Extent: 33.15 cubic feet (73 boxes).
Governor Stuart corresponded with many individuals. Noteworthy correspondents includes the following: W.W. Sale, Adjutant
General; John Garland Pollard, Attorney General; C. Lee Moore, Auditor of Public Accounts; Dr. W.F. Drewry, Superintendent,
Central State Hospital; Giles B. Jackson, President of the Negro Historical & Industrial Association; William A. Bowles, Superintendent
of the Deaf, Dumb, & Blind School; Dr. George W. Brown, Superintendent, Eastern State Hospital; William Jennings Bryan & Robert
Lansing, Secretaries of State; Thomas S. Martin & Claude A. Swanson, U.S. Senate; John S. Parsons, Commissioner of Fisheries;
Dr. Thomas L. Watson, State Geologist; Col. John W. Richardson, Superintendent of Grounds & Buildings; LeRoy Hodges, Secretary,
Virginia Commission on Economy and Efficiency; Charles C. Moore, President of the Panama-Pacific International Exposition;
J.B. Wood, Superintendent of the Penitentiary; John H. Johnson, Pension Clerk; J. Sidney Peters, Prohibition Commissioner;
Dr. J.G. Ferneyhough, State Veterinarian; George Coleman, State Highway Commissioner; Duncan U. Fletcher, President, & Clarence
J. Owens, Managing Director, Southern Commercial Congress; Dr. E.H. Henderson, Superintendent, Southwestern State Hospital;
R.C. Stearnes, Superintendent of Public Instruction; Harry F. Byrd, President of the Valley Turnpike Company; E.W. Nicholas,
Superintendent of the Virginia Military Institute; J.D. Eggleston, President of the Virginia Polytechnic Institute; Lyon G.
Tyler, President of William & Mary College; and Lila M. Valentine, President of the Equal Suffrage League of Virginia.
Significant correspondence sent to Governor Stuart includes the following: a letter from Henry Ford inviting the governor
to accompany his party to Europe in the interest of peace (Arbitration - 1915 Nov. 29); letter of John G. Pollard resigning
as Attorney General (Attorney General - 1917 Jan. 15); letter of President Woodrow Wilson congratulating the governor on his
election (Congratulations - 1914 Feb. 6); letter of Dr. L.S. Foster, former Superintendent of Easter State Hospital, enclosing
a report of the Legislative Committee appointed to investigate his administration (Eastern State Hospital - 1916 Jan. 3);
letter of President Woodrow Wilson requesting the governor to consider Judge Percy M. Moir to the Supreme Court of the Philippine
Islands (Federal Affairs - 1917 Apr. 5); letters of Robert E. Lee, Jr., and Mary Custis Lee regarding a flag taken from Robert
E. Lee's home by his brother (Flags - 1915 Mar. 31); telegrams from Robert Lansing, Secretary of State, regarding the severance
of diplomatic relations between the United States & the German Empire and the protection of the shipyard at Newport News and
the munitions plant at Hopewell (German War - 1917 Feb. 7); letter of Harry S. McCartney, Chicago, enclosing a memorial of
Congress to the people explaining the specific causes & offenses prompting the declaration of war against the German Imperial
Government (German War - 1917 Apr. 6); letter of Edward V. Valentine, Art Commission, advising the state to accept the plaster
casts of Karl Bitter's statue of Jefferson (Gifts - 1916 Dec. 4.); letter of William H. Taft, former president, inviting the
governor to speak under the auspices of the League to Enforce Peace (Invitations Extended - 1917 Feb. 26); letter of President
Wilson regarding his invitation to attend the Confederate reunion (1915 Apr. 9); letter of E.E. McCutchan, Surveyor of Augusta
County, enclosing plats & descriptions of two tracts of land surveyed as sites for the State Lime Grinding Plant near Staunton
(Lime Grinding Board - 1914 Sept. 25); letter of Eppa Hunton, Jr., regarding a merger between the Medical Department of the
University of Virginia and the Medical College of Virginia (Medical College of Virginia - 1914 Jan. 26); letter of Newton
D. Baker, Secretary of War, regarding the calling into service of units of the Virginia National Guard (Military - 1916 Jan.
19); letter of Maj. T.M. Wortham, Tobyanna, Pa., enclosing photographs of the 1st Battalion Field Artillery, Virginia Volunteers
(Military - 1914 Sept. 4); letter of Frederick W. Sievers enclosing a letter from D.A. Vanderwerken, Superintendent of Tiffany
Studios, regarding models for the Lee Equestrian Statue in Gettysburg (Miscellaneous - 1916 Mar. 19); letter of James H. Kennedy,
Editor, Hardware Dealers Magazine, regarding an old stove in the Capitol Building (Miscellaneous - 1916 Jan. 14); letter of
Westmoreland Davis requesting the governor's support for his domination in the Democratic primary (Miscellaneous - 1916 Jan.
4); letter of Margaret Carter Stuart enclosing a postcard advertising C.F. Sauer Company, Richmond, Virginia, from his exhibit
at the Panama-Pacific Exposition (Miscellaneous - 1915 July 17); letter of Mrs. Martin N. Littleton enclosing a joint resolution
of the House of Delegates memorializing Congress to acquire Monticello (Monticello - 1914 July 4); letter of Margaret A. Winans
regarding her design for a peace emblem that contains a card with the symbol & endorsement of Andrew Carnegie (Organizations
- 1915 June 21); letter of W.R. Cassell submitting a drawing of his design for a special flask to be presented to the governor
of California at the Panama-Pacific Exposition (Panama-Pacific Exposition - 1914 Mar. 17); letter of John K. Peebles regarding
plans for a State Office Building (Requests for Information - 1917 Dec. 29); resignation of James Hay as a member of Congress
(Resignations - 1916 July 25); letter of James H. Preston, Mayor of Baltimore, regarding Stuart's attendance at the unveiling
of a statue to Col. George Armistead, commander at Fort McHenry (Star-Spangled Banner Celebration - 1914 Apr. 9); letter of
Lt. Col. J.P. Jervey, U.S. War Dept. Engineer Office, enclosing an extract of an annual report of the Chief of Engineers containing
a report of the construction of the Tyler Monument at Hollywood Cemetery (Tyler Monument - 1916 Jan. 26); letter of Kate W.
Barrett, President of the National Florence Crittenton Mission regarding taking over the administration of the Virginia Home
& Industrial School for Girls (Virginia Home & Industrial School for Girls - 1914 Feb. 3); letter of E.W. Nicholas offering
President Wilson the grounds & equipment of the Virginia Military Institute for the use of the U.S. Army that may be called
to serve in the conflict pending between the U.S. & Mexico (Virginia Military Institute - 1914 May 1); letter of E.G. Brounlee
enclosing a clipping regarding the death of a cadet Thurber Sweet who reportedly died from a hazing incident (Virginia Military
Institute - 1915 Dec. 15); letter of Flora Stuart, widow of Jeb Stuart, recommending John D. Letcher to the Virginia Normal
Board (Virginia Normal Board - 1914 Apr. 9); letter of Theodore P. Campbell, Dean, enclosing a statement as to the number
of professors & instructors at the Virginia Polytechnic Institute and the need for the same (1914 Jan. 16); letter of J.P.
Morgan regarding the suit against him for the recovery of the original will of Martha Washington which was the subject of
litigation in the U.S. Supreme Court (Washington Will - 1914 Mar. 17 & Apr. 22); and a letter of Lila M. Valentine, President
of the Equal Suffrage League of Virginia enclosing a program of the 5th Annual Convention of the Equal Suffrage League (Women's
Suffrage - 1915 Dec. 8).
Other noteworthy documents include the following: a "mite" box of the American Red Cross for Belgian Relief (Belgian Relief
- 1914 Nov. 20); souvenir program of the Convention of American Educators of the Deaf held in Staunton (1914 June 25); report
of Dr. George W. Brown, Superintendent, Eastern State Hospital (Eastern State Hospital - ca. 1914); program of ceremonies
attending the dedication of the Virginia Memorial on the Battlefield of Gettysburg (Gettysburg Monument - 1917 June 8); sheet
music "Join the Army of Peace Instead of War" (Gifts - 1915); photograph of Governor Stuart riding a horse in the parade with
the Capitol in the background (Inauguration - 1917 March 13); broadside for the 17th Annual Confederate Reunion near New Market,
Va. (Invitations - Speaking - 1915 Aug. 20); broadside for "First Big Annual Sussex County Fair" (Invitations - Speaking -
1915 Oct. 25); broadside for "Scott County's Great Centennial Celebration (Invitations - Speaking - 1915 Sept. 21); broadside
for Farmer's Day (Invitations - Speaking - 1916 May 2); proclamation of President Woodrow Wilson authorizing the U.S. to take
over the Jamestown Exposition site at Hampton Roads (Jamestown Exposition - dates); extract of a resolution of the Lee Camp
Soldiers' Home to provide for the erection of a Confederate Memorial Institute on the western section of the Soldiers' Home
(Lee Camp Soldiers' Home - 1911 Feb. 25); reward poster for Israel Legum, a fugitive from South Africa charged with forgery
(Legum Extradition - 1916 Aug. 26); lease between the Governor & Mrs. Ellen W. Putney to rent the house & premises at 921
West Franklin Street (Mansion - 1914 Sept. 18); wallpaper samples sent by W.E. Clark & Company (Mansion - 1914 Dec, 9); inaugural
address of Governor Stuart (Messages - 1914 Feb. 2); report of the Camp of Instruction at Tobyanna, Pa., from Maj. T.M. Wortham,
1st Battalion Field Artillery (Military - 1914 Sept. 30); broadside advertising a monument in honor of Capt. John Ericsson,
the inventor & constructor of the Monitor (Miscellaneous - 1914 Apr. 13); memorial resolution for Edward Echols adopted by
the Senate of Virginia (Miscellaneous - 1915 Jan. 28); reports of the localities to the State Board of Charities & Corrections
regarding prisoners, when received, race, sex, & term in jail (Miscellaneous - 1916 June 30); drawings & estimates of the
Agricultural, Horticultural & Mineral exhibits submitted by M.V. Richards, Land & Industrial Agent, Southern Railway (Panama-Pacific
Exposition - Railroads Exhibit - 1914 July 25); photo of John T. Bellison requesting a pardon (Pardons - 1915 Oct. 14); photographs
of John Williams & Zonnie Stewart wanted for murder (Requisitions - 1916 Sept. 16); reward poster for the arrest of J.M. &
David Neff wanted in Shenandoah County for resisting arrest & shooting with intent to kill (Rewards - 1917 Dec. 31); monthly
lists of convicts sent to serve of the Convict Road Force (Roads - various dates); speech of Governor Stuart at the Panama-Pacific
Exposition (San Francisco Trip - 1915 July 6); invitation to the transcontinental telephone celebration of Virginia Day (San
Francisco Trip - 1915 July 8); proclamation of Governor Stuart regarding the convention of the Southern Commercial Congress
in Norfolk (Southern Commercial Congress - 1916 Aug. 19); program of the 8th Annual Convention of the Southern Commercial
Congress held in Norfolk (Southern Commercial Congress - 1916 Dec. 11-14); report of the prison system of the state by Joseph
T. Mastin, Secretary, State Board of Corrections (State Board of Corrections - 1917 Dec. 4); report of the Special Joint Committee
of the General Assembly on Taxation (Taxation, Report of the Special Joint Committee); invitation for the unveiling of the
Tyler Monument at Hollywood Cemetery (1915 Oct. 12); certificate of incorporation of the Virginia Home & Industrial School
for Girls (Virginia Home & Industrial School for Girls - 1910 Feb. 7); report of the State Board of Charities & Corrections
on the investigation of the Virginia Home & Industrial School for Girls (Virginia Home & Industrial School for Girls - 1913
Aug. 20); resolution of the Board to sell the property at Bon Air and continue at another location with larger dormitory space
& facilities for vocational training (Virginia Home & Industrial School for Girls - 1916 Jan. 17); bill of sale for 1,208
acres known as "Maidens Adventure" in Powhatan County opposite the State Penitentiary Farm (Virginia Home & Industrial School
for Girls - 1916 Jan. 24); publication entitled "Notes on the Virginia Military Institute: The Academic Situation" (Virginia
Military Institute - 1917 March 1); list of graduates between 1850 and 1910 of VMI from the VMI Alumni Association, Richmond
Chapter (Virginia Military Institute - undated); and statements of financial transactions sent by Charles I. Wade, Treasurer,
Virginia Polytechnic Institute (Virginia Polytechnic Institute - 1915 July 15).
-
Absent Letters
- Box 1
Folder 1
1914 Mar.-Sept.
- Box 1
Folder 2
1914 Oct.-Dec.
- Box 1
Folder 3
1915
- Box 1
Folder 4
1916 Mar.-Aug.
- Box 1
Folder 5
1916 Sept.-Dec.
- Box 1
Folder 6
1917
- Box 1
Folder 7
Undated
- Box 1
Folder 8
Accounting,
1914-1917 .
-
Acknowledgements
- Box 2
Folder 1
1914-1915
- Box 2
Folder 2
1916-1918
-
Adjutant General
- Box 2
Folder 10
Aeronautics,
1916-1917 .
- Box 3
Folder 1
Agricultural Development,
1913-1917 .
- Box 3
Folder 2
Alexandria Celebration (Washington's Birthday),
1914 .
- Box 3
Folder 3
Allen Cases,
1912-1914 .
- Box 3
Folder 4
American Red Cross,
1917-1918 .
- Box 3
Folder 5
Anonymous Letters,
1914-1917 .
- Box 3
Folder 6
Anti-Saloon League,
1916-1917 .
-
Appeals for Financial Aid
- Box 3
Folder 7
1914-1916 May
- Box 3
Folder 8
1916 June-1917
-
Applications for Appointments
- Box 3
Folder 9
1913-1914
- Box 3
Folder 10
1915
- Box 4
Folder 1
1916
- Box 4
Folder 2
1917
- Box 4
Folder 3
Appointments,
1913-1918 .
- Box 4
Folder 4
Appropriations,
1917 .
- Box 4
Folder 3
Arbitration,
1914-1916 .
- Box 4
Folder 4
Armor Plate Plant,
1916-1917 .
- Box 4
Folder 5
Association of Governmental Labor Officials of the United States & Canada,
1916 .
- Box 4
Folder 6
Art Commission,
1916-1917 .
- Box 4
Folder 7
Attorney General,
1916-1918 .
-
Attorney General's Opinions
- Box 4
Folder 8
1914
- Box 4
Folder 9
1915-1917
- Box 5
Folder 1
Auditor of Public Accounts,
1914-1917 .
- Box 5
Folder 2
Autograph Requests,
1914-1917 .
- Box 5
Folder 3
Autographs of Governors & Other State Officers,
1915-1917 .
- Box 5
Folder 4
Bank Deposit Tax,
1914 .
-
Belgian Relief Fund,
- Box 5
Folder 5
1914
- Box 5
Folder 6
1915-1917
- Box 5
Folder 7
Bills,
1909-1916 .
- Box 5
Folder 8
Bills, Approval of,
1914-1916 .
- Box 5
Folder 9
Bills (Unprinted),
undated .
- Box 5
Folder 10
Blues (Richmond Light Infantry) Court Martial,
1914 .
- Box 6
Folder 1
Boiler Code,
1916-1917 .
- Box 6
Folder 2
Bonds,
1857-1918 .
- Box 6
Folder 3
Bonds - De Gonzalez, Juan,
1916 .
- Box 6
Folder 4
Boy Scouts,
1914-1917 .
- Box 6
Folder 5
Bryan, William Jennings,
1914 .
- Box 6
Folder 6
Buchanan Land Matter,
1914 .
- Box 6
Folder 7
Buena Vista Judgeship,
1916 .
- Box 6
Folder 8
Bureau of Insurance,
1914-1917 .
-
Campbell's Successor (Judge J. Lawrence Campbell - 30th Judicial Circuit)
- Box 6
Folder 9
1914 Apr. 25-May 8
- Box 6
Folder 10
1914 May 9-Sept. 1
- Box 6
Folder 11
Capitol Square,
1915-1917 .
- Box 6
Folder 12
Catawba Sanitarium,
1914-1917 .
- Box 6
Folder 13
Central State Hospital,
1915-1918 .
- Box 6
Folder 14
Children's Home Society,
1914-1918 .
- Box 6
Folder 15
Chiropractor Bill (Senate Bill No. 144),
1912-1914 .
- Box 6
Folder 16
City Government,
1914-1915 .
-
Code Revision
- Box 6
Folder 17
1914 Feb.-June 23
- Box 7
Folder 1
1914 June 24-1916
- Box 7
Folder 2
Colored Industrial,
1914-1915 .
- Box 7
Folder 3
Commission Merchants,
1914-1915 .
- Box 7
Folder 4
Commission on Uniform Laws,
1914-1917 .
- Box 7
Folder 5
Commissioner of Deeds,
1914-1917 .
- Box 7
Folder 6
Commissioner of State Hospitals,
1914-1917 .
- Box 7
Folder 7
Commissions,
1914-1917 .
- Box 7
Folder 8
Commonwealth, Secretary of the,
1915-1917 .
- Box 7
Folder 9
Commutations,
1916-1917 .
- Box 7
Folder 10
Confederate Military Records,
1914-1917 .
-
Confederate Reunion
- Box 7
Folder 11
1915-1916
- Box 7
Folder 12
1917
-
Congratulations
- Box 7
Folder 13
1914
- Box 7
Folder 14
1915
-
Contingent Fund
- Box 8
Folder 1
1914-1915
- Box 8
Folder 2
1916-1917 Sept.
- Box 8
Folder 3
1917 Oct.-1918
- Box 8
Folder 4
Co-operative Education Association,
1914-1917 .
- Box 8
Folder 5
Coordinate College,
1914-1916 .
- Box 8
Folder 6
Cotton Situation,
1914 .
- Box 8
Folder 7
Dairy & Food,
1914-1917 .
-
Dairy & Food Commissioner
- Box 8
Folder 8
1914 Mar.-May 11
- Box 9
Folder 1
1914 May 12-June
- Box 9
Folder 2
1914 July-Aug.
- Box 9
Folder 3
Danville Trip,
1915 .
- Box 9
Folder 4
Deaf & Blind School, Colored (Newport News, Va.),
1916 .
- Box 9
Folder 5
Deaf, Dumb, & Blind School (Staunton, Va.),
1913-1917 .
-
Delegates Appointed
- Box 9
Folder 6
1914 Feb.-April
- Box 9
Folder 7
1914 May-Sept. 14
- Box 9
Folder 8
1914 Sept. 15-Dec.
- Box 10
Folder 1
1915 Jan.-March
- Box 10
Folder 2
1915 April-May
- Box 10
Folder 3
1915 June-July
- Box 10
Folder 4
1915 Aug.-Oct.
- Box 10
Folder 5
1915 Nov.-Dec.
- Box 10
Folder 6
1916 Jan.-April
- Box 10
Folder 7
1916 May-Sept.
- Box 11
Folder 1
1916 Oct.-Dec.
- Box 11
Folder 2
1917 Jan.-Sept.
- Box 11
Folder 3
1917 Oct.-Dec.
- Box 11
Folder 4
1918 Jan.
- Box 11
Folder 5
Democratic National Convention,
1915-1916 .
- Box 11
Folder 6
Depositories,
1914-1917 .
- Box 11
Folder 7
Detectives,
1914-1915 .
- Box 11
Folder 8
Dogs,
1916 .
- Box 11
Folder 9
Drainage,
1914-1915 .
- Box 11
Folder 10
Eastern State Hospital,
1914-1915 .
- Box 11
Folder 11
Earhart, W.C.,
1914-1915 .
- Box 11
Folder 12
Elections (Presidential),
1916 .
-
Engagements
- Box 11
Folder 13
1914 Feb.-June
- Box 11
Folder 14
1914 July-Dec.
- Box 12
Folder 1
1915
- Box 12
Folder 2
1916
- Box 12
Folder 3
1917 Jan.-Aug.
- Box 12
Folder 4
1917 Sept.-1918 Jan.
- Box 12
Folder 5
Entertainment of Public Men,
1914-1917 .
- Box 12
Folder 6
Exhibits (State Buildings in Washington),
1916 .
-
Federal Affairs
- Box 12
Folder 7
1914
- Box 12
Folder 8
1915
- Box 13
Folder 1
1916
- Box 13
Folder 2
1917 Jan.-June
- Box 13
Folder 3
1917 July-1918 Jan.
- Box 13
Folder 4
Federal Legislation,
1914-1917 .
- Box 13
Folder 5
Federal Pardons (Capt. Roy Smith),
1914 .
- Box 13
Folder 6
Federal Road Appropriation,
1916 .
- Box 13
Folder 7
Fee System,
1914-1917 .
- Box 13
Folder 8
Fines, Remission of,
1914-1917 .
-
Fish
- Box 13
Folder 9
1913-1914 March
- Box 13
Folder 10
1914 April-Oct.
- Box 14
Folder 1
1915
- Box 14
Folder 2
1916
- Box 14
Folder 3
1917
-
Fisheries, Commissioner of
- Box 14
Folder 4
Bowdoin, J. W.,
1914
- Box 14
Folder 5
Dudley, S.J.,
1914
- Box 14
Folder 6
Duke, C.J.,
1914
- Box 14
Folder 7
Eggleston, J.W.,
1914
- Box 14
Folder 8
Lee, McDonald,
1914
- Box 14
Folder 9
Lewis, J.M.,
1914
- Box 14
Folder 10
Parsons, John M.,
1914
- Box 14
Folder 11
Quinby, L.D.T.,
1913
-
Fisheries, Secretary of
- Box 14
Folder 12
Burke, J.J.,
1913-1914
- Box 14
Folder 13
Dodson, W.P.,
1913-1914
- Box 14
Folder 14
Farinhait, T.J.,
1914
- Box 14
Folder 15
Howle, W.E.,
1914
- Box 14
Folder 16
Lewis, F.W.,
1913-1914
- Box 14
Folder 17
Tabb. J.N.,
1913
- Box 14
Folder 18
Taylor, S.A.,
1913-1914
-
Flags
- Box 14
Folder 19
1914-1915
- Box 15
Folder 1
1916-1917
- Box 15
Folder 2
Foodstuffs, High Cost of,
1916-1917
- Box 15
Folder 3
Foreign Affairs,
1914-1918
- Box 15
Folder 4
Forester, State,
1917-1918
-
Forestry
- Box 15
Folder 5
1913-1914
- Box 15
Folder 6
1915
- Box 15
Folder 7
1916
- Box 15
Folder 8
1917
- Box 15
Folder 9
Gaines, Grenville (Adjutant General),
1913
-
Game
- Box 15
Folder 10
1914-1915
- Box 16
Folder 1
1916 Jan.-April
- Box 16
Folder 2
1916 May-Dec.
- Box 16
Folder 3
1917
-
Geological Survey
- Box 16
Folder 4
1914
- Box 16
Folder 5
1915
- Box 16
Folder 6
1916
- Box 16
Folder 7
1917 Jan.-Aug.
- Box 17
Folder 1
1917 Sept.-Dec.
- Box 17
Folder 2
1918 Jan.
- Box 17
Folder 3
German War,
1917
- Box 17
Folder 4
Gettysburg Monument,
1916-1917
- Box 17
Folder 5
Gettysburg Monument - Dedication Program,
1917
- Box 17
Folder 6
Gifts,
1914-1917
- Box 17
Folder 7
Goetze Case,
1915
- Box 17
Folder 8
Government Plant for Manufacturing Armor Plate,
1916
-
Governor's Conference
- Box 17
Folder 9
1914-1915 Aug.
- Box 17
Folder 10
1915 Sept.-1916 Sept.
- Box 17
Folder 11
1916 Oct.-1917
- Box 17
Folder 12
Greetings,
1914
- Box 17
Folder 13
Grounds and Buildings,
1914-1918
- Box 18
Folder 1
Hampton Normal & Agricultural Institute,
1914-1917
- Box 18
Folder 2
Highway Commissioner,
1913
- Box 18
Folder 3
Hodges, LeRoy,
1914-1917
- Box 18
Folder 4
Hodges, W.T.,
1914
-
Honorary Memberships
- Box 18
Folder 5
1913-1914 April
- Box 18
Folder 6
1914 May-1915
- Box 18
Folder 7
1917
-
Hopewell
- Box 18
Folder 8
1915 July-Sept.
- Box 18
Folder 9
1915 Oct.-Nov.
- Box 18
Folder 10
1915 Dec.
- Box 19
Folder 1
1916 Jan.-June
- Box 19
Folder 2
1916 July-1918
- Box 19
Folder 3
Hopewell Appointments,
1916
- Box 19
Folder 4
Horticultural Society,
1915
-
Hospitals, Commissioner of
- Box 19
Folder 5
1913
- Box 19
Folder 6
1914
- Box 19
Folder 7
1915 Jan. 2-9
- Box 19
Folder 8
1915 Jan. 11-30
- Box 20
Folder 1
1915 Feb.-Aug.
- Box 20
Folder 2
Houdon Statue of George Washington,
1917
- Box 20
Folder 3
House of Southern Governors,
1916
-
Immigration
- Box 20
Folder 4
1913-1914
- Box 20
Folder 5
1915 Jan.-Aug.
- Box 20
Folder 6
1915 Sept.-1916
- Box 20
Folder 7
Inauguration,
1913-1917
- Box 20
Folder 8
Indian Affairs,
1914-1917
- Box 21
Folder 1
Industrial Home School for Wayward Colored Girls,
1914-1917
- Box 21
Folder 2
Inebriates,
1914-1917
-
Insane
- Box 21
Folder 3
1914-1915 June
- Box 21
Folder 4
1915 July-1916
- Box 21
Folder 5
1917
-
Invitations Extended
- Box 21
Folder 6
1914-1915
- Box 21
Folder 7
1916 Feb.-Sept.
- Box 21
Folder 8
1916 Oct.-Dec.
- Box 21
Folder 9
1917
-
Invitations - Social
- Box 22
Folder 1
1914-1915
- Box 22
Folder 2
1916
- Box 22
Folder 3
1917-1918
-
Invitations - Speaking
- Box 22
Folder 4
1913-1914 March
- Box 22
Folder 5
1914 April-May
- Box 22
Folder 6
1914 June-July
- Box 23
Folder 1
1914 Aug.-Sept.
- Box 23
Folder 2
1914 Oct.
- Box 23
Folder 3
1914 Nov.-Dec.
- Box 23
Folder 4
1915 Jan.-March
- Box 23
Folder 5
1915 April
- Box 23
Folder 6
1915 May
- Box 24
Folder 1
1915 June-July
- Box 24
Folder 2
1915 Aug.
- Box 24
Folder 3
1915 Sept.
- Box 24
Folder 4
1915 Oct.-Dec.
- Box 24
Folder 5
1916 Jan.-March
- Box 24
Folder 6
1916 Apr.-May
- Box 24
Folder 7
1916 June-Sept.
- Box 25
Folder 1
1916 Oct.-Dec.
- Box 25
Folder 2
1917 Jan.-June
- Box 25
Folder 3
1917 July-Sept.
- Box 25
Folder 4
1917 Oct.-Dec.
- Box 25
Folder 5
Irrigation,
1914-1915
- Box 25
Folder 6
Jackson (Stonewall) Monument,
1915
- Box 25
Folder 7
Jamestown Exposition (Sale of Virginia Building),
1917
- Box 25
Folder 8
Johnston Monument (Vicksburg Battlefield),
1915
-
Judges
-
Judgeship
- Box 28
Folder 9
Judicial Procedure,
1914-1917
- Box 29
Folder 1
Keller, Judge Joseph L. (Successor to) (Bristol Corporation Court),
1914
- Box 29
Folder 2
Kings Mountain Celebration,
1915-1916
-
Labor Commissioner
- Box 29
Folder 3
1913-1917,
- Box 29
Folder 4
Colvin, Howard T.,
1915
- Box 29
Folder 5
Pace, M. R.,
1915
- Box 29
Folder 6
Laurel Industrial School,
1914-1917
- Box 29
Folder 7
Lee Camp Soldiers' Home,
1910-1917
- Box 29
Folder 8
Lee, W. McDonald,
1913-1914
- Box 29
Folder 9
Legislative Reference Bureau,
1914
- Box 29
Folder 10
Legum (Israel) Extradition,
1916-1917
- Box 29
Folder 11
Letters - Introductory,
1914-1918
- Box 29
Folder 12
Letters of Recommendation,
1917
-
Lime Grinding Board
- Box 30
Folder 1
1914
- Box 30
Folder 2
1915 Jan.-July
- Box 30
Folder 3
1915 Aug. 2-10
- Box 30
Folder 4
1915 Aug. 11-24
- Box 30
Folder 5
1915 Aug. 25-Sept. 13
- Box 31
Folder 1
1915 Sept. 15-Oct. 30
- Box 31
Folder 2
1915 Nov.-Dec.
- Box 31
Folder 3
1916 Jan.-Feb. 10
- Box 31
Folder 4
1916 Feb. 11-29
- Box 31
Folder 5
1916 Mar.-July
- Box 32
Folder 1
1916 Aug.-Sept.
- Box 32
Folder 2
1917-1918
- Box 32
Folder 3
Undated
- Box 32
Folder 4
Lincoln Memorials,
1914-1917
- Box 32
Folder 5
Lynching,
1917
- Box 32
Folder 6
Mansion,
1915-1917
- Box 32
Folder 7
Medical College of Virginia,
1914-1917
- Box 32
Folder 8
Merchant Marine,
1914-1917
-
Messages of State Governors
- Box 32
Folder 9
1914-1916
- Box 32
Folder 10
1917 Jan. 2-16
- Box 33
Folder 1
1917 Jan. 20-Apr. 16
- Box 33
Folder 2
1917-Undated
-
Military
- Box 33
Folder 3
1910-1914 July
- Box 33
Folder 4
1914 Aug.-Dec.
- Box 33
Folder 5
1915
- Box 33
Folder 6
1916 Jan.-May
- Box 34
Folder 1
1916 June
- Box 34
Folder 2
1916 July 1-19
- Box 34
Folder 3
1916 July 22-Aug. 15
- Box 34
Folder 4
1916 Aug. 16-31
- Box 34
Folder 5
1916 Sept.
- Box 34
Folder 6
1916 Oct.
- Box 34
Folder 7
1916 Nov.-Dec.
- Box 34
Folder 8
1917
- Box 34
Folder 9
Undated
-
Miscellaneous
- Box 35
Folder 1
1914 Jan.-March
- Box 35
Folder 2
1914 April-May
- Box 35
Folder 3
1914 June-July
- Box 35
Folder 4
1914 Aug.-Sept.
- Box 35
Folder 5
1914 Oct.
- Box 36
Folder 1
1914 Nov.-Dec.
- Box 36
Folder 2
1915 Jan.-Feb.
- Box 36
Folder 3
1915 March-May
- Box 36
Folder 4
1915 June-July
- Box 36
Folder 5
1915 Aug.-Sept.
- Box 37
Folder 1
1915 Oct.-Nov.
- Box 37
Folder 2
1915 Dec.
- Box 37
Folder 3
1916 Jan.-Feb.
- Box 37
Folder 4
1916 March 1-20
- Box 37
Folder 5
1916 March 21-31
- Box 37
Folder 6
1916 April
- Box 38
Folder 1
1916 May-June
- Box 38
Folder 2
1917-1918
- Box 38
Folder 3
Undated
- Box 38
Folder 4
Monticello,
1914
- Box 38
Folder 5
Morgan (Thomas) Case,
1914
- Box 38
Folder 6
Mount Vernon,
1914-1917
- Box 38
Folder 7
National Agricultural Society,
1916-1917
- Box 38
Folder 8
National Democratic Campaign,
1916-1917
- Box 38
Folder 9
National Security,
1915-1916
- Box 38
Folder 10
Negro Affairs,
1916-1917
- Box 38
Folder 11
Negro Reformatory (Hanover County),
1916
-
Newspaper Interviews
- Box 38
Folder 12
1913-1914
- Box 38
Folder 13
1915-1916
- Box 39
Folder 1
1917-1918
- Box 39
Folder 2
Norfolk Racetrack,
1914-1915
-
Notaries Public
- Box 39
Folder 3
1914 Jan.-June
- Box 39
Folder 4
1914 July-Dec.
- Box 39
Folder 5
1915 Jan.-May
- Box 39
Folder 6
1915 June-Dec.
- Box 40
Folder 1
1916 Jan.-June
- Box 40
Folder 2
1916 July-Dec.
- Box 40
Folder 3
1917 Jan.-June
- Box 40
Folder 4
1917 July-Dec.
- Box 40
Folder 5
1918
- Box 40
Folder 6
Undated
- Box 40
Folder 7
Occoquan Farm,
1914
- Box 40
Folder 8
Office Supplies,
1914-1917
- Box 40
Folder 9
Offices in Capital,
1914-1915
- Box 40
Folder 10
Officials in Other States,
1914
- Box 40
Folder 11
Optometry,
1914-1917
- Box 40
Folder 12
Orders to Print,
1914-1918
-
Organizations
- Box 41
Folder 1
1913-1914
- Box 41
Folder 2
1915
- Box 41
Folder 3
1916
- Box 41
Folder 4
Ouster Law,
1916
-
Panama-Pacific Exposition
- Box 41
Folder 5
1904-1914
- Box 41
Folder 6
1915-1916 May
- Box 41
Folder 7
1916 June-1917
- Box 41
Folder 8
Applications for Employment,
1914-1915
- Box 41
Folder 9
Architects,
1914-1915
- Box 41
Folder 10
Bills & Receipts,
1914-1915
-
Commissioners
- Box 42
Folder 1
1914
- Box 42
Folder 2
1915
- Box 42
Folder 3
Contractors,
1914-1915
- Box 42
Folder 4
Decorations, Models, Buttons, Badges, & Souvenirs,
1914
- Box 42
Folder 5
Exhibits,
1914-1915
- Box 42
Folder 6
Expenses,
1915-1916
- Box 42
Folder 7
Hostess,
1914-1915
- Box 42
Folder 8
Houdon Statue,
1914
- Box 42
Folder 9
Miscellaneous,
1914-1915
-
Mount Vernon (Virginia State Building)
- Box 42
Folder 10
1914
- Box 43
Folder 1
1915
- Box 43
Folder 2
Moving Pictures,
1914
- Box 43
Folder 3
Railroads Exhibit (Agricultureal, Horticultural, & Mineral),
1914-1915
-
Statements & Receipts
- Box 43
Folder 4
1915 Feb.-July
- Box 43
Folder 5
1915 Aug.-1916 Jan.
- Box 43
Folder 6
Trip,
1914-1915
-
Virginia Day
- Box 43
Folder 7
1914-1915 June
- Box 43
Folder 8
1915 July-Aug.
- Box 44
Folder 1
1915 Sept.-Nov.
- Box 44
Folder 2
Undated
-
Vouchers
- Box 44
Folder 3
No. 1-50,
1914 June-Dec.
- Box 44
Folder 4
No. 51-100,
1914 Dec.-1915 May
- Box 44
Folder 5
No. 101-125,
1915 May-Nov.
- Box 44
Folder 6
No. 126-148,
1915 Nov.-1916 Feb.
-
Pardons
-
Paroles
- Box 48
Folder 3
Penitentiary,
1915-1917
-
Penitentiary Board
- Box 48
Folder 4
1914-1916 Oct.
- Box 48
Folder 5
1916 Nov.-1917
- Box 48
Folder 6
Penology,
1914-1917
-
Pensions
- Box 48
Folder 7
1914
- Box 49
Folder 1
1915-1916
- Box 49
Folder 2
1917
- Box 49
Folder 3
Permits,
1914-1915
- Box 49
Folder 4
Perry Celebration,
1914
- Box 49
Folder 5
Pharmacy Board,
1914
- Box 49
Folder 6
Phoebus Gambling Investigation,
1917
- Box 49
Folder 7
Photograph Requests,
1914-1917
- Box 49
Folder 8
Political Disabilities,
1914-1918
- Box 49
Folder 9
Preparedness,
1914-1917
- Box 49
Folder 10
Primaries,
1916
- Box 49
Folder 11
Prison Labor,
1914-1917
-
Proclamations
- Box 50
Folder 1
1907-1914 Nov. 10
- Box 50
Folder 2
1914 Nov. 11-Dec.
- Box 50
Folder 3
1915 Jan.-July
- Box 50
Folder 4
1915 Aug.-Dec.
- Box 50
Folder 5
1916 Jan.-Nov. 23
- Box 50
Folder 6
1916 Nov. 24-Dec.
- Box 50
Folder 7
1917 Jan.-Aug.
- Box 51
Folder 1
1917 Sept.-Dec.
- Box 51
Folder 2
Produce Exchange,
1914 .
- Box 51
Folder 3
Progressive Democratic League,
1914 .
-
Prohibition Commissioner
- Box 51
Folder 4
1916-1917 June
- Box 51
Folder 5
1917 July-1918
- Box 51
Folder 6
Projected Railways,
1916
-
Proposed Legislation
- Box 51
Folder 7
1914-1915
- Box 51
Folder 8
1916-1917
- Box 51
Folder 9
Public Pinting,
1914-1917 .
-
Quarantine
- Box 51
Folder 10
1914
- Box 51
Folder 11
1915 Jan.-March 5
- Box 52
Folder 1
1915 March 10-31
- Box 52
Folder 2
1915 April-May
- Box 52
Folder 3
1915 June-Dec.
- Box 52
Folder 4
1916
- Box 52
Folder 5
Undated
- Box 52
Folder 6
Quarantine Officer,
1914-1916
- Box 52
Folder 7
Rabies,
1915
- Box 52
Folder 8
Rats,
1909-1915
- Box 52
Folder 9
Rats,
1914-1917
- Box 52
Folder 10
Reciprocal Automoblie Arrangements with Foreign Countries,
1916
-
Recommendations
- Box 52
Folder 11
1916
- Box 52
Folder 12
1917
- Box 53
Folder 1
Referred to Departments,
1914-1917
-
Referred to Local Officials
- Box 53
Folder 2
1914
- Box 53
Folder 3
1915
- Box 53
Folder 4
1916-1917
- Box 53
Folder 5
Referred to Organizations,
1915
- Box 53
Folder 6
Register of the Land Office,
1914
- Box 53
Folder 7
Reports,
1914-1917
-
Requests for Contributions
- Box 53
Folder 8
1913-1916
- Box 53
Folder 9
1917
-
Requests for Information
- Box 53
Folder 10
1916
- Box 54
Folder 1
1917 Jan.-April
- Box 54
Folder 2
1917 May-July
- Box 54
Folder 3
1917 Aug.-Dec.
- Box 54
Folder 4
1918
-
Requests for Publications
- Box 54
Folder 5
1914 Jan.-Oct.
- Box 54
Folder 6
1914 Nov.-Dec.
- Box 54
Folder 7
1915 Jan.-May
- Box 54
Folder 8
1915 June-Oct.
- Box 55
Folder 1
1915 Nov.-Dec.
- Box 55
Folder 2
1916 Jan.-May
- Box 55
Folder 3
1916 June-Oct.
- Box 55
Folder 4
1916 Nov.-Dec.
- Box 55
Folder 5
1917 Jan.-Apr.
- Box 55
Folder 6
1917 May-Nov.
- Box 55
Folder 7
1918 Jan.
-
Requisition Accounts
- Box 55
Folder 8
1914-1915
- Box 55
Folder 9
1916-1917
-
Requisitions
- Box 56
Folder 1
1914 Feb.-May
- Box 56
Folder 2
1914 June-Oct.
- Box 56
Folder 3
1914 Nov.-Dec.
- Box 56
Folder 4
1915 Jan.-April
- Box 56
Folder 5
1915 May-Sept.
- Box 56
Folder 6
1915 Oct.-Dec.
- Box 57
Folder 1
1916 Jan.-Aug.
- Box 57
Folder 2
1916 Sept.-Dec.
- Box 57
Folder 3
1917 Jan.-May
- Box 57
Folder 4
1917 June-Sept.
- Box 57
Folder 5
1917 Oct.-Dec.
- Box 57
Folder 6
1918 Jan.
- Box 57
Folder 7
Undated
- Box 58
Folder 1
Reserve Bank,
1914-1916
- Box 58
Folder 2
Resignations,
1914-1917
- Box 58
Folder 3
Resolutions Transmitted,
1916
- Box 58
Folder 4
Respites Granted and Applied for,
1916
-
Rewards
- Box 58
Folder 5
1914
- Box 58
Folder 6
1915
- Box 58
Folder 7
1916 Jan.-June
- Box 58
Folder 8
1916 July-Dec.
- Box 58
Folder 9
1917
- Box 59
Folder 1
Richmond, Fredericksburg, & Potomac Railroad,
1915-1917
-
Roads
- Box 59
Folder 2
1914
- Box 59
Folder 3
1915
- Box 59
Folder 4
1916 Jan.-Sept.
- Box 59
Folder 5
1916 Oct.-Dec.
- Box 59
Folder 6
1917
- Box 59
Folder 7
1918
- Box 59
Folder 8
Rolling Stock Bill,
1912-1914
- Box 59
Folder 9
Rural Credits,
1915-1917
- Box 60
Folder 1
San Francisco Trip,
1915
-
School Superintendents
- Box 60
Folder 2
1914
- Box 60
Folder 3
1915-1917
- Box 60
Folder 4
Second Auditor,
1914-1917
-
Session of 1916
- Box 60
Folder 5
1914-1915 Oct.
- Box 60
Folder 6
1915 Nov.-1916
-
Session of 1918
- Box 60
Folder 7
1916 May-Nov.
- Box 60
Folder 8
1916 Dec.
- Box 61
Folder 1
1917 Jan.-Sept.
- Box 61
Folder 2
1917 Oct.-Dec.
- Box 61
Folder 3
1918
- Box 61
Folder 4
Sinking Fund,
1874-1845
- Box 61
Folder 5
Smithfield Light and Power Company,
1916
-
Southern Commercial Congress
- Box 61
Folder 6
1914-1915
- Box 61
Folder 7
1916 Feb.-Nov. 27
- Box 61
Folder 8
1916 Nov 28.-Dec. 5
- Box 61
Folder 9
1916 Dec. 6-22
- Box 61
Folder 10
1917
- Box 62
Folder 1
Southwestern State Hospital,
1914-1917
- Box 62
Folder 2
Special Elections,
1914, 1918
- Box 62
Folder 3
Special Session of 1915,
1914-1915
- Box 62
Folder 4
Speeches,
1914-1917
-
Staff
- Box 62
Folder 5
1913
- Box 62
Folder 6
1914
- Box 62
Folder 7
1915
- Box 62
Folder 8
Star-Spangled Banner Celebration,
1913-1914
- Box 62
Folder 9
State Auditing Committee,
1916-1917
- Box 62
Folder 10
State Board of Accountancy,
1914-1917
- Box 63
Folder 1
State Board of Agriculture,
1914-1917
- Box 63
Folder 2
State Board of Charities & Corrections,
1914-1917
-
State Board of Dental Examiners
- Box 63
Folder 3
1914-1916
- Box 63
Folder 4
1917
-
State Board of Education
- Box 63
Folder 5
1914
- Box 63
Folder 6
1915 Jan.-June
- Box 63
Folder 7
1915 July-Dec.
- Box 63
Folder 8
1916 Jan.-April
- Box 64
Folder 1
1916 May-Sept.
- Box 64
Folder 2
1916 Oct.-Dec.
- Box 64
Folder 3
1917 Jan.-May
- Box 64
Folder 4
1917 June-Dec.
- Box 64
Folder 5
1918
- Box 64
Folder 6
State Board of Embalmers,
1914-1917
- Box 64
Folder 7
State Board of Examiner of Applicants for Admission to the Bar,
1914-1917
- Box 64
Folder 8
State Board of Examiners of Graduate Nurses,
1914-1917
- Box 64
Folder 9
State Board of Health,
1914-1917
- Box 64
Folder 10
State Board of Medical Examiners,
1911-1917
- Box 65
Folder 1
State Board of Pharmacy,
1911-1917
- Box 65
Folder 2
State Board of Review,
1917
- Box 65
Folder 3
State Board of Veterinary Examiners,
1911-1917
- Box 65
Folder 4
State Corporation Commission,
1913-1917
- Box 65
Folder 5
State Debt,
1915-1917
- Box 65
Folder 6
State Exhibit,
1917
- Box 65
Folder 7
State Fair,
1914-1917
- Box 65
Folder 8
State Female Normal School - Farmville,
1914
- Box 65
Folder 9
State Female Normal School - Fredericksburg,
1913-1915
- Box 65
Folder 10
State Female Normal School - Harrisonburg,
1914
- Box 65
Folder 11
State Female Normal School - Radford,
1914-1917
- Box 65
Folder 12
State Game Commissioner,
1914
- Box 65
Folder 13
State Officers,
1916
-
State Prosecution
- Box 65
Folder 14
1914-1915
- Box 65
Folder 15
1916 Jan.-June
- Box 65
Folder 16
1916 July-1917
- Box 66
Folder 1
State Treasurer,
1914-1917
- Box 66
Folder 2
State Veterinarian,
1912-1918
- Box 66
Folder 3
Subscriptions,
1916
- Box 66
Folder 4
Summer Normal School (Big Stone Gap, Va.),
1914
-
Taxation, Report of the Special Joint Committee on
- Box 66
Folder 7
Tax Commission,
1914
-
Tax Matters
- Box 66
Folder 8
1914-1915
- Box 66
Folder 9
1916
- Box 67
Folder 1
1917 Jan.-May
- Box 67
Folder 2
1917 June-Dec.
- Box 67
Folder 3
1918
- Box 67
Folder 4
Taylor, Elvira Bruce,
1917-1918
- Box 67
Folder 5
Toll Gates,
1914
- Box 67
Folder 6
Torrens Land Registration Law,
1915-1916
- Box 67
Folder 7
Triple Island Gun Club,
ca. 1910-1914
- Box 67
Folder 8
Tyler Monument,
1915-1916
-
University of Virginia
- Box 67
Folder 9
1913-1915
- Box 67
Folder 10
1916-1917
- Box 67
Folder 11
Valley Turnpike Company,
1914-1917
- Box 68
Folder 1
Veto Matters,
1914-1916
- Box 68
Folder 2
Virginia Anti-Tuberculosis Association,
1914-1917
-
Virginia Home and Industrial School for Girls
- Box 68
Folder 3
1910-1915
- Box 68
Folder 4
1916-1917
-
Virginia Military Institute
- Box 68
Folder 5
1913-1915
- Box 68
Folder 6
1916-1917
- Box 68
Folder 7
Virginia Military Records,
1914-1916
- Box 68
Folder 8
Virginia Normal and Industrial Instutite (Petersburg, Va.),
1914-1916
-
Virginia Normal School Board
- Box 68
Folder 9
1914 March-April
- Box 69
Folder 1
1914 May-June
- Box 69
Folder 2
1914 July-1917
-
Virginia Polytechnic Institute
- Box 69
Folder 3
1912-1915
- Box 69
Folder 4
1916-1917
- Box 69
Folder 5
Virginia Road Builders' Association,
1917
- Box 69
Folder 6
Virginia State Epileptic Colony,
1914-1917
- Box 69
Folder 7
Vocational Education,
1917
- Box 69
Folder 8
Washington Memorial,
1915-1917
- Box 69
Folder 9
Washington (Martha) Will,
1914-1915
- Box 69
Folder 10
Western State Hospital,
1914-1917
- Box 69
Folder 11
West Virginia Boundary,
1917
- Box 70
Folder 1
William and Mary College,
1914-1917
- Box 70
Folder 2
Women's Co-Ordinate College,
1916
- Box 70
Folder 3
Women's Suffrage,
1914-1917
- Box 70
Folder 4
Workmen's Compensation Commission,
1914-1917
- Box 70
Folder 5
YMCA,
1916-1917