 27 - Proceedings of the Council of State
- Box 146
Folder 42
Mar. - Proceedings of the House of Burgesses
- Box 146
Folder 42
Aug. 4 - Letter of John Russell, 4th Duke of Bedford
- Box 146
Folder 42
Oct. 25 - Bond of James Baytop & Samuel Buckner
- Box 146
Folder 42
Oct. 27 - Bond of John Powers & James Power
-
Nov. 3
- Box 146
Folder 42
Bond of Christopher Martin & Richard Eppes
- Box 146
Folder 42
Bond of John Payne & Harry Turner
- Box 146
Folder 42
- Box 146
Folder 42
Nov. 8 - William Payne, Jr., Benjamin Sebastian, Thomas Wadleton, & William Champneys
- Box 146
Folder 42
Nov. 22 - Bond of George Brett, Mason Bennett, & Isaac Ferguson
- Box 146
Folder 42
Undated - Letter of William Parks
- Box 146
Folder 42
-
1750
- Box 146
Folder 43
May 18 - Deposition of Henry Lenard
- Box 146
Folder 43
May 30 - Account of Archibald Armstrong
- Box 149a
Folder 1
Aug. 30 - Order of Thomas Lee [Oversize]
- Box 146
Folder 43
Sept. 27 - Petition of Don Pedro de Pumaryo & Don Francisco de Ortiz
- Box 146
Folder 43
Oct. 20 - Report of Surveyors of the Ship Nostra Seniora De los Gados
- Box 146
Folder 43
Oct. 25 - Petition of Manuel Martines y Aguiar
- Box 146
Folder 43
Dec. 13 - Letter of George Carrington
- Box 149a
Folder 1
Undated - Proceedings relating to wrecked Spanish ships [Oversize]
- Box 146
Folder 43
-
1751
- Box 146
Folder 43
Sept. 16 - Account of Col. James Patton
- Box 146
Folder 43
Oct. 21 - Account of Col. Thomas Cresap
- Box 146
Folder 43
Oct. 26 - Proceedings of the Council of State
- Box 149a
Folder 1
Dec. 5 - Land Patent of Lawrence Garr [Oversize]
- Box 146
Folder 43
Dec. 27 - Letter of Thomas Cresap
- Box 149a
Folder 1
Undated - Account of William Beavans [Oversize]
- Box 146
Folder 43
-
1752
- Box 146
Folder 43
Jan. 24 - Letter of Lieutenant Governor Robert Dinwiddie
- Box 146
Folder 43
Apr. 10 - Account of Peter Hog
- Box 146
Folder 43
Aug. 19 - Arrangements of Militia Officers in Stafford County
- Box 146
Folder 43
Nov. 22 - Letter of Wilson Cary
- Box 146
Folder 43
Undated - Recommendations of Militia Officers in Dinwiddie County
- Box 146
Folder 43
-
1753
- Box 147
Folder 44
Apr. 9 - List of Officers & Soldiers in Essex County
- Box 147
Folder 44
May 21 - Bond of Matthew Peirce & William Graves
- Box 147
Folder 44
July 26 - Letter of the King, Headmen, & Warriors of the Catawba Indians
-
Dec. 15
- Box 149a
Folder 1
Letter of Jacques Legardeur de Saint-Pierre (French) [Oversize]
- Box 147
Folder 44
Letter of Jacques Legardeur de Saint-Pierre (English)
- Box 149a
Folder 1
- Box 147
Folder 44
Undated - Deposition of John Finley
- Box 147
Folder 44
-
1754
- Box 147
Folder 44
Feb. 2 - Depositions of George Hoopaugh & Jacob Harman
- Box 149a
Folder 1
Feb. 25 - Commission of Col. Joshua Frye [Oversize]
- Box 147
Folder 44
Mar. 25 - Letter of James Abercromby
- Box 147
Folder 44
Apr. 8 - Account of William Trent
- Box 147
Folder 44
May 23 - Instructions & Orders of Contrecoeur
- Box 147
Folder 44
June 24 - Order of Thomas Robinson
- Box 147
Folder 44
July 3 - Articles of Capitulation of Capt. Coulon De Villiers
- Box 147
Folder 44
Nov. 1 - Bond of Stephen Pankey & Gerrard Ellyson
-
Undated
- Box 147
Folder 44
Account of Christopher Gist
- Box 147
Folder 44
Answer of Big Kettle
- Box 147
Folder 44
- Box 147
Folder 44
-
1755
- Box 147
Folder 45
Sept. 5 - Letter of James Abercromby
- Box 147
Folder 45 (Item 3)
Sept. 10 - Patent of William Eddins (See Oversized)
- Box 147
Folder 45
Oct. 26 - Deposition of Adam Terance
- Box 147
Folder 45
Nov. 13, 20, & 22 - Proceedings of the Council of State
- Box 147
Folder 45
-
1756
- Box 147
Folder 45
Apr. 11 - Letter of Capt. Mariot Arbuthnot
- Box 147
Folder 45
July 15 - Recommendations of King William County
- Box 147
Folder 45
July 20 - Account of expenses on the treaties with the Catawbas and Cherokees finished by the Commissioners from Virginia
- Box 149a
Folder 1
Aug. 16 - Patent of Richard Epperson [Oversize]
- Box 147
Folder 45
Oct. 16 - Indictment of James Lemen
- Box 147
Folder 45
-
1757
- Box 147
Folder 45
Oct. 22 - Letter of Col. John Spotswood
- Box 147
Folder 45
Oct. 29 - Letter of John Thornton
- Box 147
Folder 45
Dec. 3 - Bond of William Bass, William Walthall, & Henry Walthall
- Box 147
Folder 45
-
1758
- Box 147
Folder 45
July 6 - Letter of Robert Munford
- Box 147
Folder 45
Oct. 26 - Journal of John Echols
- Box 147
Folder 45
Indenture of Mitchell Floyd
- Box 147
Folder 45
-
1760
- Box 147
Folder 45
June 23 - Warrant of King George II
- Box 147
Folder 45
-
1762
- Box 147
Folder 46
Apr. 15 - Letter of William Mainwaring
- Box 147
Folder 46
Apr. 21 - Military discharge of Richard Burt
- Box 147
Folder 46
Apr. 28 - Petition of George Samuel Klug
- Box 147
Folder 46
Petition of John Catlet
- Box 147
Folder 46
-
1763
- Box 147
Folder 46
Mar. 13 - Inquisition of Jonathan Heath
- Box 147
Folder 46
June 16 - Testimonial of the Council of State
- Box 147
Folder 46
Nov. 1 - Order of the Council of State
- Box 147
Folder 46
Petition of Thomas Yuille and others
- Box 147
Folder 46
-
1764
- Box 147
Folder 46
Nov. 13 - Petition of Francis Jackson
- Box 149a
Folder 1
Undated - Petition of Inhabitants of Brunswick County [Oversize]
- Box 147
Folder 46
-
1765
- Box 149a
Folder 2
Sept. 27 - Account of William Daingerfield [Oversize]
- Box 149a
Folder 2
Oct. 26 - Patent of Charles Little [Oversize]
- Box 149a
Folder 2
Oct. 31 - Patent of Tamer Overby [Oversize]
- Box 147
Folder 46 (Item 14)
Oct. - Message of Governor (Not found as of 01/02/70)
- Box 147
Folder 46
Nov. 5 - Letter of Edward & Samuel Althawes
- Box 149a
Folder 2
-
1766
- Box 147
Folder 46
July 3 - Act of the New York General Assembly
- Box 147
Folder 46
Oct. 29 - Ferry Pass of J. Gray
- Box 147
Folder 46
-
1767
- Box 147
Folder 46
May 22 - Order of William Petty
- Box 149a
Folder 2
Sept. 10 - Patent of Perrin Farrar [Oversize]
- Box 147
Folder 46
-
1768
- Box 149a
Folder 2
Jan. 19 - Account of Hannah Dangerfield [Oversize]
- Box 147
Folder 47
Feb. 21 - Certificate of John Muhaney
- Box 147
Folder 47
Mar. 10 - Letter of Samuel Athawes
- Box 147
Folder 47
Mar. 20 - Certificate of Howell Jones
- Box 147
Folder 47
Mar. 25 - Certificate of Abraham Ogier
- Box 147
Folder 47
Dec. 10 - Certificate of William Hines
- Box 147
Folder 47
Dec. 19 - Petition Thomas Nelson & Others
-
Dec. 23
- Box 147
Folder 47
Petition of John Lewis & Others
- Box 147
Folder 47
Petition of Edmund Rogers & Others
- Box 147
Folder 47
Petition of George Rogers & Others
- Box 147
Folder 47
- Box 149a
Folder 2
-
1769
-
Feb. 28
- Box 147
Folder 47
Ferry Pass of J. Gray
- Box 147
Folder 47
Ferry Pass of J. Gray
- Box 147
Folder 47
- Box 147
Folder 47
Mar. 18 - Ferry Pass of J. Gray
- Box 147
Folder 47
Mar. - List of Justices of Sussex County Court
- Box 147
Folder 47
Apr. 3 - List of Justices of Prince William County Court
-
Apr. 6
- Box 147
Folder 47
List of Justices of Charles City County Court
- Box 147
Folder 47
Recommendation of the Charles City County Court
- Box 147
Folder 47
- Box 147
Folder 47
Apr. 17 - List of Justices of the Dinwiddie County Court
- Box 147
Folder 47
Apr. 18 - List of Justices of Surry County Court
-
Apr.
- Box 147
Folder 47
List of Justices of Warwick County Court
- Box 147
Folder 47
List of Justices of Charlotte County Court
- Box 147
Folder 47
List of Justices of Stafford County Court
- Box 147
Folder 47
List of Justices of Culpeper County Court
- Box 147
Folder 47
- Box 147
Folder 47
May 3 - Account of Henry Davis
- Box 147
Folder 47
May 4 - List of Justices of Isle of Wight County Court
- Box 147
Folder 47
May - Petition of Walker Taliaferro & Others
- Box 147
Folder 47
June 26 - Petition of Joseph Harper & Others
- Box 147
Folder 47
Oct. 17 - List of Justices of Dinwiddie County Court
- Box 147
Folder 47
Nov. 8 - Certificate of Thomas Nelson & Robert Carter
- Box 147
Folder 47
Dec. 15 - Order of Council
- Box 147
Folder 47
Dec. 27 - Petition of Joseph Cabell and others
-
-
1770
- Box 147
Folder 48
Mar. 7 - Recommendations of the Prince William County Court
- Box 147
Folder 48
June 4 - Recommendations of the Henrico County Court
- Box 149a
Folder 2
June 13 - Appointment of Governor Botetourt [Oversize]
- Box 147
Folder 48
July 26 - List of Justices of Bedford County Court
- Box 147
Folder 48
July - Recommendation & Deposition of the Cumberland County Court
- Box 147
Folder 48
Aug. 9 - Recommendations of the Lunenburg County Court
-
Aug. 23
- Box 147
Folder 48
Recommendations of the Elizabeth County Court
- Box 147
Folder 48
Recommendations of the Augusta County Court
- Box 147
Folder 48
-
Aug.
- Box 147
Folder 48
List of Justices of the Frederick County Court
- Box 147
Folder 48
Recommendations of the Frederick County Court
- Box 147
Folder 48
Recommendations of the Charles City County Court
- Box 147
Folder 48
List of Justices of the Prince William County Court
- Box 147
Folder 48
- Box 147
Folder 48
Sept. 3 - Deposition of John Winn
-
Sept. 27
- Box 147
Folder 48
Deposition of D. Mosby
- Box 147
Folder 48
Letter of Spencer M. Ball
- Box 147
Folder 48
- Box 147
Folder 48
Sept. - List of Justices of the Elizabeth City County Court
- Box 147
Folder 48
Oct. 10 - List of Justices of the Loudoun County Court
- Box 147
Folder 48
Oct. 16 - Letter of Israel Christian
- Box 147
Folder 48
Oct. 25 - Petition of Thomas Turk
- Box 147
Folder 48
Oct. 31 - Petition of Thomas Bullitt
-
Oct. 31 - Petition of Thomas Bullitt
- Box 147
Folder 48
List of Justices of the Warwick County Court
- Box 149a
Folder 2
List of Justices of the Lunenburg County Court [Oversize]
- Box 149a
Folder 2
List of Justices of the Fairfax County Court [Oversize]
- Box 147
Folder 48
- Box 147
Folder 48
Nov. 1 - Order of the Court of Oyer & Terminer of Dinwiddie County Court
- Box 147
Folder 48
Nov. 8 - Certificate of the Henrico County Court
- Box 147
Folder 48
Undated - List of Justices of the Henrico County Court
- Box 147
Folder 48
-
1771
- Box 147
Folder 49
Mar. 4 - Petition of Peter Barlamont
- Box 147
Folder 49
Mar. - Certificate of T. Steptoe
- Box 149a
Folder 2
May 3 - Petition of Inhabitants of Princess Anne County [Oversize]
- Box 149a
Folder 2
Oct. 9 - Land Patent of George Mason [Oversize]
- Box 147
Folder 49
Dec. 23 - Marriage Bond of Thomas Jefferson & Francis Eppes
- Box 147
Folder 49
-
1772
- Box 147
Folder 49
Jan. 6 - Bond of Charles Springer & John Miller
- Box 149a
Folder 2
Feb. 27 - Bill for extending the benefit of the several acts of toleration [Oversize]
- Box 147
Folder 49
Apr. 25 - Petition of Richard Corbin & Others
- Box 147
Folder 49
Apr. - Amendments of the Council
- Box 147
Folder 49
May 8 - Petition of William Byrd, Samuel Meredith, James Walker, & William Christian
- Box 147
Folder 49
June 3 - Order of a Court of Oyer & Terminer for Brunswick County
- Box 147
Folder 49
June 29 - Order of a Court of Oyer & Terminer for Sussex County
- Box 147
Folder 49
July 6 - Order of a Court of Oyer & Terminer for Sussex County
- Box 147
Folder 49
Nov. 11 - Order of a Court of Oyer & Terminer for Charles City County
- Box 147
Folder 49
Dec. 2 - Order of the Court of Oyer & Terminer of Norfolk County
- Box 147
Folder 49
-
1773
- Box 147
Folder 49
Jan. 11 - Order of the Court of Oyer & Terminer of Brunswick County
- Box 147
Folder 49
Feb. 9 - Letter of Joseph Hornsby
- Box 147
Folder 49
Feb. 18 - Order of the Court of Oyer & Terminer of Halifax County
- Box 147
Folder 49
Feb. 27 - Order of the Court of Oyer & Terminer of Middlesex County
- Box 147
Folder 49
Apr. 2 - Order of the Court of Oyer & Terminer of Brunswick County
- Box 147
Folder 49
July 1 - Deposition of Guy Smith
- Box 147
Folder 49
July 16 - Depositions of James Callaway
- Box 147
Folder 49
Aug. 30 - Order of the Court of Oyer & Terminer of Accomack County
- Box 147
Folder 49
Sept. 8 - Order of the Court of Oyer & Terminer of Prince William County
- Box 147
Folder 49
Sept. 10 - Order of the Court of Oyer & Terminer of Sussex County
- Box 147
Folder 49
Nov. 1 - Order of the Charlotte County Court
- Box 147
Folder 49
Nov. 8 - Order of the Mecklenburg County Court
- Box 147
Folder 49
Nov. 18 - Orders of the Court of Oyer & Terminer of Prince William County
- Box 147
Folder 49
Dec. 8 - Orders of the Court of Oyer & Terminer of Prince George County
- Box 147
Folder 49
-
1774
- Box 147
Folder 50
Jan. 17 - Certificate of the Henrico County Court
- Box 147
Folder 50
Feb. 11 - Order of the Court of Oyer & Terminer of Charles City County
- Box 147
Folder 50
Mar. 21 - Order of the Court of Oyer & Terminer of Sussex County
- Box 147
Folder 50
Mar. 31 - List of Petitioners for Land
- Box 147
Folder 50
Apr. 1 - Petition of Frederick Dunfield
- Box 147
Folder 50
Apr. 2 - Petition of George Munro
- Box 147
Folder 50
Apr. 15 - Deposition of Turner Southall
- Box 147
Folder 50
Apr. 20 - Petition of Thomas Slaughter
- Box 147
Folder 50
May 5 - Deposition of Patrick Hart
-
May 11
- Box 147
Folder 50
Bill for Reviving an Act entitled an Act for the Better Regulating & Disciplining the Militia
- Box 147
Folder 50
Bill for Reviving an Act entitled an act for Keeping in Repair Several Roads and for other purposes
- Box 147
Folder 50
Bill for further continuing an Act entitled an Act for the more Effectual Keeping the Public Roads & Bridges in Repair
- Box 147
Folder 50
Bill for further continuing an Act entitled an Act for the Amending the Staple of Tobacco & for Preventing Frauds in His Majesty's Customs
- Box 147
Folder 50
- Box 147
Folder 50
May 13 - Account of Robert Doack
-
May 14
- Box 147
Folder 50
Bill for Continuing an Act entitled an Act to Prevent the Exhorbitant Exactions of the Collectors of the County & Parish Levies
- Box 147
Folder 50
Report of the Committee of Public Claims
- Box 147
Folder 50
- Box 147
Folder 50
May 17 - Certificates of William Newton, Thomas Hord, & James Buchanan
- Box 147
Folder 50
May 25 - Proceedings of the House of Burgesses
- Box 147
Folder 50
May 30 - Proceedings of a Meeting of Burgesses
- Box 147
Folder 50
May 31 - Petition of John Swan, Christopher Jonston, Daniel Hughes, & Samuel Hughes
- Box 147
Folder 50
June 9 - Letter of Thomas Read
- Box 147
Folder 50
Aug. 24 - Letter of John Pinkney
- Box 147
Folder 50
Sept. 10 - Deposition of Adam Wallace
- Box 147
Folder 50
Oct. 2 - Certificate of James Wood
- Box 147
Folder 50
-
1775
- Box 147
Folder 50
June 5 - Certificates of Oaths of Burgesses
- Box 147
Folder 50
June 15 - Estimates & Sections of the Proposed Canal between Elizabeth & North Rivers
- Box 147
Folder 50
Aug. 7 - Account of Yeocomico & Rust's Inspectors
- Box 147
Folder 50
Aug. 8 - Account of Yeocomico & Rust's Inspectors
- Box 147
Folder 50
Dec. 28 - Letter of Archibald Cary
- Box 147
Folder 50
-
1777
- Box 147
Folder 50
Aug. 9 - Discharge of Matthew L. Anderson
- Box 147
Folder 50
-
1778
- Box 147
Folder 50
Oct. - Accounts of Samuel Rust
- Box 147
Folder 50
-
Undated
- Box 148
Folder 51
Certificate of George Lyddall
- Box 148
Folder 51
Letter of William Todd
- Box 148
Folder 51
Letter of John Holloway
- Box 148
Folder 51
Petition of John Bolling
- Box 148
Folder 51
Petition of William Drummond
- Box 148
Folder 51
Petition of David Fox
- Box 148
Folder 51
Petition of William Allen
- Box 148
Folder 51
Petition of James Pittillo
- Box 148
Folder 51
Petition of William Wattson
- Box 148
Folder 51
Petition of Robert Terrell
- Box 148
Folder 51
Petition of George Woodward
- Box 148
Folder 51
Petition of Agnes Hamilyn
- Box 148
Folder 51
Petition of Cuthbert Potter
- Box 148
Folder 51
Petition of Malachy Thruston
- Box 148
Folder 51
Petition of James Wallace
- Box 148
Folder 51
Petition of Robert Weeks
- Box 148
Folder 51
Petition of Richard Whitehead
- Box 148
Folder 51
Petition of Elizabeth Davis
- Box 148
Folder 51
Petition of Richard Littlepage
- Box 148
Folder 51
Petition of Richard Littlepage
- Box 148
Folder 51
Examination of Indians
- Box 148
Folder 51
Depositions of John Sherman
- Box 148
Folder 51
Order of the Council
- Box 148
Folder 51
Patent of John Meeks
- Box 148
Folder 51
Account of Wages
- Box 148
Folder 51
Letter of Robert [?]
- Box 148
Folder 52
Power of Attorney of Hugh Campbell
- Box 148
Folder 52
Account
- Box 148
Folder 52
Account of William Sherwood
- Box 148
Folder 52
Instructions of the Lords Justices
- Box 148
Folder 52
List of Field Officers & Soldiers of Frederick County
- Box 148
Folder 52
Petition of Judges of the General Court
- Box 148
Folder 52
List of Tobacco Tenders from the South Side of Potomac to the Lower End of Overwharton Parish
- Box 148
Folder 52
List of Tithables allowed to Tend Tobacco
- Box 148
Folder 52
Proclamation for Maintaining His Majesty's Jurisdiction & Rights in and about Pittsburgh
- Box 148
Folder 52
Scale from an Unidentified Map
- Box 148
Folder 52
Map of Land on Wainoake Creek
- Box 148
Folder 52
Description & Account of an Addition to the Public Jail
- Box 148
Folder 52
Certificate of Richard Lee, Francis Peyton, Josias Clapham, Henry Lee, & T. Blackburn
- Box 149a
Folder 3
Petition of John Allan and Others [Oversize]
- Box 148
Folder 52
Petition of Lieutenant Governor Alexander Spotswood
- Box 148
Folder 52
List of the Justices for Elizabeth City County
- Box 148
Folder 52
Account of Woolens bought by the Governor of Virginia for the Use of the Province of North Carolina
- Box 148
Folder 52
Letter of Lieutenant Governor Alexander Spotswood
- Box 148
Folder 52
Oath of the Clerk of the House of Burgesses
- Box 148
Folder 52
Oath of the Governor
- Box 148
Folder 52
Oaths to be Taken by Governmental Officials
- Box 148
Folder 53
Proceedings of the General Court, 1767 May 6
- Box 149a
Folder 3
Accounts of the Estate of John Robinson [Oversize] 1782 April 4
- Box 149a
Folder 3
Survey Map of Proposed Canal in Princess Anne County [Oversize]
- Box 148
Folder 53
Advertisement for a Runaway Slave Named Jacob
- Box 149a
Folder 53
Account of the Government of South Carolina Unidentified Letter [Oversize]
- Box 148
Folder 51
The Petitions to the House of Burgesses series are housed in two archival boxes and are arranged in chronological order. This series contains petitions submitted to the Speaker and House of Burgesses by various individuals. The petitions relate to compensation for service or supplies furnished during the French & Indian War, the dividing line between the counties of Henrico & Hanover, reimbursement for the loss of tobacco which was stolen or destroyed by a flood, revision of the tobacco inspection law, relief from the loss of slaves, the establishment of ferries, travel allowances for witnesses or venire men, and protests against the formation of a new county from parts of Halifax, Charlotte, & Mecklenburg. Noteworthy is a petition from the director & managers for erecting a lighthouse on Cape Henry in which they ask for additional fund for materials & wages to complete the lighthouse (1775 June 15). In addition, there is a petition from the Hanover Presbytery asking for the free exercise of their religion on behalf of themselves and all Protestant dissenters (1775 June 5).
Arranged chronologically. Pay special attention to box and folder numbers in the folder list because the materials are listed in chronological order but oversize items were separated and placed in Oversize Box 150a. The finding aid will list the box and folder number of the oversize materials.
-
1774
- Box 150
Folder 1
Apr. 20 - Order of the Vestry of Botetourt County
- Box 150
Folder 1
May 9 - Petition of Inhabitants of Pittsylvania County
- Box 150
Folder 1
May 10 - Petition of Minoah Singleton
-
May 11
- Box 150a
Folder 1
Petition of Inhabitants of Albemarle & Buckingham [Oversize]
- Box 150
Folder 1
Petition of Arthur Dent
- Box 150
Folder 1
Petition of Inspectors of Tobacco on the Upper Parts of the James & Appomattox Rivers
- Box 150a
Folder 1
- Box 150
Folder 1
May 12 - Petition of Thomas Patterson
-
May 14
- Box 150
Folder 1
Petition of George Carrington
- Box 150a
Folder 1
Petition of Inhabitants of Albemarle County [Oversize]
- Box 150a
Folder 1
Petition of Sundry Persons Residing on or Near the Fluvanna & Rivanna Rivers [Oversize]
- Box 150
Folder 1
-
May 17
- Box 150
Folder 1
Petition of Thomas Minor
- Box 150
Folder 1
Petition of William Mead
- Box 150
Folder 1
Petition of Waller Lewis
- Box 150
Folder 1
Petition of James Keeling
- Box 150
Folder 1
Petition of Timothy Conway
- Box 150
Folder 1
Petition of John Brander
- Box 150
Folder 1
Petition of John Durnett
- Box 150a
Folder 1
Petition of Peaks of Otter Presbyterian Church [Oversize]
- Box 150
Folder 1
-
May 18
- Box 150
Folder 1
Petition of Simon Miller
- Box 150
Folder 1
Petition of Martin Fisher
- Box 150
Folder 1
Petition of Alexander Gilaspe
- Box 150
Folder 1
Petition of Inhabitants of Charlotte & Halifax Counties
- Box 150
Folder 1
- Box 150
Folder 1
May 19 - Petition of Moses Swinny
-
May 20
- Box 150
Folder 1
Petition of Moses Hunter
- Box 150
Folder 1
Petition of John Knibb
- Box 150
Folder 1
Petition of Walter Scott
- Box 150
Folder 1
Petition of Thomas Tunstall
- Box 150
Folder 1
Petition of Philip Barber
- Box 150
Folder 1
-
May 23
- Box 150
Folder 1
Petition of Samuel Poe
- Box 150
Folder 1
Petition of Inhabitants of Hanover & Henrico
- Box 150a
Folder 1
Petition of Inhabitants of Henrico County [Oversize]
- Box 150a
Folder 1
Petition of Sundry Persons Possessed of Lands Adjoining Chickahominy Swamp [Oversize]
- Box 150a
Folder 1
Petition of Inhabitants of Henrico County [Oversize]
- Box 150
Folder 1
Petition of John Clark
- Box 150
Folder 1
Petition of Jane Fraser
- Box 150
Folder 1
- Box 150
Folder 1
-
1775
- Box 150a
Folder 1
June 5 - Petition of the Hanover Presbytery [Oversize]
-
June 7
- Box 150
Folder 1
Petition of Inhabitants of Amherst County
- Box 150
Folder 1
Petition of Inhabitants of Amherst County
- Box 150
Folder 1
-
June 10
- Box 150
Folder 1
Petition of David Brandon
- Box 150
Folder 1
Petition of Inhabitants of Halifax County
- Box 150
Folder 1
- Box 150
Folder 1
June 14 - Petition of Peter Hansbrough
- Box 150a
Folder 1
June 15 - Petitions of the Directors & Managers for Erecting a Lighthouse on Cape Henry [Oversize]
- Box 150a
Folder 1