A Guide to the Executive Papers of Governor Westmoreland Davis, 1911-1922 (bulk 1918-1922) Davis, Westmoreland, Records of Virginia Governor 21567a

A Guide to the Executive Papers of Governor Westmoreland Davis, 1911-1922 (bulk 1918-1922)

A Collection in
the Library of Virginia
Accession Number 21567a


[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/

© 2015 By The Library of Virginia. All Rights Reserved.

Processed by: Renee M. Savits

Repository
The Library of Virginia
Accession Number
21567a
Title
A Guide to the Executive Papers of Governor Westmoreland Davis, 1911-1922 (bulk 1918-1922)
Extent
34.65 cubic feet (77 boxes)
Creator
Davis, Westmoreland, Records of Virginia Governor
Language
English

Administrative Information

Access Restrictions

There are no restrictions.

Use Restrictions

There are no restrictions.

Preferred Citation

Virginia. Governor (1918-1922 : Davis). Executive Papers of Governor Westmoreland Davis, 1911-1922 (bulk 1918-1922). Accession 21567a, State government records collection, The Library of Virginia, Richmond, Virginia.

Acquisition Information

Transferred from the Office of the Secretary of the Commonwealth, 18 May 1939.

Biographical Information

Westmoreland Davis was born 21 August 1859 on board a ship in the North Atlantic Ocean during his parents' annual voyage to Liverpool, England. His parents were Annie Morris of Gloucester County, Virginia, and Thomas Gordon Davis of South Carolina. Soon after his birth his father, brother, and sister died, and Mrs. Davis moved from South Carolina to Richmond, Virginia. He obtained a scholarship to Virginia Military Institute in 1873, at age fourteen, the youngest cadet ever to enroll at VMI. He graduated in 1877, just two months before his eighteenth birthday.

After two years teaching, he took a job in the offices of the Richmond & Allegheny Railroad until 1883. Davis then spent a year at the University of Virginia and studied law at Columbia University from 1884 until graduating in 1886. Davis remained in New York to practice corporate law; there he met Marguerite Inman of Atlanta, daughter of W. H. Inman, a New York cotton broker. The couple married in 1892 and soon moved to Orange County, New York, where from 1893 to 1902 they enjoyed fox-hunting as members of the Orange County Hunt Club. By 1903, at age forty-four, Davis had been successful enough to retire to Loudoun County, Virginia, where he and his wife purchased Morven Park, a country estate.

In 1907 he helped found the Virginia State Dairymen's Association. In 1909 he became president of the Virginia State Farmers' Institute and began lobbying the Virginia legislature for agricultural reform. One of his achievements was persuading the legislature to create state-owned fertilizer plants so that individual farmers could directly buy fertilizer in bulk. Davis also succeeded in lobbying for a legislative reference bureau in 1914. In 1912 Davis purchased the Southern Planter, an agricultural monthly, which he developed into a strong voice for the Progressive farm lobby in Virginia and later as a means of expressing his own political ambitions.

Spurred on by his success in the agricultural lobby, Davis ran for governor in 1917 as an independent Democrat in a three-way race with independent John Garland Pollard and Lieutenant Governor James Taylor Ellyson, the candidate of the Democratic Party's Martin Organization. Virginia elected Davis governor in 1917 on a "wet," or anti-Prohibition, platform. As governor, Davis sent increased funding to Virginia's colleges and universities. He also pressed for aid to farmers and funding for scientific farming research. In general, he reformed and modernized the Virginia government. While governor, he was a delegate to the Democratic National Convention of 1920.

After leaving the governor's office in 1922, he ran unsuccessfully in the Democratic primary for a seat in the United States Senate against incumbent U.S. senator, and former governor, Claude A. Swanson. Davis was a strong supporter of U.S. president Franklin Delano Roosevelt's New Deal policies during the Great Depression of the 1930s and a vocal opponent of the Byrd Organization, the successor to the Martin Organization. Davis never again held public office. Davis died on 22 September 1942, at the Johns Hopkins University Hospital in Baltimore, Maryland.

Scope and Content

Governor Westmoreland Davis Executive Papers, 1911-1922 (bulk 1918-1922), are organized into two series. Series have been designated for Subject Files and Extraditions and Pardons. These papers mainly consist of incoming and outgoing correspondence during Westmoreland Davis’s four-year term as governor between 1 February 1918 and 1 February 1922. The largest and most significant series is the Subject Files Series. This series provides an in-depth look into the major concerns confronting Davis as governor. The Extraditions and Pardons series includes applications, correspondence, extraditions, pardons and requisitions.

Arrangement

This collection is arranged into the following series:

Series I. Subject Files, 1911-1922 (bulk 1918-1922) Series II. Extraditions and Pardons, 1918-1922

Contents List

Series I: Subject Files , 1911-1922 (bulk 1918-1922) .
Boxes 1-61
Extent: 61 boxes (27.45 cu. ft.).

The Subject files series, 1911-1922 (bulk 1918-1922) is housed in sixty-one archival boxes and is arranged alphabetically by subject. This series documents correspondence received and sent by Governor Davis during his four-year term as governor of Virginia. In addition to correspondence, there are reports, proclamations, telegrams, orders, resolutions, acts, publications, news clippings, invitations, proceedings, financial statements, invoices, and other sundry items. Topics include Agriculture, Anti-Saloon League, Attorney General opinions, Bills paid, Home for Confederate Needy Women, the Davis House (Washington Building), Deaf and Blind Virginia School in Staunton, Virginia, Flags, Game and Inland Fisheries, Hospitals, Indians, Influenza, the unveiling of the Stonewall Jackson memorial on Monument Avenue in Richmond, Lime Grinding Plant staffed by state convicts, Child labor, Lynching, Negro education, Lists of Notaries public in the state, the Richmond Penitentiary, Pensions for Confederate Veterans, Railroads, Roads, Southern Commercial Congress, State Fair, Strikes, Taxation, Virginia Military Institute, Virginia Normal Schools, Vocational Training, Washington and Lee University, William and Mary College, and YMCA, among others. Also included are appointments to various boards such as the State Board of Charities and Corrections, State Dental Examiners, Congress of Eugenics, State Board of Embalmers, Examiner of Records, Judges, and for School Superintendents across the state.

Included is information on mental hospitals in Virginia concerning conditions and investigations over issues in the state hospitals (Central State, Eastern State, Southwestern State, and Western State); the lynching of Charles Allie Thompson in Culpeper County, Virginia, and letters from Tuskegee Normal and Industrial Institute asking the Governor for assistance and sending statistics on lynching; letters regarding the appointment of people to the censor board of the Motion Pictures Association and the movie, "Birth of a Nation,"; requests for increases in pensions given to Confederate veterans, often including the service record of the veteran; requests for assistance in capturing criminals and rewards given; letters from Maggie Walker and Mary Cooke Branch Munford regarding the Virginia Industrial School for Colored Girls in Peake, Hanover County, Virginia; letter from Chief George Nelson containing a tribal roll of the Rappahannock people; letters regarding the resignation of Colonel Robert Kerlin of the Virginia Military Institute due to his advocacy for African Americans in Arkansas; letters requesting appointments to the Virginia Military Institute and also issues regarding hazing rituals at the Institute; and letters and photographs regarding the statue of George Washington done by Jean-Antoine Houdon. Also included are index cards of Notary Publics in Virginia stating the name of the applicant, occupation, address, and title of official who recommended. The index cards are arranged alphabetically by the name of city or county.

Also of note are the War Correspondence materials which relate to such issues of lists of Virginia casualties, Deserters, Draft Exemptions, Gardening, Home Guard, Local Boards, National Guard, Negroes, Physicians, Returning Soldiers, Veneral diseases, War Savings Stamps, and West Virginia Troops. Included are letters from family members thanking Governor Davis for condolence letters sent in regards to a soldiers death; a letter from Governor Davis regarding his lack of confidence in Adjutant General W.W. Sale; letters from family members requesting military exemptions due to family dependence or from localities due to a persons usefulness in the farm labor; letters from family members asking for help in regards to finding the whereabouts of their sons after the war; and letters regarding the League of Nations and Bastille Day.

Arranged alphabetically by folder title.

  • Box 1 Folder 1
    Accountancy, State Board of, 1914-1921 .
  • Box 1 Folder 2
    Accountant, State, 1918-1921 .
  • Box 1 Folder 3
    Accountants, Virginia Society of Public, 1918 .
  • Box 1 Folder 4
    Actors Fund of America, 1919 .
  • Box 1 Folder 5
    Adjutant General of the Army, 1920-1922 .
  • Box 1 Folder 6
    Adjutant General, Military, 1918-1920 .
  • Box 1 Folder 7
    Adjutant General, Military, 1921-1922 .
  • Box 1 Folder 8
    Advertising Council of America, 1918-1919 .
  • Box 1 Folder 9
    Advisory Board on Taxation, 1913-1914 .
  • Box 1 Folder 10
    Advisory Board on Taxation, 1915 January-March .
  • Box 2 Folder 1
    Advistory Board on Taxation, 1915 April-June .
  • Box 2 Folder 2
    Advistory Board on Taxation, 1915 July-September .
  • Box 2 Folder 3
    Advistory Board on Taxation, 1915 October-December .
  • Box 2 Folder 4
    Advistory Board on Taxation, 1915 .
  • Box 2 Folder 5
    Advistory Board on Taxation, 1916 .
  • Box 2 Folder 6
    Aerial League, 1918 .
  • Box 2 Folder 7
    Agriculture, Board of, 1918-1921 .
  • Box 2 Folder 8
    Agriculture, Commissioner of, 1918-1921 .
  • Box 2 Folder 9
    Alcoholism, 15th International Congress Against, 1920 .
  • Box 2 Folder 10
    Allotments, 1918-1919 .
  • Box 2 Folder 11
    American Bar Association, 1919 .
  • Box 2 Folder 12
    American Child Hygiene Association, 1920 .
  • Box 2 Folder 13
    American Economic Association, 1918 .
  • Box 2 Folder 14
    American Institute of Criminal Law and Criminology, 1918-1920 .
  • Box 2 Folder 15
    American Legion Convention, 1920-1921 .
  • Box 2 Folder 16
    Anatomical Board, State, 1920-1921 .
  • Box 2 Folder 17
    Angelus, 1918 .
  • Box 3 Folder 1
    Annual Congress on Medical Education and Licensure, 1920 .
  • Box 3 Folder 2
    Anti-Saloon League, 1913 .
  • Box 3 Folder 3
    Anti-Saloon League, 1914 January-March .
  • Box 3 Folder 4
    Anti-Saloon League, 1914 May-August .
  • Box 3 Folder 5
    Anti-Saloon League, 1914 September 1-9 .
  • Box 3 Folder 6
    Anti-Saloon League, 1914 September 10-15 .
  • Box 3 Folder 7
    Anti-Saloon League, 1914 September 16-19 .
  • Box 3 Folder 8
    Anti-Saloon League, 1914 September 20-28 .
  • Box 3 Folder 9
    Anti-Saloon League, 1914 November-December .
  • Box 3 Folder 19
    Anti-Saloon League, 1915 .
  • Box 3 Folder 11
    Anti-Saloon League, 1916 .
  • Box 3 Folder 12
    Anti-Saloon League, 1919-1920 .
  • Box 3 Folder 13
    Appeal Agents, 1918 .
  • Box 3 Folder 14
    Appointments to be made by Governor, 1918-1920 .
  • Box 4 Folder 1
    Architects, Engineers, and Surveyors, Board for licensing of, 1920 March-August .
  • Box 4 Folder 2
    Architects, Engineers, and Surveyors, Board for licensing of, 1920 September-1921 .
  • Box 4 Folder 3
    Armenia, 1919 .
  • Box 4 Folder 4
    Artillery, Distribution of, 1920-1921 .
  • Box 4 Folder 5
    Art Commission of Virginia, 1918-1919 .
  • Box 4 Folder 6
    Art Commission of Virginia, 1920-1922 .
  • Box 4 Folder 7
    Atlantic Deeper Waterways, 1914-1919 .
  • Box 4 Folder 8
    Atlantic Deeper Waterways, 1920-1922 .
  • Box 4 Folder 9
    Attorney General, Opinions, 1918 February-May .
  • Box 4 Folder 10
    Attorney General, Opinions, 1918 June-November .
  • Box 5 Folder 1
    Attorney General, Opinions, 1919 .
  • Box 5 Folder 2
    Attorney General, Opinions, 1920 .
  • Box 5 Folder 3
    Attorney General, Opinions, 1921-1922 .
  • Box 5 Folder 4
    Auditing Committee, 1920 .
  • Box 5 Folder 5
    Auditor of Public Accounts, 1918-1921 .
  • Box 5 Folder 6
    Automatic sealing vault, 1919 .
  • Box 5 Folder 7
    Automobile licenses, blank applications and law pamphlets, ca. 1916-1922 .
  • Box 5 Folder 8
    Automobile licenses, 1918-1921 .
  • Box 5 Folder 9
    Bail bonds, forfeiture of, 1918 .
  • Box 5 Folder 10
    Bank examiner, Chief, 1918-1921 .
  • Box 5 Folder 11
    Battleship Virginia, Daughters of, 1919 .
  • Box 5 Folder 12
    Bee keepers, 1922 .
  • Box 5 Folder 13
    Bills paid and payable, 1917-1918 .
  • Box 5 Folder 14
    Bills paid and payable, 1919 .
  • Box 5 Folder 15
    Bills paid and payable, 1920-1922 .
  • Box 5 Folder 16
    Bills paid and payable, Chesapeake & Potomac Telephone Company, 1918-1919 .
  • Box 5 Folder 17
    Bills paid and payable, Post Office box rental, 1918-1921 .
  • Box 6 Folder 1
    Blind, Blindness Prevention Bill, 1918 .
  • Box 6 Folder 2
    Blind, Commission to study conditions of blind in Virginia, 1920 .
  • Box 6 Folder 3
    Biography, 1919 .
  • Box 6 Folder 4
    Blue Ridge Sanatorium, 1920-1921 .
  • Box 6 Folder 5
    Blue Sky Law, 1918-1919 .
  • Box 6 Folder 6
    Boats, 1918 .
  • Box 6 Folder 7
    Bonds, 1918-1921 .
  • Box 6 Folder 8
    Book agents, 1920 .
  • Box 6 Folder 9
    Boxing laws, 1920-1921 .
  • Box 6 Folder 10
    Boy Scouts of America, 1918-1921 .
  • Box 6 Folder 11
    Bureau of vocations for women, 1919-1922 .
  • Box 6 Folder 12
    Cancer, American Society for the control of cancer, 1921 .
  • Box 6 Folder 13
    Canvassers, State Board of, 1918 .
  • Box 6 Folder 14
    Capitol building, Flood lights, 1919 .
  • Box 6 Folder 15
    Capitol building, Orkin the ratman, 1918 .
  • Box 6 Folder 16
    Capitol building, Ventilating dome, 1918-1919 .
  • Box 6 Folder 17
    Capitol building, Ventilating of halls of Senate, 1919-1920 .
  • Box 6 Folder 18
    Capitol Guide, 1919 .
  • Box 6 Folder 19
    Catawba Sanatorium, 1918-1921 .
  • Box 6 Folder 20
    Census, 1920 .
  • Box 6 Folder 21
    Chamber of Commerce, 1920-1921 .
  • Box 6 Folder 22
    Charities and Corrections, State Board of, 1918 .
  • Box 6 Folder 23
    Charities and Corrections, State Board of, 1919 .
  • Box 6 Folder 24
    Charities and Corrections, State Board of, 1920 .
  • Box 6 Folder 25
    Charities and Corrections, State Board of, 1921-1922 .
  • Box 7 Folder 1
    Charities and Corrections, State Conference, 1921 .
  • Box 7 Folder 2
    Children's Code Commission, 1921-1922 .
  • Box 7 Folder 3
    Children's Home Society of Virginia, 1918-1922 .
  • Box 7 Folder 4
    Churches, 1918 .
  • Box 7 Folder 5
    Cities, Plat of outlying lands, 1918 .
  • Box 7 Folder 6
    Civil Contingent Fund, 1918-1919 .
  • Box 7 Folder 7
    Clubs and Societies, 1918-1921 .
  • Box 7 Folder 8
    Coal, 1920-1921 .
  • Box 7 Folder 9
    Coal Conference, 1920 .
  • Box 7 Folder 10
    Code of Virginia, 1918-1919 .
  • Box 7 Folder 11
    Cold storage and cold storage laws, 1919 .
  • Box 7 Folder 12
    Colonial Dames, 1919-1920 .
  • Box 7 Folder 13
    Colored YMCA, 1918 .
  • Box 7 Folder 14
    Commissioner of Revenue, 1921 .
  • Box 7 Folder 15
    Commonwealth Attorneys, 1918-1922 .
  • Box 7 Folder 16
    Concealed weapons, 1918 .
  • Box 7 Folder 17
    Confederate Museum, 1919 .
  • Box 7 Folder 18
    Confederate, Home for Needy Confederate Women, 1920 .
  • Box 7 Folder 19
    Constitution Day, 1919-1921 .
  • Box 7 Folder 20
    Consuls, 1918-1921 .
  • Box 7 Folder 21
    Contingent expenses, nd .
  • Box 7 Folder 22
    Corpus Christi (Tx) Hurricane Relief, 1919 .
  • Box 8 Folder 1
    Cotton, 1919 February-April .
  • Box 8 Folder 2
    Cotton, 1919 May .
  • Box 8 Folder 3
    Cotton, 1919 July-1920 May .
  • Box 8 Folder 4
    Cotton Conference, 1921 .
  • Box 8 Folder 5
    Court appeals, 1918 .
  • Box 8 Folder 6
    Covington Industrial School and Farm for Homeless Boys, 1918-1919 .
  • Box 8 Folder 7
    Credit Law, 1919 .
  • Box 8 Folder 8
    Crop improvement, Associations, 1921 .
  • Box 8 Folder 9
    Crop Pest Commission, 1918-1921 .
  • Box 8 Folder 10
    Dairy and Food Division, 1917-1919 .
  • Box 8 Folder 11
    Dairy and Food Division, 1920 January .
  • Box 8 Folder 12
    Dairy and Food Division, 1920 February-November .
  • Box 8 Folder 13
    Dairy and Food Division, 1922 .
  • Box 9 Folder 1
    Davis House (Washington Building aka Old State Office Building), 1916 .
  • Box 9 Folder 2
    Davis House (Washington Building aka Old State Office Building), 1917 January-March .
  • Box 9 Folder 3
    Davis House (Washington Building aka Old State Office Building), 1917 April-May .
  • Box 9 Folder 4
    Davis House (Washington Building aka Old State Office Building), 1917 June-December .
  • Box 9 Folder 5
    Davis House (Washington Building aka Old State Office Building), 1918 .
  • Box 9 Folder 6
    Davis, Jefferson, Statue in Vicksburg (Miss.), 1921 .
  • Box 9 Folder 7
    Deaf and Blind Virginia School (Staunton, Va.), 1918 .
  • Box 9 Folder 8
    Deaf and Blind Virginia School (Staunton, Va.), 1919 January-August .
  • Box 9 Folder 9
    Deaf and Blind Virginia School (Staunton, Va.), 1919 September-December .
  • Box 9 Folder 10
    Deaf and Blind Virginia School (Staunton, Va.), 1920 .
  • Box 9 Folder 11
    Deaf and Blind Virginia School (Staunton, Va.), 1921-1922 .
  • Box 9 Folder 12
    Death penalty, Abolishment of, 1918 .
  • Box 9 Folder 13
    Deeds, Commissioner of, 1915-1922 .
  • Box 75
    Delegates to Conventions Index Cards (alphabetical by cities and counties).
  • Box 9 Folder 14
    Democratic National Congress, 1919 .
  • Box 10 Folder 1
    Dental Examiners, Recommendations for Board, 1918-1919 .
  • Box 10 Folder 2
    Dental Examiners, Recommendations for Board, 1920-1921 .
  • Box 10 Folder 3
    "Destroyers", List of Virginians, 1919 .
  • Box 10 Folder 4
    Detectives, 1919-1921 .
  • Box 10 Folder 5
    Devany, Judge Walter L., 1919 .
  • Box 10 Folder 6
    Dictograph, 1919 .
  • Box 10 Folder 7
    Directories, 1918 .
  • Box 10 Folder 8
    Disarmament Conference, Appointment of a woman, 1921 .
  • Box 10 Folder 9
    Diseases, Commission on preventable, 1919 .
  • Box 10 Folder 10
    DC Workhouse Farm (Occoquan, Va.), 1918 .
  • Box 10 Folder 11
    Dog laws, 1918-1919 .
  • Box 10 Folder 12
    Drainage National Congress, 1918-1920 .
  • Box 10 Folder 13
    Drainage National Congress, 1921 .
  • Box 10 Folder 14
    Election laws, 1918-1919 .
  • Box 10 Folder 15
    Election laws, 1920-1921 .
  • Box 10 Folder 16
    Elections to fill vacancies, 1918-1921 .
  • Box 10 Folder 17
    Electors, State Board of, 1921 .
  • Box 11 Folder 1
    Elks, Order of, 1919 .
  • Box 11 Folder 2
    Embalming, State Board of, 1918-1921 .
  • Box 11 Folder 3
    Epileptic and Feeble minded, State Colony for, 1918-1921 .
  • Box 11 Folder 4
    Escheator, Appointment, 1918-1920 .
  • Box 11 Folder 5
    Examiner of Records, Appointments, 1918 February-April 19 .
  • Box 11 Folder 6
    Examiner of Records, Appointments, 1918 April 20-27 .
  • Box 11 Folder 7
    Examiner of Records, Appointments, 1918 May-November .
  • Box 11 Folder 8
    Examiner of Records, Appointments, 1919 .
  • Box 11 Folder 9
    Examiner of Records, Appointments, 1920 January-February .
  • Box 11 Folder 10
    Examiner of Records, Appointments, 1920 April-September .
  • Box 11 Folder 11
    Examiner of Records, Appointments, 1921 .
  • Box 11 Folder 12
    Eugenics, International Congress of, 1921 .
  • Box 11 Folder 13
    Ezekiel, Sir Moses, Funeral, 1918 .
  • Box 12 Folder 1
    Fair Price Commission, 1919-1920 .
  • Box 12 Folder 2
    Farm Demonstration Advisory Council, 1918-1919 .
  • Box 12 Folder 3
    Farm labor, 1918 February-April .
  • Box 12 Folder 4
    Farm labor, 1918 May .
  • Box 12 Folder 5
    Farm labor, 1918 June-December .
  • Box 12 Folder 6
    Farmers National Congress, 1918-1919 .
  • Box 12 Folder 7
    Farmers National Congress, 1920-1921 .
  • Box 12 Folder 8
    Farmers, Federate Farm Bureau of Virginia, 1920-1921 .
  • Box 12 Folder 9
    Farmers, Federal Farm Loan Act, 1918-1921 .
  • Box 12 Folder 10
    Farmers, Farm Women's National Congress, 1920 .
  • Box 12 Folder 11
    Fathers Day, 1920-1922 .
  • Box 12 Folder 12
    Federal Buildings and Grounds, Control of, 1918 .
  • Box 12 Folder 13
    Fertilizers, 1918-1920 .
  • Box 13 Folder 1
    Final Address of Governor Westmoreland Davis, 1922 .
  • Box 13 Folder 2
    Fire prevention, 1918 .
  • Box 13 Folder 3
    Fire prevention, 1919-1921 .
  • Box 13 Folder 4
    Fiscal Year, Uniform, 1918 .
  • Box 13 Folder 5
    Flags, Wm. H. Hortsmann Co., 1919-1921 .
  • Box 13 Folder 6
    Flags, M.C. Lilley & Co., 1918 .
  • Box 13 Folder 7
    Flags, Presentation of to State, 1919-1921 .
  • Box 13 Folder 8
    Flags, 116th Infantry, 1918-1919 .
  • Box 13 Folder 9
    Flags, 117th Infantry, 1918 .
  • Box 13 Folder 10
    Flags, Miscellaneous, 1918-1921 .
  • Box 13 Folder 11
    Flax and Linen Industry, 1920 .
  • Box 13 Folder 12
    Florence Crittenton League of Virginia, 1918 .
  • Box 13 Folder 13
    Flower, State, 1918-1919 .
  • Box 13 Folder 14
    Food conservation, 1918-1919 .
  • Box 13 Folder 15
    Ford, Henry and son, 1918-1919 .
  • Box 13 Folder 16
    National Reserve in Virginia, 1918-1921 .
  • Box 14 Folder 1
    Forest, Natural Bridge National Forest, 1918 .
  • Box 14 Folder 2
    Forest, Forest warden, 1918-1919 .
  • Box 14 Folder 3
    Forest, Forest warden, 1920 .
  • Box 14 Folder 4
    Forest, Forest warden, 1921 February-August .
  • Box 14 Folder 5
    Forest, Forest warden, 1921 September-December .
  • Box 14 Folder 6
    Forester, State, 1918-1921 .
  • Box 14 Folder 7
    Forestry, American Forestry Association, 1918-1920 .
  • Box 14 Folder 8
    Forestry, Southern Forestry Congress, 1919-1922 .
  • Box 15 Folder 1
    France, 1919-1920 .
  • Box 15 Folder 2
    Freight rates, 1919 .
  • Box 15 Folder 3
    Game and Inland Fisheries, 1916-1918 March .
  • Box 15 Folder 4
    Game and Inland Fisheries, 1918 April-June .
  • Box 15 Folder 5
    Game and Inland Fisheries, 1918 July-December .
  • Box 15 Folder 6
    Game and Inland Fisheries, 1919 .
  • Box 15 Folder 7
    Game and Inland Fisheries, 1920 .
  • Box 15 Folder 8
    Game and Inland Fisheries, 1921-1922 .
  • Box 15 Folder 9
    Game and Inland Fisheries, H.R. 213, 1921 .
  • Box 15 Folder 10
    General Assembly, Messages of Governor to, 1918 .
  • Box 15 Folder 11
    General Assembly, Messages of Governor to, 1919 .
  • Box 16 Folder 1
    General Assembly, Messages of Governor to, 1920 .
  • Box 16 Folder 2
    General Assembly, Messages of Governor to, Requests for copies, 1920 .
  • Box 16 Folder 3
    General Assembly, Messages of Governor to, Pardon report, 1920-1922 .
  • Box 16 Folder 4
    General Assembly, Resignations from, 1921 .
  • Box 16 Folder 5
    Geological Commission, 1918-1922 .
  • Box 16 Folder 6
    Gettysburg National Park, Virginia Memorial, 1919 .
  • Box 16 Folder 7
    Governor's Conference, 1918-1919 .
  • Box 16 Folder 8
    Governor's Conference, 1920-1921 .
  • Box 16 Folder 9
    Governor's Inaugural Address, 1918-1921 .
  • Box 16 Folder 10
    Governor's Mansion and Office, 1914-1918 .
  • Box 16 Folder 11
    Governor's and Mayor's Conference, 1919 .
  • Box 17 Folder 1
    Governor's Receptions, 1918-1922 .
  • Box 17 Folder 2
    Governor's Southern, 1918-1922 .
  • Box 17 Folder 3
    Governor's Staff, 1918 March-June .
  • Box 17 Folder 4
    Governor's Staff, 1918 July-December .
  • Box 17 Folder 5
    Governor's Staff, 1919 .
  • Box 17 Folder 6
    Governor's Staff, 1920 .
  • Box 17 Folder 7
    Governor's Staff, 1921 .
  • Box 17 Folder 8
    Grain Corporations of U.S., 1919 .
  • Box 17 Folder 9
    Grain Elevators on Atlantic Seaboard, 1919 .
  • Box 17 Folder 10
    Greek Prime Minister, 1921 .
  • Box 17 Folder 11
    Guns, 1919 .
  • Box 17 Folder 12
    Hall of Fame, 1919 .
  • Box 17 Folder 13
    Harding, Warren G., 1921 .
  • Box 17 Folder 14
    Hampton (Va.), 1918-1922 .
  • Box 17 Folder 15
    Health appropriations, 1918 .
  • Box 17 Folder 16
    Health, Public Health Service, 1919-1921 .
  • Box 17 Folder 17
    Health, State Board of, 1918-1919 .
  • Box 18 Folder 1
    Health, State Board of, 1920-1921 .
  • Box 18 Folder 2
    Highway Commission, State, 1917-1918 .
  • Box 18 Folder 3
    Highway Commission, State, 1919-1920 .
  • Box 18 Folder 4
    Highway Commission, State, 1921-1922 .
  • Box 18 Folder 5
    Holidays, 1918 .
  • Box 18 Folder 6
    Home Demonstration, 1918 .
  • Box 18 Folder 7
    Homeopathy, American Institute of, 1919 .
  • Box 18 Folder 8
    Hopewell (Va.), 1918 .
  • Box 18 Folder 9
    Hospitals, American Hospital Association Annual Convention, 1918-1919 .
  • Box 18 Folder 10
    Hospitals, Central State Hospital (Petersburg, Va.), 1917-1922 .
  • Box 18 Folder 11
    Hospitals, Commissioner of State Hospitals, 1919-1920 .
  • Box 18 Folder 12
    Hospitals, Eastern State Hospital (Williamsburg, Va.), 1918-1921 .
  • Box 18 Folder 13
    Hospitals, General correspondence and complaints, 1919-1922 .
  • Box 18 Folder 14
    Hospitals, Hospital Farms reports on, 1918-1919 .
  • Box 18 Folder 15
    Hospitals, National Hospital Day, 1921 .
  • Box 18 Folder 16
    Hospitals, Southwestern State Hospital (Marion, Va.), 1918-1921 .
  • Box 18 Folder 17
    Hospitals, Western State Hospital (Staunton, Va.), 1918-1921 .
  • Box 19 Folder 1
    Illinois Centennial Commission, 1918 .
  • Box 19 Folder 2
    Immigration laws, 1918-1921 .
  • Box 19 Folder 3
    Indians (Includes a letter, 1921, from Chief George Nelson containing a tribal roll of the Rappahannock people), 1918-1921 .
  • Box 19 Folder 4
    Industrial Commission on Virginia, 1918-1921 .
  • Box 19 Folder 5
    Influenza, 1918-1919 .
  • Box 19 Folder 6
    Insane, 1918-1919 .
  • Box 19 Folder 7
    Inquiries, 1920 .
  • Box 19 Folder 8
    Insurance, Conditions in Virginia, 1918-1920 .
  • Box 19 Folder 9
    Insurance, Office of the Bureau of Insurance, 1918-1921 .
  • Box 19 Folder 10
    International Bible Students arrest, 1919 February .
  • Box 19 Folder 11
    International Bible Students arrest, 1919 March-August .
  • Box 19 Folder 12
    Interpreters, 1918 .
  • Box 19 Folder 13
    Inventors, National Institute of, 1918 .
  • Box 19 Folder 14
    Invitations by Governor, 1918-1921 .
  • Box 19 Folder 15
    Irish, 1919-1921 .
  • Box 19 Folder 16
    Italy, 1919-1921 .
  • Box 20 Folder 1
    Jackson, Stonewall, Memorial unveiling, 1919 .
  • Box 20 Folder 2
    Jamestown Island, 1918-1921 .
  • Box 20 Folder 3
    Judges, Appointments, general, 1919-1921 .
  • Box 20 Folder 4
    Judges, Commissions, 1918-1921 .
  • Box 20 Folder 5
    Judges, Corporation Court of Danville(Va.), Petitions, 1919 .
  • Box 20 Folder 6
    Judges, Corporation Court of Danville(Va.), 1919 March-June .
  • Box 20 Folder 7
    Judges, Corporation Court of Danville(Va.), 1920 September-November 13 .
  • Box 20 Folder 8
    Judges, Corporation Court of Danville(Va.), 1920 November 15-24 .
  • Box 20 Folder 9
    Judges, Designations, 1918-1919 .
  • Box 20 Folder 10
    Judges, Designations, 1921 May-June .
  • Box 20 Folder 11
    Judges, Designations, 1921 August-September .
  • Box 20 Folder 12
    Judges, Designations, 1921 October-1922 January .
  • Box 75
    Judges, Designations, Index Cards.
  • Box 21 Folder 1
    Judges, Supreme Court of Appeals of Virginia, 1919-1922 .
  • Box 21 Folder 2
    Judges, Court of Law and Chancery (Roanoke, Va.), 1919-1921 .
  • Box 21 Folder 3
    Justice and Law Enforcement, Department, 1921 .
  • Box 21 Folder 4
    Justice of the Peace, 1918-1921 .
  • Box 21 Folder 5
    Kindergarten, 1919-1920 .
  • Box 21 Folder 6
    Korea, 1918 .
  • Box 21 Folder 7
    Labor Commissioner, 1918-1919 .
  • Box 21 Folder 8
    Labor Commissioner, 1920-1922 .
  • Box 21 Folder 9
    Labor Commissioner, State, Endorsements of C.G. Kizer, 1917-1918 .
  • Box 21 Folder 10
    Labor, Child Labor Laws, 1918-1919 .
  • Box 21 Folder 11
    Labor, Compulsory Labor Law, 1918 .
  • Box 21 Folder 12
    Labor, Inspectors, State, 1918-1919 .
  • Box 21 Folder 13
    Labor, US Department of Labor, Secretary of Labor, 1917-1919 March .
  • Box 21 Folder 14
    Labor, US Department of Labor, Secretary of Labor, 1919 April-1920 .
  • Box 21 Folder 15
    Lafayette, Marquis de, Celebrations, 1919 .
  • Box 21 Folder 16
    Land grants, 1918-1919 .
  • Box 21 Folder 17
    Land grants, 1920-1922 .
  • Box 22 Folder 1
    Land Office, Register of, 1918-1919 .
  • Box 22 Folder 2
    Land Office, Register of, 1920-1922 .
  • Box 22 Folder 3
    Laurel Industrial School (Henrico Co., Va.), 1918-1920 June 11 .
  • Box 22 Folder 4
    Laurel Industrial School (Henrico Co., Va.), 1920 June 11-December 17 .
  • Box 22 Folder 5
    League of Nations Day, 1920 .
  • Box 22 Folder 6
    Camp Lee (Prince George Co., Va.), 1918-1921 .
  • Box 22 Folder 7
    Lee, Robert E., Memorial, 1919-1920 .
  • Box 22 Folder 8
    Legislation, future, 1918-1921 .
  • Box 22 Folder 9
    Merriweather Lewis Memorial Board, 1918 .
  • Box 22 Folder 10
    Lime Grinding Board, State Convict, 1918 January-June .
  • Box 22 Folder 11
    Lime Grinding Board, State Convict, 1918 July-December .
  • Box 22 Folder 12
    Lime Grinding Board, State Convict, 1919 .
  • Box 23 Folder 1
    Lime Grinding Plant, State Convict, 1916-1922 .
  • Box 23 Folder 2
    Lime bins, 1918-1921 .
  • Box 23 Folder 3
    Lists, 1920 .
  • Box 23 Folder 4
    Lynching, 1918-1922 .
  • Box 23 Folder 5
    Manassas Battlefield, 1921 .
  • Box 23 Folder 6
    Manassas Industrial School for Colored Youth, 1918 .
  • Box 23 Folder 7
    Maps, 1918-1920 .
  • Box 23 Folder 8
    Markets, Division of, 1919-1922 .
  • Box 23 Folder 9
    Marriage among feebleminded, etc., 1918 .
  • Box 23 Folder 10
    Maryland Colored Farmers Convention & Exhibition (Salisbury, Md.), 1918 .
  • Box 23 Folder 11
    Mattaponi Indians, 1918 .
  • Box 23 Folder 12
    Matthew Fontaine Maury Association, 1919-1922 .
  • Box 23 Folder 13
    Mayors, List of, 1919 .
  • Box 23 Folder 14
    Medical College of Virginia, 1918-1921 .
  • Box 23 Folder 15
    Medical College of Virginia, Bulletin, 1920 .
  • Box 23 Folder 16
    Medical Examiners, State Board of, 1918-1920 .
  • Box 23 Folder 17
    Memorial Hospital (Richmond, Va.), 1920 .
  • Box 23 Folder 18
    Methodist Reconstruction Work, 1919 .
  • Box 23 Folder 19
    Military supplies, Catalogs, 1918 .
  • Box 23 Folder 20
    Military, Universal training, 1919 .
  • Box 23 Folder 21
    Militia, 1919-1920 .
  • Box 23 Folder 22
    Millers, Law of, 1918 .
  • Box 23 Folder 23
    Mineral lands, 1918-1919 .
  • Box 24 Folder 1
    Mineral Resources of Virginia (book), 1918 .
  • Box 24 Folder 2
    Mineral Resources of Virginia (book), 1919 .
  • Box 24 Folder 3
    Mineral Resources of Virginia (book), 1920-1922 .
  • Box 24 Folder 4
    Mining, American Mining Congress, 1920-1921 .
  • Box 24 Folder 5
    Monticello (Charlottesville, Va.), 1920-1922 .
  • Box 24 Folder 6
    Mother's Day, 1920-1921 .
  • Box 24 Folder 7
    Motor Vehicle, Law of Virginia, 1918 .
  • Box 24 Folder 8
    Moving Pictures, 1918-1921 .
  • Box 24 Folder 9
    Mount Vernon (Fairfax Co., Va.), 1918-1921 .
  • Box 24 Folder 10
    Multigraph, 1918 .
  • Box 24 Folder 11
    Museum, Custodian of, 1918-1920 .
  • Box 24 Folder 12
    National Conference of Social Work, 1919-1920 .
  • Box 24 Folder 13
    National Co-Operative Re-Adjustment Association, 1919 .
  • Box 24 Folder 14
    National Inland Waterways Association, 1919 .
  • Box 24 Folder 15
    National Municipal League, 1918-1920 .
  • Box 24 Folder 16
    National Resources Association, 1918 .
  • Box 24 Folder 17
    National Week of Song, 1918 .
  • Box 24 Folder 18
    Negro Education, Conference on, 1920-1921 .
  • Box 25 Folder 1
    Newport News City Farm, 1918-1921 .
  • Box 25 Folder 2
    Newport News Jail, 1919 .
  • Box 25 Folder 3
    Newspaper interviews, 1918-1919 .
  • Box 25 Folder 4
    Newspaper interviews, 1920-1921 .
  • Box 25 Folder 5
    Newspaper subscriptions, 1916-1919 .
  • Box 25 Folder 6
    Newspaper subscriptions, 1920-1921 .
  • Box 25 Folder 7
    Nitrate of Soda, 1919 .
  • Box 25 Folder 8
    Notaries Public, 1918-1919 .
  • Box 25 Folder 9
    Notaries Public, 1920-1922 .
  • Box 26
    Notaries Public Index Cards, Accomack County - Essex County, 1918-1922 .
  • Box 27
    Notaries Public Index Cards, Fairfax County - Montgomery County, 1918-1922 .
  • Box 28
    Notaries Public Index Cards, Nansemond County - Norfolk, 1918-1922 .
  • Box 29
    Notaries Public Index Cards, Norfolk County - Richmond, 1918-1922 .
  • Box 30
    Notaries Public Index Cards, Richmond - Russell County, 1918-1922 .
  • Box 31
    Notaries Public Index Cards, Shenandoah County - York County, and Commissioners of Deeds, 1918-1922 .
  • Box 32 Folder 1
    Notaries Public, Revocation of Commissions, 1918-1921 .
  • Box 32 Folder 2
    Nurses, 1918-1921 .
  • Box 32 Folder 3
    Office buildings, Leases, 1918-1919 .
  • Box 32 Folder 4
    Office building, State, Site for, 1911-1921 .
  • Box 32 Folder 5
    Office hours (SB 196 & HB 230), 1918 .
  • Box 32 Folder 6
    Office supplies, 1918 .
  • Box 32 Folder 7
    Oriental University (Washington, DC), 1920-1921 .
  • Box 32 Folder 8
    Ouster Law, 1921 .
  • Box 32 Folder 9
    Pan American Union, 1919 .
  • Box 32 Folder 10
    Parent-Teacher Association, 1921 .
  • Box 32 Folder 11
    Parks, National Conference on Parks, 1920-1921 .
  • Box 32 Folder 12
    Patents, 1918-1921 .
  • Box 32 Folder 13
    Peanuts, 1919-1921 .
  • Box 32 Folder 14
    Penitentiary, American Prison Association, 1918-1920 .
  • Box 32 Folder 15
    Penitentiary, American Prison Association, 1921 .
  • Box 32 Folder 16
    Penitentiary (Richmond, Va.), General, 1918-1919 .
  • Box 33 Folder 1
    Penitentiary (Richmond, Va.), General, 1920 .
  • Box 33 Folder 2
    Penitentiary (Richmond, Va.), General, 1921 .
  • Box 33 Folder 3
    Penitentiary (Richmond, Va.), Insane Convicts, 1918-1921 .
  • Box 33 Folder 4
    Penitentiary (Richmond, Va.), Printing Plant, 1921 .
  • Box 33 Folder 5
    Penitentiary, State Farm (Goochland, Co., Va.), 1918-1920 .
  • Box 33 Folder 6
    Penitentiary, State Farm (Goochland, Co., Va.), Surgeon, 1919-1920 .
  • Box 33 Folder 7
    Penitentiary (Richmond, Va.), Prison reform, 1918-1919 .
  • Box 33 Folder 8
    Penitentiary (Richmond, Va.), Prison reform, 1920-1921 .
  • Box 33 Folder 9
    Pensions, General, 1918-1919 .
  • Box 33 Folder 10
    Pensions, Confederate Veterans, 1918 February-May .
  • Box 34 Folder 1
    Pensions, Confederate Veterans, 1918 June-November .
  • Box 34 Folder 2
    Pensions, Confederate Veterans, 1919 .
  • Box 34 Folder 3
    Pensions, Confederate Veterans, 1920 January-April .
  • Box 34 Folder 4
    Pensions, Confederate Veterans, 1920 June-November .
  • Box 34 Folder 5
    Pensions, Confederate Veterans, 1921-1922 .
  • Box 34 Folder 6
    Pharmacy, Board of, 1918-1920 .
  • Box 34 Folder 7
    Pharmacists, Registered, 1921 .
  • Box 34 Folder 8
    Physical therapy, 1921 .
  • Box 34 Folder 9
    Piedmont Sanatorium (Burkeville, Nottoway Co., Va.), 1920-1921 .
  • Box 34 Folder 10
    Pilots, Examiners Board, 1918 .
  • Box 34 Folder 11
    Police Chiefs, 1918-1921 .
  • Box 34 Folder 12
    Pollution of streams, 1919 .
  • Box 34 Folder 13
    Potato seed, 1918 .
  • Box 34 Folder 14
    Press Association, 1918 .
  • Box 34 Folder 15
    Press Congress of the World, 1921 .
  • Box 34 Folder 16
    Probation law, 1919 .
  • Box 34 Folder 17
    Prohibition, Federal Director, 1921 .
  • Box 34 Folder 18
    Public printing, 1906-1920 .
  • Box 35 Folder 1
    Purchasing agent, State, 1918-1921 .
  • Box 35 Folder 2
    Quantico, 1918-1919 .
  • Box 35 Folder 3
    Quarantine Officer, Elizabeth River District, 1917-1918 .
  • Box 35 Folder 4
    Quarantine Officer, Elizabeth River District, 1919-1920 .
  • Box 35 Folder 5
    Railroads, Beltline Bridge (Richmond, Va.), 1919-1920 .
  • Box 35 Folder 6
    Railroads, General, 1918-1920 .
  • Box 35 Folder 7
    Railroads, Norfolk & Southern Railroad, 1919-1921 .
  • Box 35 Folder 8
    Railroads, Railroad rates, 1915-1917 .
  • Box 35 Folder 9
    Railroads, Railroad rates, 1918-1919 .
  • Box 35 Folder 10
    Railroads, Richmond, Fredericksburg & Potomac Railroad, 1918-1919 May .
  • Box 36 Folder 1
    Railroads, Richmond, Fredericksburg & Potomac Railroad, 1919 June-December .
  • Box 36 Folder 2
    Railroads, Richmond, Fredericksburg & Potomac Railroad, 1920 January-April .
  • Box 36 Folder 3
    Railroads, Richmond, Fredericksburg & Potomac Railroad, 1920 May-December .
  • Box 36 Folder 4
    Railroads, Richmond, Fredericksburg & Potomac Railroad, 1921-1922 January .
  • Box 36 Folder 5
    Railroads, State Corporation Commission (SCC), 1919-1920 .
  • Box 36 Folder 6
    Railroads, State Corporation Commission (SCC), 1921-1922 .
  • Box 36 Folder 7
    Railroads, State Corporation Commission (SCC), Plumb Plan, 1919 .
  • Box 36 Folder 8
    Railroads, Washington & Old Dominion, 1920-1921 .
  • Box 37 Folder 1
    Red Cross, 1918 February-June .
  • Box 37 Folder 2
    Red Cross, 1918 July-December .
  • Box 37 Folder 3
    Red Cross, 1919-1920 .
  • Box 37 Folder 4
    Rent of State Offices Fund, 1919 .
  • Box 37 Folder 5
    Requests for information, 1918 .
  • Box 37 Folder 6
    Rewards, Offer of for apprehension of criminals, 1918 April-June .
  • Box 37 Folder 7
    Rewards, Offer of for apprehension of criminals, 1918 July-December .
  • Box 37 Folder 8
    Rewards, Offer of for apprehension of criminals, 1919 .
  • Box 37 Folder 9
    Rewards, Offer of for apprehension of criminals, 1920 .
  • Box 37 Folder 10
    Rewards, Offer of for apprehension of criminals, 1921 January-June .
  • Box 37 Folder 11
    Rewards, Offer of for apprehension of criminals, 1921 July-1922 .
  • Box 38 Folder 1
    Rifle Range (Virginia Beach, Va.), 1918-1920 .
  • Box 38 Folder 2
    Rivers, National Rivers & Harbors Congress, 1919-1921 .
  • Box 38 Folder 3
    Roads, 1918 .
  • Box 38 Folder 4
    Roads, 1919 January-February .
  • Box 38 Folder 5
    Roads, 1919 March-April .
  • Box 38 Folder 6
    Roads, 1919 May-August .
  • Box 38 Folder 7
    Roads, 1919 September-December .
  • Box 38 Folder 8
    Roads, 1920-1921 .
  • Box 39 Folder 1
    Roads, Federal Aid, 1916-1920 .
  • Box 39 Folder 2
    Roads, Good Roads Association & Convention, 1918 .
  • Box 39 Folder 3
    Roads, Good Roads Association & Convention, 1919 .
  • Box 39 Folder 4
    Roads, Good Roads Association & Convention, 1920 .
  • Box 39 Folder 5
    Roads, Good Roads Association & Convention, 1921 .
  • Box 39 Folder 6
    Roads, State Highway Commission, 1919-1920 .
  • Box 39 Folder 7
    Roads, State Highway Commission, 1921-1922 .
  • Box 39 Folder 8
    Roads, Work of Convicts, 1918-1919 .
  • Box 39 Folder 9
    Roosevelt, Theodore, 1921 .
  • Box 39 Folder 10
    Salvation Army, 1919-1921 .
  • Box 40 Folder 1
    Schools, Co-Operative Education Association of Virginia, 1917-1921 .
  • Box 40 Folder 2
    Schools, Miscellaneous, 1917-1919 .
  • Box 40 Folder 3
    Schools, Miscellaneous, 1920-1921 .
  • Box 40 Folder 4
    Schools, National Conference on Education, 1920-1921 .
  • Box 40 Folder 5
    Schools, Rural, 1918 .
  • Box 40 Folder 6
    Schools, Rural, 1919 .
  • Box 40 Folder 7
    Schools, School Commission, 1918 February-April 15 .
  • Box 40 Folder 8
    Schools, School Commission, 1918 April 16-1919 .
  • Box 40 Folder 9
    Schools, Southern Education Society, 1921 .
  • Box 41 Folder 1
    Schools, State Board of Education, 1911-1918 June .
  • Box 41 Folder 2
    Schools, State Board of Education, 1918 June-December .
  • Box 41 Folder 3
    Schools, State Board of Education, 1919 January-May .
  • Box 41 Folder 4
    Schools, State Board of Education, 1919 June-December .
  • Box 41 Folder 5
    Schools, State Board of Education, 1920 .
  • Box 41 Folder 6
    Schools, State Board of Education, 1921 January-March .
  • Box 41 Folder 7
    Schools, State Board of Education, 1921 April-December .
  • Box 41 Folder 8
    Schools, State Board of Education, 1922 .
  • Box 42 Folder 1
    Schools, Superintendents of Schools, General, 1911-1918 March .
  • Box 42 Folder 2
    Schools, Superintendents of Schools, General, 1918 April-December .
  • Box 42 Folder 3
    Schools, Superintendents of Schools, General, 1919 January-April .
  • Box 42 Folder 4
    Schools, Superintendents of Schools, General, 1919 May-1921 January .
  • Box 42 Folder 5
    Schools, Superintendents of Schools, Accomack County, 1921 .
  • Box 42 Folder 6
    Schools, Superintendents of Schools, Albemarle County, 1921 .
  • Box 42 Folder 7
    Schools, Superintendents of Schools, Alexandria, 1921 .
  • Box 42 Folder 8
    Schools, Superintendents of Schools, Amherst County, 1921 .
  • Box 42 Folder 9
    Schools, Superintendents of Schools, Appomattox County, 1921 .
  • Box 42 Folder 10
    Schools, Superintendents of Schools, Arlington County, 1920-1921 .
  • Box 42 Folder 11
    Schools, Superintendents of Schools, Augusta County, 1921 .
  • Box 43 Folder 1
    Schools, Superintendents of Schools, Bath County, 1920-1921 .
  • Box 43 Folder 2
    Schools, Superintendents of Schools, Bland County, 1921 .
  • Box 43 Folder 3
    Schools, Superintendents of Schools, Brunswick County, 1921 .
  • Box 43 Folder 4
    Schools, Superintendents of Schools, Buchanon County, 1920-1921 .
  • Box 43 Folder 5
    Schools, Superintendents of Schools, Buckingham County, 1921 .
  • Box 43 Folder 6
    Schools, Superintendents of Schools, Campbell County, 1920-1921 .
  • Box 43 Folder 7
    Schools, Superintendents of Schools, Caroline County, 1921 .
  • Box 43 Folder 8
    Schools, Superintendents of Schools, Carroll County, 1921 .
  • Box 43 Folder 9
    Schools, Superintendents of Schools, Chesterfield County, 1921 .
  • Box 43 Folder 10
    Schools, Superintendents of Schools, Craig County, 1921 .
  • Box 43 Folder 11
    Schools, Superintendents of Schools, Cumberland and Goochland Counties, 1919-1921 .
  • Box 43 Folder 12
    Schools, Superintendents of Schools, Danville, 1921 .
  • Box 43 Folder 13
    Schools, Superintendents of Schools, Dickenson County, 1921 .
  • Box 43 Folder 14
    Schools, Superintendents of Schools, Dinwiddie County, 1921 .
  • Box 43 Folder 15
    Schools, Superintendents of Schools, Fairfax County, 1920-1921 .
  • Box 43 Folder 16
    Schools, Superintendents of Schools, Floyd County, 1921 .
  • Box 43 Folder 17
    Schools, Superintendents of Schools, Fluvanna County, 1921 .
  • Box 43 Folder 18
    Schools, Superintendents of Schools, Gloucester County, 1921 .
  • Box 43 Folder 19
    Schools, Superintendents of Schools, Grayson County, 1920 .
  • Box 44 Folder 1
    Schools, Superintendents of Schools, Greene and Madison Counties, 1920-1921 .
  • Box 44 Folder 2
    Schools, Superintendents of Schools, Greensville County, 1921 .
  • Box 44 Folder 3
    Schools, Superintendents of Schools, Hanover County, 1921 .
  • Box 44 Folder 4
    Schools, Superintendents of Schools, King George County, 1921 .
  • Box 44 Folder 5
    Schools, Superintendents of Schools, King William County, 1921 .
  • Box 44 Folder 6
    Schools, Superintendents of Schools, Lee County, 1921 .
  • Box 44 Folder 7
    Schools, Superintendents of Schools, Loudoun County, 1921 .
  • Box 44 Folder 8
    Schools, Superintendents of Schools, Louisa County, 1921 .
  • Box 44 Folder 9
    Schools, Superintendents of Schools, Mathews and Middlesex Counties, 1921 .
  • Box 44 Folder 10
    Schools, Superintendents of Schools, Montgomery County, 1921 .
  • Box 44 Folder 11
    Schools, Superintendents of Schools, Nansemond County, 1921 .
  • Box 44 Folder 12
    Schools, Superintendents of Schools, Nelson County, 1920-1921 .
  • Box 44 Folder 13
    Schools, Superintendents of Schools, Newport News, NN vs. D.A. Dutrow, 1920 .
  • Box 44 Folder 14
    Schools, Superintendents of Schools, Newport News, 1921 .
  • Box 44 Folder 15
    Schools, Superintendents of Schools, Northampton County, 1921 .
  • Box 44 Folder 16
    Schools, Superintendents of Schools, Orange County, 1921 .
  • Box 45 Folder 1
    Schools, Superintendents of Schools, Page County, 1921 .
  • Box 45 Folder 2
    Schools, Superintendents of Schools, Patrick County, 1921 .
  • Box 45 Folder 3
    Schools, Superintendents of Schools, Pittsylvania County, 1920 .
  • Box 45 Folder 4
    Schools, Superintendents of Schools, Pittsylvania County, 1921 .
  • Box 45 Folder 5
    Schools, Superintendents of Schools, Princess Anne County, 1921 .
  • Box 45 Folder 6
    Schools, Superintendents of Schools, Richmond and Westmoreland Counties 1921 .
  • Box 45 Folder 7
    Schools, Superintendents of Schools, Portsmouth, 1921 .
  • Box 45 Folder 8
    Schools, Superintendents of Schools, Powhatan County, 1921 .
  • Box 45 Folder 9
    Schools, Superintendents of Schools, Prince George County, 1921 .
  • Box 45 Folder 10
    Schools, Superintendents of Schools, Rockbridge County, 1919-1920 .
  • Box 45 Folder 11
    Schools, Superintendents of Schools, Smyth County, 1921 .
  • Box 45 Folder 12
    Schools, Superintendents of Schools, Southampton County, 1920-1921 .
  • Box 45 Folder 13
    Schools, Superintendents of Schools, Spotsylvania County, 1921 .
  • Box 45 Folder 14
    Schools, Superintendents of Schools, Stafford County, 1921 .
  • Box 45 Folder 15
    Schools, Superintendents of Schools, Surry County, 1921 .
  • Box 45 Folder 16
    Schools, Superintendents of Schools, Sussex County, 1920 .
  • Box 45 Folder 17
    Schools, Superintendents of Schools, Tazewell County, 1921 .
  • Box 45 Folder 18
    Schools, Superintendents of Schools, Washington County, 1921 .
  • Box 45 Folder 19
    Schools, Superintendents of Schools, Wise County, 1921 .
  • Box 45 Folder 20
    Schools, Superintendents of Schools, York and Warwick Counties, 1921 .
  • Box 46 Folder 1
    Script, 1918 .
  • Box 46 Folder 2
    Sea training Bureau of Camp Stuart, 1920 .
  • Box 46 Folder 3
    Second Auditor's Office, 1918-1921 .
  • Box 46 Folder 4
    Secretary of the Commonwealth, 1918-1921 .
  • Box 46 Folder 5
    Secretary of State (DC), 1919-1920 .
  • Box 46 Folder 6
    Senate (US), Appointment, 1919 .
  • Box 46 Folder 7
    Seheep, 1918-1920 .
  • Box 46 Folder 8
    Smith-Howard Bill, 1918 .
  • Box 46 Folder 9
    Socialists Labor Party, 1920-1921 .
  • Box 46 Folder 10
    Soldiers Home (Richmond, Va.), 1918-1921 .
  • Box 46 Folder 11
    Soldiers, Sailors, and Marines, Legislation for benefit of, 1919 .
  • Box 46 Folder 12
    South Dakota, Rural credits law of, 1917 .
  • Box 46 Folder 13
    Southern Land Congress, 1919 .
  • Box 46 Folder 14
    Southern Commercial Congress, 1918 November-December .
  • Box 46 Folder 15
    Southern Commercial Congress, 1919 .
  • Box 46 Folder 16
    Southern Commercial Congress, 1920 .
  • Box 46 Folder 17
    Southern Commercial Congress, 1921 .
  • Box 47 Folder 1
    Southern Sociological Congress, 1918-1919 .
  • Box 47 Folder 2
    Spanish Battleship Alfonso XIII, 1920 .
  • Box 47 Folder 3
    Spanish War Veterans, 1918 .
  • Box 47 Folder 4
    Spotswood, Governor, Memorial, 1921 .
  • Box 47 Folder 5
    State Capitol postcards, nd .
  • Box 47 Folder 6
    State Corporation Commission, 1918 .
  • Box 47 Folder 7
    State Corporation Commission, 1919-1922 .
  • Box 47 Folder 8
    State Depositories (banks), 1918-1920 .
  • Box 47 Folder 9
    State Depositories (banks), 1921 .
  • Box 47 Folder 10
    State entomologist and plant pathologist, 1918 .
  • Box 47 Folder 11
    State Fair, 1918 .
  • Box 47 Folder 12
    State Fee Commission, 1918-1921 .
  • Box 47 Folder 13
    State Library & Board, 1918-1921 .
  • Box 75
    State Officials, Index Cards (alphabetical by cities and counties).
  • Box 48 Folder 1
    State Tax Board, 1918 .
  • Box 48 Folder 2
    State Tax Board, 1919 .
  • Box 48 Folder 3
    State Tax Board, 1920 .
  • Box 48 Folder 4
    State Tax Board, 1921 .
  • Box 48 Folder 5
    State Tax Board, nd .
  • Box 48 Folder 6
    State Treasurer, 1918-1920 .
  • Box 48 Folder 7
    State Treasurer, Vouchers, 1916 .
  • Box 48 Folder 8
    State Treasurer, Vouchers, 1916-1918 .
  • Box 49 Folder 1
    State Veterinarian, 1918-1922 .
  • Box 49 Folder 2
    Steam boilers, 1918 .
  • Box 49 Folder 3
    Strikes, 1919-1921 .
  • Box 49 Folder 4
    Stuart, Jeb, Monument removal, 1919 .
  • Box 49 Folder 5
    Sugar, 1920 .
  • Box 49 Folder 6
    Sulgrave Institution, Virginia Committee, 1919-1920 .
  • Box 49 Folder 7
    Superintendent of Public Printing, 1919-1921 .
  • Box 49 Folder 8
    Sunday School Rally, 1918-1921 .
  • Box 49 Folder 9
    Tangier Island (Va.), 1918 .
  • Box 49 Folder 10
    Tariff, Southern Tariff Congress, 1920-1921 .
  • Box 49 Folder 11
    Taxation, 1918-1919 .
  • Box 49 Folder 12
    Taxation, 1920-1921 .
  • Box 49 Folder 13
    Tercentennial Celebration, 1916-1920 .
  • Box 49 Folder 14
    Time, Official, 1918-1920 .
  • Box 49 Folder 15
    Trade Mark Laws, 1919 .
  • Box 49 Folder 16
    Treasurers of Counties, Laws relating to, 1918 .
  • Box 49 Folder 17
    Tuberculosis, 1918-1921 .
  • Box 50 Folder 1
    Uniform State Laws, Commission from Virginia, 1918-1921 .
  • Box 50 Folder 2
    United Daughters of the Confederacy, 1918 .
  • Box 50 Folder 3
    United States, 1918-1921 .
  • Box 50 Folder 4
    University of Virginia, 1918-1919 .
  • Box 50 Folder 5
    University of Virginia, 1920-1921 .
  • Box 50 Folder 6
    University of Virginia, Board appointments, 1920 January .
  • Box 50 Folder 7
    University of Virginia, Board appointments, 1920 February .
  • Box 50 Folder 8
    University of Virginia, Richmond Memorial Road Commission, 1920 .
  • Box 50 Folder 9
    Vault, Governor's office combination, 1918 .
  • Box 50 Folder 10
    Veterans, Sons of, 1919 .
  • Box 50 Folder 11
    Virginia Home and Industrial School for Girls (Richmond, Va.), 1918-1921 .
  • Box 50 Folder 12
    Virginia Home for Incurables (Richmond, Va.), 1921 .
  • Box 51 Folder 1
    Virginia Industrial School for Colored Girls (Hanover Co., Va.), 1918-1920 .
  • Box 51 Folder 2
    Virginia Manual Labor School for Colored Boys (Hanover Co., Va.), 1920 .
  • Box 51 Folder 3
    Virginia Military Institute, 1918 .
  • Box 51 Folder 4
    Virginia Military Institute, 1919 .
  • Box 51 Folder 5
    Virginia Military Institute, 1920 .
  • Box 51 Folder 6
    Virginia Military Institute, 1921 .
  • Box 51 Folder 7
    Virginia Military Institute, Cadetship appointments, 1918-1921 .
  • Box 51 Folder 8
    Virginia Normal Schools (Farmville, Va.), 1918-1919 .
  • Box 51 Folder 9
    Virginia Normal Schools (Fredericksburg, Va.), 1919 .
  • Box 51 Folder 10
    Virginia Normal Schools (Harrisonburg, Va.), 1918-1921 .
  • Box 52 Folder 1
    Virginia Normal Schools (Petersburg, Va.), 1918-1921 .
  • Box 52 Folder 2
    Virginia Normal Schools (East Radford, Va.), 1919-1921 .
  • Box 52 Folder 3
    Virginia Normal Schools, Board, 1918-1919 .
  • Box 52 Folder 4
    Virginia Normal Schools, Board, 1920-1921 .
  • Box 52 Folder 5
    Virginia Agricultural and Mechanical College and Polytechnic Institute (VPI), 1918-1919 .
  • Box 52 Folder 6
    Virginia Agricultural and Mechanical College and Polytechnic Institute (VPI), 1920-1921 .
  • Box 52 Folder 7
    Virginia Press Association, 1918 .
  • Box 52 Folder 8
    Virginia School for Colored Deaf and Blind Children (Newport News, Va.), 1918-1920 .
  • Box 52 Folder 9
    Virginia State Epileptic Colony (Madison Heights, Va.), 1918 .
  • Box 52 Folder 10
    Virginia State Fair Association, Inc., 1918-1921 .
  • Box 52 Folder 11
    Virginia State Seal, 1919 .
  • Box 52 Folder 12
    Virginia Truck Experiment Station, 1918-1920 .
  • Box 52 Folder 13
    Virginia War History Commission, 1919 January .
  • Box 53 Folder 1
    Virginia War History Commission, 1919 February-April .
  • Box 53 Folder 2
    Virginia War History Commission, 1919 May-December .
  • Box 53 Folder 3
    Virginia War History Commission, 1920-1921 .
  • Box 53 Folder 4
    Virginia-Maryland Boundary, 1919 .
  • Box 53 Folder 5
    Vital Statistics, Bureau of, 1918-1921 .
  • Box 53 Folder 6
    Vocational Rehabilitation Education, U.S. Bureau of, 1918-1921 .
  • Box 53 Folder 7
    Vocational Training, 1918-1919 .
  • Box 53 Folder 8
    War Correspondence, Adjutant General W.W. Sale, 1917-1918 .
  • Box 53 Folder 9
    War Correspondence, Bastille Day, 1918 .
  • Box 53 Folder 10
    War Correspondence, Boys, U.S. Boys Working Reserve, 1918-1919 .
  • Box 53 Folder 11
    War Correspondence, Burial, Unknown American Soldier of American Expeditionary Forces, 1921 .
  • Box 53 Folder 12
    War Correspondence, Camps (Va.), 1918 .
  • Box 53 Folder 13
    War Correspondence, Camps Community Service, 1918-1919 .
  • Box 53 Folder 14
    War Correspondence, Casualties and casualty lists, 1918 .
  • Box 54 Folder 1
    War Correspondence, Casualties and casualty lists, 1919 .
  • Box 54 Folder 2
    War Correspondence, Central Legal Advisory Council, 1918 .
  • Box 54 Folder 3
    War Correspondence, Chaplain, 1918 .
  • Box 54 Folder 4
    War Correspondence, Classification, 1918-1919 .
  • Box 54 Folder 5
    War Correspondence, Coast Artillery, 1918-1920 .
  • Box 54 Folder 6
    War Correspondence, Colleges, Military, 1918 .
  • Box 54 Folder 7
    War Correspondence, Committee on Public Information, 1918 .
  • Box 54 Folder 8
    War Correspondence, Conference on Community Organization, 1920 .
  • Box 54 Folder 9
    War Correspondence, Conference on the Rehabilitation of the Wounded, 1918 .
  • Box 54 Folder 10
    War Correspondence, Council of National Defense, 1918-1920 .
  • Box 54 Folder 11
    War Correspondence, Council of National Defense, Women's Committee, 1917-1918 .
  • Box 54 Folder 12
    War Correspondence, Council of State Defense, Women's Committee, 1918 .
  • Box 54 Folder 13
    War Correspondence, Conscientious Objectors, 1918 .
  • Box 54 Folder 14
    War Correspondence, Decorations, Military, Virginians in WWI, 1919 .
  • Box 54 Folder 15
    War Correspondence, Deserters, 1918-1921 .
  • Box 55 Folder 1
    War Correspondence, Disbursing Officer, 1918-1919 .
  • Box 55 Folder 2
    War Correspondence, Discharged soldiers, Registration of, 1919 .
  • Box 55 Folder 3
    War Correspondence, District Board, 1918-1919 .
  • Box 55 Folder 4
    War Correspondence, Draft exemptions, 1918 January-April .
  • Box 55 Folder 5
    War Correspondence, Draft exemptions, 1918 May-November .
  • Box 55 Folder 6
    War Correspondence, Draft Officers, 1918-1919 .
  • Box 55 Folder 7
    War Correspondence, Field glasses, Donated, undated .
  • Box 55 Folder 8
    War Correspondence, Flag Day, 1918 .
  • Box 55 Folder 9
    War Correspondence, Furloughs, 1918-1919 .
  • Box 55 Folder 10
    War Correspondence, Gardening, 1918-1919 .
  • Box 55 Folder 11
    War Correspondence, Glasser, Robert, 1918 .
  • Box 55 Folder 12
    War Correspondence, Governors' staff uniforms, 1918 .
  • Box 55 Folder 13
    War Correspondence, Health index, 1918 .
  • Box 55 Folder 14
    War Correspondence, Home Guard, 1918-1919 .
  • Box 55 Folder 15
    War Correspondence, Howitzers, 1918 .
  • Box 55 Folder 16
    War Correspondence, Immigration Education, 1918 .
  • Box 55 Folder 17
    War Correspondence, Independence Day, 1918 .
  • Box 55 Folder 18
    War Correspondence, Inspection, Military, 1918-1919 .
  • Box 55 Folder 19
    War Correspondence, Insurance, 1919 .
  • Box 55 Folder 20
    War Correspondence, Italy, Military, 1918 .
  • Box 56 Folder 1
    War Correspondence, Judge Advocate General, 1918-1922 .
  • Box 56 Folder 2
    War Correspondence, Labor and Labor Day, 1918 .
  • Box 56 Folder 3
    War Correspondence, Land, Forms for soldiers, 1918-1919 .
  • Box 56 Folder 4
    War Correspondence, League of Nations, Atlantic Congress, 1919 .
  • Box 56 Folder 5
    War Correspondence, Legal Advisory Board, 1917-1918 .
  • Box 56 Folder 6
    War Correspondence, Liberty Loans, 1918-1919 .
  • Box 56 Folder 7
    War Correspondence, Local Boards, 1918 February-July .
  • Box 56 Folder 8
    War Correspondence, Local Boards, 1918 August-1920 June .
  • Box 56 Folder 9
    War Correspondence, Local Boards, Letters of thanks, 1919 .
  • Box 57 Folder 1
    War Correspondence, Marine League of the U.S., 1918-1919 .
  • Box 57 Folder 2
    War Correspondence, Medal of Honor, 1919 .
  • Box 57 Folder 3
    War Correspondence, Medical Advisory Board, 1918-1919 .
  • Box 57 Folder 4
    War Correspondence, Memorial for Virginia Soldiers, 1918-1919 .
  • Box 57 Folder 5
    War Correspondence, Military, Miscellaneous, 1918-1919 .
  • Box 57 Folder 6
    War Correspondence, Military, Negroes, 1918-1919 .
  • Box 57 Folder 7
    War Correspondence, National Guard, 1918-1919 .
  • Box 57 Folder 8
    War Correspondence, National Guard, 1920 .
  • Box 57 Folder 9
    War Correspondence, National Guard, 1921 January-April .
  • Box 57 Folder 10
    War Correspondence, National Guard, 1921 May-August .
  • Box 58 Folder 1
    War Correspondence, National Guard, 1921 September-1922 January .
  • Box 58 Folder 2
    War Correspondence, National Liberty Sing, 1918 .
  • Box 58 Folder 3
    War Correspondence, National Slovak Society, 1918-1919 .
  • Box 58 Folder 4
    War Correspondence, Naval Reserve and Navy, 1918-1921 .
  • Box 58 Folder 5
    War Correspondence, Officers, Training Camps, 1918 .
  • Box 58 Folder 6
    War Correspondence, Officers, Volunteers, 1919-1920 .
  • Box 58 Folder 7
    War Correspondence, Pay of Soldiers, 1918 .
  • Box 58 Folder 8
    War Correspondence, Pershing, John J., 1920 .
  • Box 58 Folder 9
    War Correspondence, Physical Reserve Committee, 1918 .
  • Box 58 Folder 10
    War Correspondence, Physicians, 1918 .
  • Box 58 Folder 11
    War Correspondence, Police, Military 1918 .
  • Box 58 Folder 12
    War Correspondence, Provost Marshall General, 1918 .
  • Box 58 Folder 13
    War Correspondence, Public Information Committee, 1918 .
  • Box 58 Folder 14
    War Correspondence, Quartermaster, 1918 .
  • Box 58 Folder 15
    War Correspondence, Recruiting, 1919 .
  • Box 58 Folder 16
    War Correspondence, Red Cross, 1918 .
  • Box 58 Folder 17
    War Correspondence, Registration, Military, 1918 .
  • Box 58 Folder 18
    War Correspondence, Returning soldiers, 1918 November-1919 January .
  • Box 58 Folder 19
    War Correspondence, Returning soldiers, 1919 February-May .
  • Box 58 Folder 20
    War Correspondence, Returning soldiers, 1919 June-1921 May .
  • Box 59 Folder 1
    War Correspondence, Rifles and Rifle Camps, 1918-1920 .
  • Box 59 Folder 2
    War Correspondence, Seaplane, 1918 .
  • Box 59 Folder 3
    War Correspondence, Selective Service Organization, Discontinuation certificates, 1919 .
  • Box 59 Folder 4
    War Correspondence, Slackers, 1918 .
  • Box 59 Folder 5
    War Correspondence, Soldier's property, 1918-1919 .
  • Box 59 Folder 6
    War Correspondence, Spies, 1918 .
  • Box 59 Folder 7
    War Correspondence, State troops, 1918 .
  • Box 59 Folder 8
    War Correspondence, Surgeon General, 1918 .
  • Box 59 Folder 9
    War Correspondence, Training Camps, 1918-1919 .
  • Box 59 Folder 10
    War Correspondence, U.S. Military Academy, 1918-1919 .
  • Box 59 Folder 11
    War Correspondence, U.S. School Garden Army, 1918-1919 .
  • Box 59 Folder 12
    War Correspondence, Universal training, 1918 .
  • Box 59 Folder 13
    War Correspondence, Venereal diseases, 1918-1920 .
  • Box 59 Folder 14
    War Correspondence, Virginia Rifle Range, 1918 .
  • Box 59 Folder 15
    War Correspondence, Virginia Volunteers, 1918-1919 .
  • Box 59 Folder 16
    War Correspondence, War Department, 1919-1921 .
  • Box 59 Folder 17
    War Correspondence, War Economy Conference, 1918 .
  • Box 59 Folder 18
    War Correspondence, War Review Bill, 1918-1919 .
  • Box 59 Folder 19
    War Correspondence, War Risk Insurance Bureau, 1919 .
  • Box 59 Folder 20
    War Correspondence, War Saving Stamps, 1918-1919 .
  • Box 59 Folder 21
    War Correspondence, War tax, 1918 .
  • Box 59 Folder 22
    War Correspondence, West Virginia Troops, 1918 .
  • Box 59 Folder 23
    War Correspondence,Win the War for Permanent Peace Convention, 1918 .
  • Box 59 Folder 24
    War Correspondence, Women's Organizations, 1918-1919 .
  • Box 59 Folder 25
    Washington, George, National Victory Memorial Building (Washington, D.C.), 1919-1922 .
  • Box 59 Folder 26
    Washington, George, Statue by Jean-Antoine Houdon, 1914-1920 .
  • Box 60 Folder 1
    Washington, George, Statue by Jean-Antoine Houdon, 1921 January-May .
  • Box 60 Folder 2
    Washington, George, Statue by Jean-Antoine Houdon, 1921 June-November .
  • Box 60 Folder 3
    Washington, George, Statue by Jean-Antoine Houdon, Photographs, 1921 .
  • Box 60 Folder 4
    Washington and Lee University, 1918 .
  • Box 60 Folder 5
    Water Power League, 1921 .
  • Box 60 Folder 6
    Weights and Measures, Department of, 1919-1921 .
  • Box 60 Folder 7
    West Point Military Academy, Appointments to, 1918-1921 .
  • Box 60 Folder 8
    West Virginia boundary, 1917-1918 .
  • Box 60 Folder 9
    Whooping Cough recipe, 1918 .
  • Box 60 Folder 10
    William and Mary College (Williamsburg, Va.), 1918 .
  • Box 60 Folder 11
    William and Mary College (Williamsburg, Va.), 1919-1921 .
  • Box 60 Folder 12
    Witnesses, 1920 .
  • Box 60 Folder 13
    Women, 1918 .
  • Box 61 Folder 1
    Workmen's Compensation Law, 1918 January-March .
  • Box 61 Folder 2
    Workmen's Compensation Law, 1918 June-1919 April .
  • Box 61 Folder 3
    Wrecks, Commissioners for Accomack County, 1918-1921 .
  • Box 61 Folder 4
    Wrecks, Commissioners for Norfolk County, 1918 .
  • Box 61 Folder 5
    Wrecks, Commissioners for Northampton County, 1918 .
  • Box 61 Folder 6
    Wrecks, Commissioners for Princess Anne County, 1918-1920 .
  • Box 61 Folder 7
    Wrecks, Commissioners, Miscellaneous, 1918 .
  • Box 61 Folder 8
    YMCA, 1918 .
  • Box 61 Folder 9
    YMCA, 1919-1921 .
  • Box 77
    Oversize materials.
Series II: Extraditions and Pardons , 1918-1922 .
Boxes 62-77
Extent: 16 boxes (7.2 cu. ft).

The Extraditions and Pardons series, 1918-1922, is housed in sixteen archival boxes and is arranged alphabetically by folder title. This series documents extraditions, pardons, and requisitions for fugitives in Virginia. Included are letters, pardon applications, petitions, prison records, telegrams, and newspaper clippings. Included are letters from family members asking for pardons of relatives; letters from governor granting or not; letters from prisoners asking for pardons; letters from politicians on behalf of prisoners; and petitions signed from people asking for pardon for someone. Also included are index cards of requisitions from other states to Governor Davis and also those from Governor Davis to other states. The prison records include the name of prisoner, date committed, age, occupation, court, crime, and term information.

Arranged alphabetically by folder title.

  • Box 62 Folder 1
    Criminal Expenses, Miscellaneous, 1921 .
  • Box 62 Folder 2
    Extraditions A
  • Box 62 Folder 3
    Extraditions Ba-Bl
  • Box 62 Folder 4
    Extraditions Bo-Bu
  • Box 62 Folder 5
    Extraditions Ca-Cl
  • Box 62 Folder 6
    Extraditions Co-Cr
  • Box 62 Folder 7
    Extraditions D
  • Box 62 Folder 8
    Extraditions E
  • Box 63 Folder 1
    Extraditions F
  • Box 63 Folder 2
    Extraditions Ga-Gl
  • Box 63 Folder 3
    Extraditions Go-Gu
  • Box 63 Folder 4
    Extraditions Ha-He
  • Box 63 Folder 5
    Extraditions Hi
  • Box 63 Folder 6
    Extraditions Ho-Hu
  • Box 64 Folder 1
    Extraditions I
  • Box 64 Folder 2
    Extraditions Ja-Je
  • Box 64 Folder 3
    Extraditions Jo
  • Box 64 Folder 4
    Extraditions K
  • Box 64 Folder 5
    Extraditions L
  • Box 64 Folder 6
    Extraditions Mc
  • Box 64 Folder 7
    Extraditions Ma-Me
  • Box 64 Folder 8
    Extraditions Mi-Mo
  • Box 64 Folder 9
    Extraditions N
  • Box 64 Folder 10
    Extraditions O
  • Box 65 Folder 1
    Extraditions Pa-Pi
  • Box 65 Folder 2
    Extraditions Pl-Pu
  • Box 65 Folder 3
    Extraditions Q
  • Box 65 Folder 4
    Extraditions Ra-Ri
  • Box 65 Folder 5
    Extraditions Ro-Ru
  • Box 65 Folder 6
    Extraditions Sa-Sk
  • Box 65 Folder 7
    Extraditions Sm-Sw
  • Box 65 Folder 8
    Extraditions T
  • Box 65 Folder 9
    Extraditions U
  • Box 65 Folder 10
    Extraditions V
  • Box 65 Folder 11
    Extraditions Wa-Wh
  • Box 65 Folder 12
    Extraditions Wi-Wy
  • Box 66 Folder 1
    Extraditions Y-Z
  • Box 66 Folder 2
    Pardons Ab-Ad
  • Box 66 Folder 3
    Pardons Al
  • Box 66 Folder 4
    Pardons Am-Ay
  • Box 66 Folder 5
    Pardons Ba-Bl
  • Box 66 Folder 6
    Pardons Bo
  • Box 66 Folder 7
    Pardons Bra-Bre
  • Box 66 Folder 8
    Pardons Bro-Bry
  • Box 66 Folder 9
    Pardons Bu-By
  • Box 67 Folder 1
    Pardons Ca
  • Box 67 Folder 2
    Pardons Ch-Cl
  • Box 67 Folder 3
    Pardons Co
  • Box 67 Folder 4
    Pardons Cr-Cu
  • Box 67 Folder 5
    Pardons Da
  • Box 67 Folder 6
    Pardons De-Dy
  • Box 67 Folder 7
    Pardons E
  • Box 68 Folder 1
    Pardons Fa-Fi
  • Box 68 Folder 2
    Pardons Fl-Fr
  • Box 68 Folder 3
    Pardons Ga-Go
  • Box 68 Folder 4
    Pardons Gr-Gw
  • Box 68 Folder 5
    Pardons Hag-Han
  • Box 68 Folder 6
    Pardons Har-Hat
  • Box 68 Folder 7
    Pardons He-Hi
  • Box 69 Folder 1
    Pardons Ho-Hu
  • Box 69 Folder 2
    Pardons I
  • Box 69 Folder 3
    Pardons Ja-Je
  • Box 69 Folder 4
    Pardons Johnson
  • Box 69 Folder 5
    Pardons Jones-Ju
  • Box 69 Folder 6
    Pardons K
  • Box 69 Folder 7
    Pardons La-Li
  • Box 70 Folder 1
    Pardons Lo-Ly
  • Box 70 Folder 2
    Pardons Mc
  • Box 70 Folder 3
    Pardons Ma-Mi
  • Box 70 Folder 4
    Pardons Mo-My
  • Box 70 Folder 5
    Pardons N
  • Box 70 Folder 6
    Pardons O
  • Box 70 Folder 7
    Pardons Pa-Pe
  • Box 71 Folder 1
    Pardons Ph-Pi
  • Box 71 Folder 2
    Pardons Po-Pu
  • Box 71 Folder 3
    Pardons Q
  • Box 71 Folder 4
    Pardons Ra-Ri
  • Box 71 Folder 5
    Pardons Ro-Ru
  • Box 71 Folder 6
    Pardons Sa-Sc
  • Box 71 Folder 7
    Pardons Seagle, E.C.
  • Box 72 Folder 1
    Pardons Sh-Sl
  • Box 72 Folder 2
    Pardons Sm-So
  • Box 72 Folder 3
    Pardons Sp-Sy
  • Box 72 Folder 4
    Pardons Sydnor, Giles
  • Box 72 Folder 5
    Pardons Ta-Te
  • Box 72 Folder 6
    Pardons Th-Ti
  • Box 73 Folder 1
    Pardons To-Ty
  • Box 73 Folder 2
    Pardons U
  • Box 73 Folder 3
    Pardons V
  • Box 73 Folder 4
    Pardons Wa-We
  • Box 73 Folder 5
    Pardons Wh
  • Box 73 Folder 6
    Pardons Wi-Wy
  • Box 73 Folder 7
    Pardons Y
  • Box 73 Folder 8
    Pardons Z
  • Box 73 Folder 9
    Pardons Unknown
  • Box 73 Folder 10
    Pardons, Correspondence, General, 1918-1921 .
  • Box 74 Folder 1
    Pardons, Dr. J.T. Mastin files, A-G .
  • Box 74 Folder 2
    Pardons, Dr. J.T. Mastin files, J-P .
  • Box 74 Folder 3
    Pardons, Dr. J.T. Mastin files, R-W .
  • Box 74 Folder 4
    Pardons, Political disabilities, Removal of, 1918-1919 .
  • Box 74 Folder 5
    Pardons, Remission of fines, 1919-1921 .
  • Box 74 Folder 6
    Pardons, Requisitions, 1918-1919 .
  • Box 74 Folder 7
    Pardons, Requisitions, 1920-1922 .
  • Box 75-76
    Pardons, Requisitions Index Cards (made by other states to Governor of Virginia).
  • Box 76
    Pardons, Requisitions Index Cards (made by the Governor of Virginia to other states).
  • Box 77
    Oversize materials.