A Guide to the Colonial Papers, 1630-1778 Colonial Papers 36138

A Guide to the Colonial Papers, 1630-1778

A Collection in
the Library of Virginia
Accession Number 36138


[logo]

Library of Virginia

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

© 2010 By The Library of Virginia. All Rights Reserved.

Processed by: Craig S. Moore

Repository
The Library of Virginia
Accession Number
36138
Title
Colonial Papers, 1630-1778
Extent
3 cubic feet (11 boxes and an oversize cabinet drawer).
Creator
Virginia (Colony)
Language
English

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is divided into two significant phases by the date of May 24, 1624, when the charter of the Virginia Company of London was revoked by the crown.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, 1774-1775

Separated 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

Series I: Chronological Files , 1630-1778 .
Boxes 142-149a
Extent: 9 boxes.

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
  • 1652 Dec. 6
    • Box 149 Folder 1
      Land patent to Henry Palin & John Swingleton [Oversize]
  • 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
  • 1662
    • Box 142 Folder 1
      Petition of Col. Robert Abrahall
  • 1663 Sept. 10
    • Box 142 Folder 1
      Order of the Grand Assembly for the formation of Essex County
  • 1665 Oct. 27
    • Box 142 Folder 1
      Petition of Samuel Ouston
  • 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
  • 1667
    • Box 149 Folder 1
      March 13 - Land Patent to William Dudley [Oversize]
    • Box 142 Folder 1
      Sept. 5 - London Gazette
  • 1668
    • Box 142 Folder 1
      Petition of Anne Molesworth
    • Box 142 Folder 1
      Petition of Peter Garland
  • 1669 Sept. 10
    • Box 142 Folder 1
      Writ of Summons of Richard Norborne
  • 1669/1670
    • Box 142 Folder 2
      March - Writ of Summons of Richard Norborne
  • 1670
    • Box 142 Folder 2
      April 4 - Writ of Summons of Richard Norborne
    • Box 142 Folder 2
      October 14 - Petition of John Catlett
  • 1671
    • Box 142 Folder 2
      November 22 - Petition of Henry Knighton
  • 1672
    • Box 142 Folder 2
      Court Summons of William Berkeley
  • 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
  • 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
  • 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
    • 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
    • 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
    • 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
    • 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
  • 1676 June 16
    • Box 142 Folder 2
      Account of Richard Hill with William Sherwood
  • 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
      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
  • 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]
  • 1681
    • Box 142 Folder 3
      Jan. - Certificate of Robert Sorrell
    • Box 142 Folder 3
      Oct. 29 - Certificate of Christopher Carleton
  • 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
      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
      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
      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
  • 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
  • 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]
  • 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]
    • 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
      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
  • 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
  • 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
      May 6 - Deposition of Governor Francis Lord Howard, Baron of Effingham
  • 1686
    • Box 149 Folder 1
      Proclamation of Governor Francis Lord Howard, Baron of Effingham [Oversize]
  • 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
  • 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
      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
      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
      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
      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
  • 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
      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
      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
      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
  • 1689/1690
    • Box 142 Folder 7
      March 8 - Bond of Thomas Preeson
  • 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
      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
      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
    • 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
    • July 26
      • Box 142 Folder 7
        Petition of James Palmer
      • Box 142 Folder 7
        Letter from Ralph Wormeley
    • 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
      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
  • 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
  • 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
      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
    • May 1
      • Box 142 Folder 8
        Letter of John West
      • Box 142 Folder 8
        Certificate of Jahleel Brenton
    • 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
      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
      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
      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
  • 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
      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
      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
      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
    • 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
      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
      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
      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
      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
  • 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
    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
    • May 18
      • Box 143 Folder 10
        Address of the House of Burgesses
      • Box 143 Folder 10
        Address of the House of Burgesses
  • 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 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
      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
    • 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
    • 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
      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 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
  • 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
      Nov. - Warrant of the Commissioners of the Treasury
  • 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
  • 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
      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
      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
      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]
    • n.d.
      • Box 143 Folder 13
        Account of Bartholomew Fowler
      • Box 143 Folder 13
        Account of Bartholomew Fowler
  • 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
  • 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
      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
      Oct. 20 - Petition of Robert West
    • Box 149 Folder 2
      Oct. 24 - Declaration of Dionisius Wright and others [Oversize]
  • 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
  • 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
    • 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
      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
      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
      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
  • 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
      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
  • 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
      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
    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 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
      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
      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
      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 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
  • 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
  • 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
      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
  • 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
  • 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
      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
      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
  • 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
    • Mar. 17
      • Box 144 Folder 19
        Letter of Daniel Taylor
      • Box 144 Folder 19
        Certificate of Bernard Coudert
  • 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
      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
      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
      Undated - Petition of the Vestry of Charles Parish
  • 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
  • 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
    • Mar. 19
      • Box 144 Folder 20
        Proceedings of the Surry County Court
      • Box 144 Folder 20
        Letter of Philip Ludwell
    • 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
      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
      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
      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
  • 1709/1710
    • Box 144 Folder 21
      Mar. 3 - Letter of William Wison
  • 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
    • 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
    • Nov. 8
      • Box 144 Folder 22
        Act to Prevent the Destroying & Murthering of Bastard Children
      • Box 144 Folder 22
        Order of the Council
    • 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
      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 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
  • 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
      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
      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
      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
  • 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
  • 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
  • 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
  • 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
    • 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
      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
  • 1713/1714
    • Box 144 Folder 26
      Bond of William Cole & John Stith
  • 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 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
    • 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
      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
  • 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
      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
    • Undated
      • Box 145 Folder 27
        Account of William Dandridge
      • Box 145 Folder 27
        Petition of Nathaniel Harrison
  • 1715/1716
    • Box 145 Folder 28
      Feb. 2 - Petition of Thomas Meades
    • Box 145 Folder 28
      Feb. 20 - Letter of Lieutenant Governor Alexander Spotswood
  • 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
    • Undated
      • Box 145 Folder 28
        Letter of Harry Beverley
      • Box 145 Folder 28
        Petition of Prisoners Transported On Board the Elizabeth & Ann of Liverpool
  • 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
  • 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
  • 1718/1719
    • Box 145 Folder 29
      Mar. 11 - Petition of Drury Bolling
  • 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
      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
  • 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
      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
    • 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
  • 1720/1721
    • Box 145 Folder 30
      Jan. 30 - Letter of John Bolling
    • Box 145 Folder 30
      Feb. 15 - Letter of Robert Bolling
  • 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
    • 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
      Nov. 1 - Bond of George Walker
  • 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
  • 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 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
    • Undated
      • Box 145 Folder 31
        Proposals of Officers of the Revenue
      • Box 145 Folder 31
        Note of Larkin Chew
  • 1723/1724
    • Box 145 Folder 32
      Feb. 26 - List of Prisoners taken from Newgate
  • 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
      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
  • 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
  • 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
      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
  • 1726/1727
    • Box 145 Folder 33
      Feb. - Letter of Robert Carter
  • 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
      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 (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
      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
  • 1727/1728
    • Box 145 Folder 34
      Feb. 8 - Petition of Henry Anderson
  • 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
      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
      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 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
    • Undated
      • Box 145 Folder 35
        Petition of Edmund Hall
      • Box 145 Folder 35
        Letter of Thomas Avent
  • 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
  • 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
  • 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
  • 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
      Dec. - Petition of Simon Stubblefield
    • Box 149 Folder 5
      Undated - Commission of William Robertson [Oversize]
  • 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 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
      Nov. 28 - Letter of Francis Thornton
    • Box 146 Folder 37
      Dec. 29 - Bond of James Quarles & Augustine Moore
  • 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
      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
  • 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]
  • 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
  • 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
      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
  • 1737/1738
    • Feb. 9
      • Box 146 Folder 38
        Letter of John Hamilton
      • Box 146 Folder 38
        Account of James Thomas, Sr.
  • 1738
    • Apr. 21
      • Box 146 Folder 38
        Account of John Warner
      • Box 146 Folder 38
        Letter of William Fairfax
    • 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
      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
  • 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
  • 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
  • 1741
    • Box 146 Folder 39
      Aug. 1 - Petition of Robert Greene, John Blair, Jr., & John Newport
  • 1741/1742
    • Box 146 Folder 40
      Mar. 17 - Deposition of John Gay & Robert Bratan
  • 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
  • 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
  • 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
  • 1744/1745
    • Box 146 Folder 41
      Undated - Deposition of John Bates
  • 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
  • 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
      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
  • 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]
  • 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
  • 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
      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
  • 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]
  • 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]
  • 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
  • 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 147 Folder 44
      Undated - Deposition of John Finley
  • 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
  • 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
  • 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
  • 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
  • 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
  • 1760
    • Box 147 Folder 45
      June 23 - Warrant of King George II
  • 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
  • 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
  • 1764
    • Box 147 Folder 46
      Nov. 13 - Petition of Francis Jackson
    • Box 149a Folder 1
      Undated - Petition of Inhabitants of Brunswick County [Oversize]
  • 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
  • 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
  • 1767
    • Box 147 Folder 46
      May 22 - Order of William Petty
    • Box 149a Folder 2
      Sept. 10 - Patent of Perrin Farrar [Oversize]
  • 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
  • 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
      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
      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
      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
    • 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
      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
      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
      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
  • 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
  • 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
  • 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
  • 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
      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
      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
  • 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
  • 1777
    • Box 147 Folder 50
      Aug. 9 - Discharge of Matthew L. Anderson
  • 1778
    • Box 147 Folder 50
      Oct. - Accounts of Samuel Rust
  • 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]
Series II: Petitions to the House of Burgesses , 1774-1775 .
Box 150-150a
Extent: 2 boxes.

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 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]
    • 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]
    • 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
      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
    • 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
  • 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
    • June 10
      • Box 150 Folder 1
        Petition of David Brandon
      • Box 150 Folder 1
        Petition of Inhabitants of Halifax County
    • 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]