Search Finding Aid
A Guide to the Papers of Richard Watkins Carrington 1880-1933 Carrington, Richard Watkins, Papers, 1880-1933 2705

A Guide to the Papers of Richard Watkins Carrington 1880-1933

A Collection in
The Special Collections Department
Accession Number 2705


[logo]

Special Collections, University of Virginia Library

Albert and Shirley Small Special Collections Library
University of Virginia
Charlottesville, Virginia 22904-4110
USA
Phone: (434) 243-1776
Fax: (434) 924-4968
Reference Request Form: https://small.lib.virginia.edu/reference-request/
URL: http://small.library.virginia.edu/

© 2005 By the Rector and Visitors of the University of Virginia. All rights reserved.

Processed by: Special Collections Staff

Repository
Special Collections, University of Virginia Library
Accession number
2705
Title
Papers of Richard Watkins Carrington 1880-1933
Physical Characteristics
ca. 43,675 items (116 Hollinger boxes and six oversize folders, ca. 38 linear shelf feet)
Language
English
Abstract
This collection consists of the personal and professional papers of the corporation lawyer and civic leader, Richard Watkins Carrington (1889-1933) of Richmond, Virginia, and related Davenport Family.

Administrative Information

Access Restrictions

There are no restrictions.

Use Restrictions

See the University of Virginia Library’s use policy.

Preferred Citation

Papers of Richard Watkins Carrington, Accession #2705, Special Collections Dept., University of Virginia Library, Charlottesville, Va.

Acquisition Information

The Carrington papers were given to the University of Virginia Library on March 21, 1973, by Richard Watkins Carrington, Jr., of Richmond, Virginia.

Notes on the Carrington Family

Richard Watkins Carrington (1888-1933) was born in Richmond, Virginia, on May 19, 1888, to Tazewell Morton and Julia (Watkins) Carrington. Richard Carrington attended McGuire's University School of Richmond, and then entered Hampden-Sydney College, graduating in 1907 with a Bachelor of Arts degree. Carrington received his law degree from the University of Virginia in 1910, and belonged to the Richmond City, Virginia State, and American Bar Associations. Elected to the General Assembly as a Democrat, he served in the sessions of 1918 and 1919 on the general laws and insurance and banking committees. He was also a director of the Union Bank of Richmond, a member of the congregation of the Second Presbyterian Church, a member of the Board of Directors of the Country Club of Virginia, and a member of the Commonwealth Club. During the Great War, Carrington entered the Officer's Training School at Fort Monroe, but the armistice was signed before he saw active service. On November 4, 1915, Richard Carrington married Delia Davenport, a daughter of Charles and Ellen (McCaw) Davenport, residents of Richmond, Virginia. They had two children, Richard Watkins Carrington, Jr., born on January 9, 1917, and Delia Davenport, born on December 14, 1919. Charles Davenport was the son of Isaac Davenport, Jr. and Ellen (McCaw) Davenport, was the daughter of Dr. James B. McCaw.

Tazewell Morton Carrington (1857-?) was a prominent figure in the tobacco industry, serving as head of the Carrington Company in Richmond, Virginia, one of the largest businesses dealing in leaf tobacco, and president of the Tobacco Association of the United States. Tazewell Carrington was born in Richmond, Virginia, on February 21, 1857, to William Tucker and Bettie L. (Morton) Carrington. He was educated at the McGuire School at Richmond, and attended the University of Virginia for one year, 1875-1876. He has served as president of the Chamber of Commerce of Richmond, and as a director in both the First National Bank and the Mechanics and Merchants Bank of Richmond. During World War I, in 1918, T.M. Carrington was state chairman of the United War Work Campaign in Virginia. He was also a member and elder of the Second Presbyterian Church. He was married to Julia M. Watkins (d. 1900), daughter of Richard V. Watkins, on January 21, 1886, in Halifax County, and they had three sons: Richard W. Carrington, who married Delia Davenport; Tazewell M. Carrington, Jr., associated with his father in the Richmond tobacco business, who married Carter Ingram, and attended the University of Virginia, 1909-1911; and William Tucker Carrington, unmarried, who served overseas during the Great War with the Eightieth Division, A.E.F, and then became engaged in the manufacture of building supplies in Richmond.

The founder of the Carrington family in Virginia was George Carrington, who emigrated from the British Island of Barbados, West Indies, in 1712, marrying a Miss Mayo, and settling in Cumberland County, Virginia, as a farmer and planter. His son, Judge Paul Carrington, was born in Cumberland County, becoming a distinguished attorney, a member of the House of Burgesses, and in 1780, the chief justice of the General Court of Virginia. He married a Miss Read, and lived in Charlotte County, where his son, George Carrington, was born. George Carrington fought in the Revolutionary War and married a Miss Tucker; his son, the Honorable John Bonaparte Carrington, was born in Charlotte County, and fought in the War of 1812, before serving in the Virginia Legislature from 1823-1827 and 1835-1836 for Halifax County. John B. Carrington married Judith Winbish, a native of Halifax County. The grandfather of Richard Watkins Carrington was Captain William Tucker Carrington (1831- 1913), an officer of the Confederacy, and a tobacconist in Richmond. He married Bettie Lewis Morton (1836-1916) who was born in Farmville, Virginia. They had at least nine children:

Tazewell Morton Carrington m. Julia M. Watkins
John B. Carrington m. Leila Gamble
Tucker Lewis Carrington, unmarried
Judith Carrington m. Edward R. Stettinius
Bessie L. Carrington, unmarried
Randolph Carrington
Mary Carr, unmarried
Henry Paul Carrington, Jr. m. Hazel [Dimenick?]
Emma Carrington, unmarried

Scope and Content Information

This collection consists of the personal and professional papers of the corporation lawyer and civic leader, Richard Watkins Carrington (1889-1933) of Richmond, Virginia, and related Davenport Family. Carrington was a law student at the University of Virginia, 1907-1910. The papers, ca. 1880-1933, include legal case files, estate files, personal and family files, investment statements, bank registers and statements, bound volumes, blueprints, photographs, and financial records. The legal case files and the estate files include correspondence, insurance policies, property deeds, titles, wills, receipts, minutes of meetings, contracts, notes, and other related papers.

Organization

I) Legal Cases & Subject Files, arranged alphabetically by client name or subject (Boxes 1-84)
II) Estates, arranged alphabetically by client name (Boxes 85-94)
III) Personal and Family Papers
Subseries A: R.W. Carrington Personal (Boxes 95- 101)
Subseries B: Family Papers (Boxes 102-108)
IV) Bank Documents -Passbooks, Registers & Statements (Boxes 109- 113)
V) Bound Volumes & Artifacts in Mini-Tray 41 (Boxes 114-116, & 2M Ledgers)
VI) Oversize Folders (Oversize Tray 14 & Oversize Box M-21)

Contents List

Legal Cases
  • Box 1
    Mayor Ainslie 1924
  • Box 1
    Alabama Masonic Hospital, Inc. - Certificate of Incorporation, By-Laws, & Minutes ca. 1927-1929
  • Box 1
    James T. Allensworth (bankruptcy) 1916-1918
  • Box 1
    American Bar Association 1926-1930
  • Box 1
    American Capital Envelope Company, Inc. 1930, n.d.
    2 folders
  • Box 1
    American Hide and Leather Company 1925
  • Box 1
    American Loan Company 1926-1927
    2 folders
  • Box 2
    American Paper Company 1931-1932, n.d.
    2 folders
  • Box 2
    American Tobacco Company 1921
  • Box 2
    Colonel A.A. Anderson 1927-1933
  • Box 2
    Anderson-Wilson Paper Company 1922-1926
  • Box 2
    E.C. Anderton 1922-1923
  • Box 2
    Anderton Auto 1922-1923
  • Box 2
    Arenson vs. Blacker 1915
  • Box 2
    Armistead Realty Company 1932
  • Box 2
    Ivey L. Arrington 1923-1929
  • Box 2
    Associated Charities of Richmond 1921-1923
  • Box 3
    Atkins vs. Atkins 1927-1928
  • Box 3
    Hunter Atkinson 1928-1933
  • Box 3
    Atlantic Coast Line Railroad Company 1928-1930
  • Box 3
    Miscellaneous "A" 1917-1929
  • Box 3
    C.H. Baab n.d.
  • Box 3
    Barker vs. Barker 1916-1926
  • Box 4
    Barker Bakeries 1919-1933
    2 folders
  • Box 4
    Barker Bakeries - Financial & Legal Papers 1919-1932, n.d.
  • Box 4
    Barnard and Moore 1929-1934
    2 folders
  • Box 4
    Bartlett Navigation Company 1918-1920
  • Box 5
    Bellvue Garage 1916-1917
  • Box 5
    Beneficial Loan Society 1919-1924, n.d.
    3 folders
  • Box 6
    Beneficial Loan Society - Blue Sky Application 1920-1922
    2 folders
  • Box 6
    Beneficial Loan Society - City License Tax 1920-1921
  • Box 6
    Beneficial Loan Society - Commonwealth vs. 1920
  • Box 6
    Beneficial Loan Society - C.F. Delmar and Company 1922-1923
  • Box 6
    Beneficial Loan Society - Lynchburg 1920-1929
  • Box 7
    Beneficial Loan Society - Norfolk 1921-1922
  • Box 7
    Beneficial Loan Society - North Carolina Legislation 1922-1923
  • Box 7
    Beneficial Loan Society - Roanoke 1922-1923
  • Box 7
    Beneficial Loan Society - Stocks 1923
  • Box 7
    Beneficial Loan Society - Virginia Legislation 1921-1922
  • Box 8
    Beneficial Loan Society - Miscellaneous 1919-1922
  • Box 8
    Berlin and Jones Stationery Company 1927-1932
  • Box 8
    Berlin and Jones Stationery Company - Financial & Legal Papers 1927-1932, n.d.
  • Box 8
    Berman vs. Stueber 1915-1916, n.d.
  • Box 8
    Boe [Bowe?] vs. Livingstone 1915
  • Box 8
    Bowe vs. Russell 1921
  • Box 8
    Boyle vs. Deane 1909-1915
  • Box 8
    Boyle vs. Moyer 1916
  • Box 8
    Brinkley vs. Kline Kar Sales Corporation 1919
  • Box 9
    Brooks vs. Brooks (divorce) 1911-1913
  • Box 9
    Dr. Samuel Budd 1915-1924
  • Box 9
    Buffalo Mineral Springs Water Company 1918-1921
  • Box 9
    Charles H. Bull 1925
  • Box 9
    Burrall vs. Burrall (divorce) 1923-1924
  • Box 9
    Burt vs. Hofheimer 1913-1914
  • Box 9
    Lucy Butler 1912-1919
  • Box 9
    Buxton Line, Inc. 1921
  • Box 10
    Miscellaneous "B" 1913-1929
    2 folders
  • Box 10
    Harry Cantor 1928
  • Box 10
    Forest Carpenter 1929-1933
  • Box 10
    Central Storage Corporation 1923
  • Box 11
    Lord Robert Cecil 1923
  • Box 11
    Chamberlain Metal Weather Strip Company 1927-1929
  • Box 11
    Chesapeake Amusement Company 1923-1926, n.d.
    2 folders
  • Box 11
    Chinese Immigration Cases 1929-1931
  • Box 11
    Christo Cola Bottling Company 1916
  • Box 12
    Citizens Loan Company 1920-1923
  • Box 12
    Citizens and Marine Bank of Newport News 1924
  • Box 12
    Coal Mining and Lumber Company 1928-1932
  • Box 12
    H.T. Cole 1925-1927
  • Box 12
    College Men's Corporation 1924-1931
  • Box 13
    Collegiate School for Girls 1920-1932, n.d.
    2 folders
  • Box 13
    Commercial Investment Trust, Inc. 1922-1923
  • Box 13
    J.C. Cone 1919-1920
  • Box 13
    Dennis Conners 1921-1927
  • Box 13
    Continental Insurance Company 1922
  • Box 14
    Country Club of Virginia 1924-1930, n.d.
  • Box 14
    A.E. Covington 1931
  • Box 14
    S.H. Cox 1916-1917
  • Box 14
    Credit Finance Company of Richmond, Inc. 1921-1922
  • Box 14
    Credit Union National Extension Bureau 1922-1933, n.d.
    3 folders
  • Box 15
    Robert Crews 1927-1928
  • Box 15
    J.L. Crouse 1926-1932
  • Box 15
    Benjamin T. Crump Company, Inc. 1919-1926
    3 folders
  • Box 16
    Benjamin T. Crump Company, Inc. - Financial & Legal Papers 1920-1929, n.d.
    3 folders
  • Box 16
    E.M. Crutchfield 1914-1918, n.d.
    2 folders
  • Box 16
    J.W. Cunningham 1925-1926
  • Box 16
    John Curzon 1927
  • Box 17
    Miscellaneous "C" 1910-1931
    3 folders
  • Box 17
    Dabney Brothers, Inc. 1918
  • Box 17
    Dad's Incorporated 1924
  • Box 17
    Davenport Insurance Company 1920-1932
  • Box 18
    Davenport Insurance Company - E. Conway Brown 1917-1918
  • Box 18
    Davenport Insurance Company vs. Virginia Trust Company 1919-1923
  • Box 18
    J.A. Davis 1931
  • Box 18
    C.F. Delmar and Company 1923-1926
  • Box 18
    Benjamin Dobson 1914-1916
  • Box 18
    Henry Doherty and Company 1929-1930
  • Box 18
    Dolfy vs. Dolfy 1917-1921
  • Box 19
    Edloe Dunnon 1921-1922
  • Box 19
    Miscellaneous "D" 1919-1929
  • Box 19
    Eastern Brick Company 1923-1930
  • Box 19
    Eastern Brick Company - Financial and Legal Papers 1921-1931, n.d.
  • Box 19
    Eastern Brick Company - Bankruptcy 1930-1931
  • Box 20
    Eastern Brick Company vs. Gas Boat "Davidson" 1923-1925
  • Box 20
    Eastern Brick Company vs. Jennings and Spencer 1924-1925
  • Box 20
    J.S. Edge 1923
  • Box 20
    Jerone Edmunson - Kentucky-Virginia Mining Corporation 1927-1929
  • Box 20
    Jerone Edmunson - Hospital Realty Corporation of Woodlawn 1927-1933
  • Box 20
    Jerone Edmunson - Alabama Hospital Incorporated 1927-1930
  • Box 20
    Eisenminger vs. Swan 1913
  • Box 20
    Elderslie Land Corporation 1924-1925
  • Box 20
    William Ellett 1919-1920
  • Box 20
    J.B. Eskew 1913-1914
  • Box 21
    Miscellaneous "E" 1919-1928
  • Box 21
    W.M. Faber 1924-1925
  • Box 21
    Fennell vs. Highland Park 1912-1916
  • Box 21
    First and Merchants National Bank 1927-1930
  • Box 21
    First National Bank of Danville 1927
  • Box 21
    John C. Freeman 1922-1925
  • Box 21
    William Frye 1925-1930
  • Box 22
    Miscellaneous "F" 1921-1930
  • Box 22
    Gale Brothers Incorporated 1925-1926
  • Box 22
    H.P. Garber 1919
  • Box 22
    John Garrett 1916-1919
  • Box 22
    Georgia Land and Live Stock Company 1921-1923
  • Box 22
    J.A. and L.W. Gills 1919
  • Box 22
    Glebe Estates, Inc. 1926-1929
  • Box 22
    Glebe Estates, Inc. - Certificate of Incorporation, By-Laws, & Minutes ca. 1926
  • Box 22
    Gordon Motor Company 1912-1916
  • Box 23
    R.H. Gray 1924-1929
  • Box 23
    Greensboro Music Company 1931-1932
  • Box 23
    Henry Grimmell 1922
  • Box 23
    Conrad Gross 1916-1919
  • Box 23
    Richard Gwathmey 1924
  • Box 23
    Miscellaneous "G" 1916-1932
  • Box 23
    Hampden-Sydney Alumni Association 1920-1930
  • Box 23
    Hampton Institute 1922-1923
  • Box 23
    J.B. Hancock 1923-1924
  • Box 24
    Mary S. Hancock 1923-1925
  • Box 24
    Charles M. Harris 1916-1918
  • Box 24
    F.J. Hassleman 1915-1917
  • Box 24
    Sarah Haviland 1924-1925, n.d.
    4 folders
  • Box 25
    S.H. Hawes and Company n.d.
  • Box 25
    Thomas Herbert 1922-1932
  • Box 25
    Hillyar vs. Hillyar (divorce) 1931-1932
  • Box 25
    Robert Hoffman (bankruptcy) 1916-1917
  • Box 25
    Home Owner's Corporation 1919-1924
  • Box 25
    Arthur Horner 1920-1921
  • Box 25
    Hospital Realty Corporation of Woodlawn - Certificate of Incorporation, By-Laws, & Minutes ca. 1927-1930
  • Box 25
    William C. Hudson 1921-1922
  • Box 25
    Harold Hunt 1915-1917
  • Box 25
    Pearl Hunter 1920
  • Box 26
    Hunter and Company 1922-1925
  • Box 26
    Miscellaneous "H" 1912-1930
    2 folders
  • Box 26
    Inter-Club Council of Richmond 1926-1927
  • Box 26
    International Relations Committee 1926-1927
  • Box 26
    Inter-Racial Committee 1920-1928
  • Box 27
    Inter-Racial Committee 1929-1933, n.d.
    2 folders
  • Box 27
    Invitations/Appointments 1921-1930
  • Box 27
    J.T. Irving 1913-1916
  • Box 27
    Miscellaneous "I" 1918-1930
  • Box 27
    Jacob Jacobson 1930-1931
  • Box 27
    Thomas Jacobson 1927-1928
  • Box 27
    Jeffreys, Hester and Company 1912-1915
  • Box 27
    Joseph Johnson 1923-1931
  • Box 28
    Julien Johnson 1915-1918
  • Box 28
    Leo Johnson 1925
  • Box 28
    George Jones 1921-1922
  • Box 28
    George & Thomas Jordan 1913-1920, n.d.
    2 folders
  • Box 28
    Joshua Creek Mining Company 1916-1921
  • Box 28
    Miscellaneous "J" 1918-1927
  • Box 29
    Sol H. Kahn 1917
  • Box 29
    J.P. Keen 1925-1926
  • Box 29
    Robert Kent 1920-1921
  • Box 29
    Keystone Service Corporation 1922-1932, n.d.
    3 folders
  • Box 29
    King Motor Company 1920-1921
  • Box 29
    Margaret Kirkpatrick 1928-1936, n.d.
    2 folders
  • Box 30
    Kiwanis Club 1919-1929
    2 folders
  • Box 30
    Gus Kohn Company 1918-1925, n.d.
    2 folders
  • Box 30
    Miscellaneous "K" 1916-1932
  • Box 31
    George Lamb 1920-1922
  • Box 31
    T.A. Lamb 1910-1922
  • Box 31
    William Lamb 1917
  • Box 31
    George Lambert 1929
  • Box 31
    C.P. Lanthrop & Company 1919-1921
  • Box 31
    Larus & Brothers Company 1920-1926
  • Box 31
    Laurel Glen Estates 1926-1927
  • Box 31
    C.V. Layman 1924-1927
  • Box 31
    H. Levine 1924-1927
  • Box 31
    W.C. Locker 1929-1930
  • Box 32
    Charles Loeber 1923-1927
  • Box 32
    Loew's Incorporated 1930
  • Box 32
    A.H. Lusk 1930-1932
  • Box 32
    B.J. Lyon 1909-1917
  • Box 32
    Miscellaneous "L" 1916-1932
  • Box 32
    Fanny Marchant 1923-1929
  • Box 32
    Morton Marks 1924-1927
  • Box 32
    Sadie Martin 1925-1927
  • Box 32
    Marshall Realty Corporation 1920-1927
  • Box 33
    Marshall Realty Corporation 1928-1931, n.d.
    3 folders
  • Box 33
    Belle Mason 1915-1916
  • Box 33
    Maury Land Corporation 1923-1924 Aug
  • Box 34
    Maury Land Corporation 1924 Sep-1927, n.d.
  • Box 34
    Mayo Island Park, Inc. 1923-1929, n.d.
    4 folders
  • Box 35
    James McCaw/William Moncure 1915-1917
  • Box 35
    J.R. McConnell 1913-1914
  • Box 35
    W.E. McCullough 1930
  • Box 35
    Joseph McGarl 1919
  • Box 35
    A.P. McKee 1918
  • Box 35
    Frank McKinney 1928-1929
  • Box 35
    Mechanics & Merchants Bank 1911-1930
    3 folders
  • Box 36
    Mechanics & Merchants Bank n.d.
    2 folders
  • Box 36
    Laura Melton 1912-1916
  • Box 36
    Merchants Bank of Augusta 1915-1919
    2 folders
  • Box 37
    Merchants Bank of Augusta n.d.
  • Box 37
    Michanx Tobacco Blending Machine Corporation 1930-1932
  • Box 37
    Clifton Miller 1914
  • Box 37
    Cary Montagne 1927-1928
  • Box 37
    Motion Picture Theatre Owners 1922-1924
    2 folders
  • Box 38
    Motion Picture Theatre Owners 1925-1932, n.d.
    2 folders
  • Box 38
    David Murr 1916
  • Box 38
    Charles James Murray 1927-1928
  • Box 38
    Mutual Building & Loan Association, Inc. 1923
  • Box 38
    A.E. Myers & Company 1920-1921
  • Box 39
    Mary Myma 1917
  • Box 39
    Miscellaneous "M" 1914-1931
    2 folders
  • Box 39
    Naser, Katen & Nahass 1914-1915
  • Box 39
    National Credit Association 1931-1932
  • Box 40
    National Equitable Investment Company 1922-1927 Mar
    4 folders
  • Box 41
    national Equitable Investment Company 1927 May-1929, n.d.
    3 folders
  • Box 41
    National Equitable Investment Company - Proxies 1926 May 3-4
  • Box 42
    National Equitable Investment Company - Proxies 1926 May 5-July
    3 folders
  • Box 42
    National State and City Bank 1913-1922
  • Box 43
    New Amsterdam Casualty Company 1917-1919
    3 folders
  • Box 43
    Newbern Company 1917-1918
  • Box 43
    Nolting First Mortgage Corporation 1932 Apr-Oct
  • Box 44
    Nolting First Mortgage Corporation 1932 Nov-1933, n.d.
  • Box 44
    Herman Noreck 1914-1915
  • Box 44
    Mary R. Norment 1918-1923
  • Box 44
    Ravee Norris and Company, Inc. 1923
  • Box 44
    NYVA Realty Corporation 1924-1933
    3 folders
  • Box 45
    Miscellaneous "N" 1924-1932
  • Box 45
    Old Dutch Market 1915-1923 Jul
    4 folders
  • Box 46
    Old Dutch Market 1923 Aug-1929, n.d.
    4 folders
  • Box 47
    Old Dutch Market n.d.
  • Box 47
    Joseph Osborne 1922-1923
  • Box 47
    Robert Osthimer 1926-1929
  • Box 47
    Overland Motor Company, Inc. 1915-1918
  • Box 48
    A.K. Parker 1922
  • Box 48
    Annie parker 1917
  • Box 48
    Charlie Parker 1920-1921
  • Box 48
    C.R. Parmele 1915-1918
  • Box 48
    Parr vs. Parr (divorce) 1918
  • Box 48
    Helen Parrot 1926
  • Box 48
    J.H. Patterson 1913-1917
  • Box 48
    Patton, Temple & Williamson 1917-1918
  • Box 48
    Harry Paulos 1915-1917
  • Box 48
    Victorine Pavy 1916-1919
  • Box 48
    W.J. Payne 1923
  • Box 49
    O.G. Pearson 1915-1916
  • Box 49
    Pencil Products Corporation 1922-1923
  • Box 49
    Pennsyvania Casualty Company 1908-1915
  • Box 49
    Peroe vs. Peroe (divorce) 1919-1920
  • Box 49
    George Perry 1916-1917
  • Box 49
    J.C. Phaup 1915-1929, n.d.
    2 folders
  • Box 50
    J.C. Phaup n.d.
  • Box 50
    Planters National Bank 1909,1913-1920 Jul
    4 folders
  • Box 51
    Planters National Bank 1920 Aug-1924, n.d.
    3 folders
  • Box 51
    Plaza Theatre 1925
  • Box 51
    W.A. Plecker 1915-1922
  • Box 51
    John Plunkett 1917-1920
  • Box 52
    John Pollard 1929
  • Box 52
    William J. Powell 1914-1916
  • Box 52
    Powhatan Heights 1912-1931, n.d.
    3 folders
  • Box 53
    Prentice-Hall, Inc. 1920-1924
  • Box 53
    Presbyterian League 1924-1926
  • Box 53
    C.F. Prettyman 1916-1917
  • Box 53
    Purse Printing Company 1922
  • Box 53
    A.J. Pyle 1917
  • Box 53
    Miscellaneous "P" 1915-1933
  • Box 54
    M. Barbour Rahm 1923-1924
  • Box 54
    Ready Brick Company 1921-1924, n.d.
    2 folders
  • Box 54
    Reconstruction Finance Corporation 1932
  • Box 54
    Peter Redd 1914-1915
  • Box 54
    William Reed 1917-1918
  • Box 54
    Samuel Regester 1912-1924
  • Box 54
    D.J. Reinhardt 1929
  • Box 54
    Anne Renshaw 1916
  • Box 54
    Republic Land & Development Corporation 1927-1930
  • Box 54
    Republic Paper & Products Company 1928-1929
  • Box 54
    Retail Merchants Association 1918-1920
  • Box 54
    H.C. Reynolds 1925-1926
  • Box 54
    Howell Richardson 1917
  • Box 54
    Richmond Auto Clearing House 1915
  • Box 54
    Richmond Bar Association 1928-1931
  • Box 55
    Richmond Baseball Club 1922-1928
  • Box 55
    Richmond Battlefield Parks Corporation 1927-1931
  • Box 55
    Richmond Buggy Manufacturing Company, Inc. 1913-1922
  • Box 55
    Richmond Chamber of Commerce 1915-1931, n.d.
    3 folders
  • Box 56
    Richmond Community Fund 1926-1927
  • Box 56
    Richmond National Theatre Company 1911-1932
    2 folders
  • Box 56
    Richmond-New York Steamship Company [Eastern Steamship Lines, Inc.] 1898-1921 Jun
  • Box 57
    Richmond-New York Steamship Company [Eastern Steamship Lines, Inc.] 1921 Jul-1925 Jul
    4 folders
  • Box 58
    Richmond-New York Steamship Company [Eastern Steamship Lines, Inc.] 1925 Aug-1927
    5 folders
  • Box 59
    Richmond-New York Steamship Company [Eastern Steamship Lines, Inc.] 1928-1933, n.d.
    3 folders
  • Box 59
    Richmond Postal Credit Union 1923-1929
  • Box 59
    Richmond Tobacco Storage Company, Inc. 1907
  • Box 59
    Richmond Urban League 1923-1926
  • Box 59
    Rider vs. Rider (divorce) 1922-1924
  • Box 59
    Frederick C. Righter 1918
  • Box 59
    L.H. Riney 1923-1924
  • Box 59
    George Roberts 1929
  • Box 59
    Louise Robinson 1927
  • Box 60
    Nina Furr Robinson 1923-1924
  • Box 60
    Polly Robinson 1913-1925
  • Box 60
    Joel Russell 1917-1918
  • Box 60
    Paris Russell 1919
  • Box 60
    Miscellaneous "R" 1911-1930
  • Box 60
    Sabbath Glee Club 1924-1926
  • Box 60
    St. Paul's Church 1921-1930
  • Box 60
    D. Salbst and Sons 1921-1922
  • Box 60
    Salvation Army, Inc. 1921-1923
  • Box 60
    C.A. Sandys 1914-1915
  • Box 60
    Charles Saunders 1916-1918
  • Box 60
    Schmidt vs. Schmidt 1917
  • Box 60
    Morris Schorr 1926-1927
  • Box 61
    Percy Seaton 1915-1929
  • Box 61
    Dallas Shafer 1912-1916
  • Box 61
    E.W. Shewmake 1923-1924
  • Box 61
    J.J. Shore 1916-1918
  • Box 61
    Simmons Company 1913-1932, n.d.
    3 folders
  • Box 62
    John Sledd 1915-1916
  • Box 62
    Sloan vs. Long 1929
  • Box 62
    James C. Smith and Company 1928-1929
  • Box 62
    Richard Smith 1913
  • Box 62
    W.R. Smith (bankrupt) 1919-1920
  • Box 62
    F.L. Smithe Machine Company 1929
  • Box 62
    Southern Briquette Coal Company [Richmond Briquetting Corporation] 1911-1918, n.d.
    2 folders
  • Box 62
    Southern Cotton Oil Company 1918-1921
  • Box 63
    Southern Manufacturing Company 1923-1929
  • Box 63
    Southern Manufacturing Company - Charter, By-Laws, & Minutes 1922-1923
  • Box 63
    Southern Trunk & Bag Company, Inc. 1920-1925
  • Box 63
    Spicer vs. Spicer 1919
  • Box 63
    J.G. Spofford 1916-1918
  • Box 63
    J.L. Stallings 1931-1932
  • Box 63
    William Carrinton Stettinius (son of Edward Stettinius) 1916-1927
  • Box 63
    Luella Stewart 1922-1923
  • Box 63
    Stonega Coke & Coal Company 1929
  • Box 63
    Julius Straus and Sons 1925-1932
  • Box 63
    Gordon E. Strause 1924
  • Box 64
    Strawberry Hill Land Corporation 1917-1931
  • Box 64
    Mary Dallas Street 1926-1932, n.d.
    2 folders
  • Box 64
    Student's Shop Inc. 1931
  • Box 64
    Suffolk News Company 1931
  • Box 64
    Sunnyside Quarry Corporation 1920-1925, n.d.
    2 folders
  • Box 64
    Sunnyside Quarry Corporation - daybook & Ledger with index 1921
  • Box 64
    Sutton and Company 1930-1931
  • Box 65
    Swartz Enterprises, Inc. 1924-1927
  • Box 65
    Lillian Sydnor 1917
  • Box 65
    M.R. Snyder 1919
  • Box 65
    Miscellaneous "S" 1912-1930
    2 folders
  • Box 65
    Gervas Taylor 1922-1924
  • Box 65
    Teller-Protector Company 1922-1931
  • Box 66
    The Theatres, Inc. 1919-1931, n.d.
    3 folders
  • Box 66
    L.P. Thomas 1923-1928
  • Box 66
    Edward Thompson Company 1912-1919
  • Box 66
    Lulu Threatt 1925-1927
  • Box 66
    J. McCaw Tompkins 1919-1931
  • Box 67
    William Tottle & Co., Inc. 1925
  • Box 67
    A.K. Townsend 1928
  • Box 67
    William Trigg 1922-1928
  • Box 67
    W.O. Trimmer 1923
  • Box 67
    Goodwin Turner 1925-1928
  • Box 67
    Mary Tyler 1924-1928
  • Box 67
    Miscellaneous "T" 1913-1932
  • Box 67
    Union Bank & Federal Trust - General 1912-1925
    2 folders
  • Box 68
    Union Bank & Federal Trust - General 1926-1933, n.d.
    3 folders
  • Box 68
    Union Bank & Federal Trust - William Carter, bankrupt 1921-1931, n.d.
    3 folders
  • Box 69
    Union Bank & Federal Trust - J.W. Cunningham 1924-1925
  • Box 69
    Union Bank & Federal Trust - S.L. Deaner 1926-1930
  • Box 69
    Union Bank & Federal Trust - G.M. Garrett 1922-1928
  • Box 69
    Union Bank & Federal Trust - Simon Girsh, bankrupt 1919-1922
    3 folders
  • Box 70
    Union Bank & Federal Trust - Simon Girsh, bnakrupt 1923-1926, n.d.
    2 folders
  • Box 70
    Union Bank & Federal Trust - Highland Construction 1926-1928
  • Box 70
    Union Bank & Federal Trust - Samuel Hodges 1923-1925
  • Box 70
    Union Bank & Federal Trust - N.W. Hubard 1920-1926 Jan
  • Box 71
    Union Bank & Federal Trust - N.W. Hubard 1926 Feb-1930, n.d.
  • Box 71
    Union Bank & Federal Trust - A.S.B. James 1921-1929, n.d.
    2 folders
  • Box 71
    Union Bank & Federal Trust - Luitwieler Cam Pump Co. 1925-1929
  • Box 71
    Union Bank & Federal Trust - Maury Land Corporation 1923-1925
  • Box 72
    Union Bank & Federal Trust - Hackley Morrison 1926-1928
  • Box 72
    Union Bank & Federal Trust - Republic Land & Development Corporation 1924-1931, n.d.
    3 folders
  • Box 72
    Union Bank & Federal Trust - Morris Solomon 1925-1926
  • Box 72
    Union Bank & Federal Trust - Triumph Ice Machine Company 1922-1924
  • Box 72
    Union Bank & Federal Trust - Robert Wallerstein 1924-1929
  • Box 72
    Union Bank & Federal Trust - Allene B. Walker 1925-1926
  • Box 72
    Union Bank & Federal Trust - Peter Warwick 1925-1930
  • Box 73
    Union Bank & Federal Trust - Tucker Watkins 1926-1927
  • Box 73
    Union Bank & Federal Trust - D.A. Weatherford 1925
  • Box 73
    Union Securities Corporation (United Small Loan Corporation) 1923-1925
  • Box 73
    Union Trust Company 1920
  • Box 73
    Universal Film Exchange 1924
  • Box 73
    Urban League of Richmond 1929-1930
  • Box 73
    U.S. Leather Company 1920-1924, n.d.
    2 folders
  • Box 74
    University of Virginia 1921-1931
  • Box 74
    Sherman Woodson Van Hoof 1923
  • Box 74
    Vany Realty Corporation 1924-1931, n.d.
    3 folders
  • Box 74
    J.C. Varkentine 1932-1933
  • Box 75
    Walter Veitch 1919-1922
  • Box 75
    Virginia General Assembly 1923-1924
  • Box 75
    Virginia-Carolina Chemical Company 1921-1922
  • Box 75
    Virginia-Carolina Joint Stock Land Bank 1917-1923
  • Box 75
    Virginia Coal Briquetting Company 1911-1918, n.d.
    2 folders
  • Box 76
    Virginia Law Review 1914-1927
  • Box 76
    Virginia Passenger & Power Company 1901-1909, n.d.
    3 folders
  • Box 77
    Virginia State Bar Association 1926-1932
    3 folders
  • Box 77
    Virginia State Chamber of Commerce 1924-1928
  • Box 77
    Virginia Trust Company 1916-1926, n.d.
  • Box 77
    Virginia Twenty-Nine Corporation 1929
  • Box 77
    Virginia Union University 1925-1933
  • Box 78
    M.G. Voris 1921-1922
  • Box 78
    Miscellaneous "V" 1914-1931
  • Box 78
    J.R. Wade 1922-1925
  • Box 78
    Robert L. Wallerstein 1915-1929, n.d.
    2 folders
  • Box 78
    H.J. Warthen 1920-1921
  • Box 78
    Charles Watkins 1924-1931
  • Box 78
    R.M. Weatherford 1919-1921
  • Box 78
    L.R. Webster 1916-1917
  • Box 79
    C.M. Weinbrunn 1917
  • Box 79
    Wells Family 1813, 1923-1933, n.d.
    5 folders
  • Box 80
    Westernoca Corporation 1926-1928
  • Box 80
    C.W. Westervelt 1915-1916
  • Box 80
    Mrs. William White 1922-1923
  • Box 80
    William H. White, Jr., Attorney-at-Law 1924
  • Box 80
    Wilson White 1912-1916
  • Box 80
    Thomas Wilcox 1915-1921
  • Box 80
    Ralph Wiley 1912-1917
  • Box 80
    Frank D. Williams 1918-1921, n.d.
    2 folders
  • Box 80
    C.E. Williamson 1926-1930
  • Box 80
    Thomas Wills 1928-1929
  • Box 81
    Wilmer & Vincent Corporation 1922-1930 Apr
    6 folders
  • Box 82
    Wilmer & Vincent Corporation 1930 May-1933, n.d.
    6 folders
  • Box 83
    T.J. Wilson 1920
  • Box 83
    Women's Club 1920-1931
  • Box 83
    Samuel B. Woods 1920-1921
  • Box 83
    Woodstock Iron & Steel Corporation 1910-1932, n.d.
    2 folders
  • Box 83
    World Ticket & Supply Company 1927-1928
  • Box 83
    Coleman Wortham 1921-1923
  • Box 84
    Thomas Wyles 1927-1930
  • Box 84
    Miscellaneous "W" 1912-1932
  • Box 84
    A.G. Yarid 1915-1917
  • Box 84
    Young Men's Christian Association 1923-1933, n.d.
    2 folders
  • Box 84
    Miscellaneous "Y" 1916-1922
  • Box 84
    Zero Products, Inc. 1925-1927
Estates
  • Box 85
    Estates - William Aitken 1914-1933
    2 folders
  • Box 85
    Estates - William Aitken - Financial & Legal Papers 1917-1919, n.d.
  • Box 85
    Estates - John Floyd Anderson 1915-1920
  • Box 85
    Estates - Joseph P. Baker 1913-1916
  • Box 85
    Estates - Georgia Beazley 1931-1932
    2 folders
  • Box 86
    Estates - A.B. Bellwood 1932
  • Box 86
    Estates - Samuel Bland 1917-1921
  • Box 86
    Estates - Nathaniel Bolling 1919-1920
  • Box 86
    Estates - Channing Bolton, "Branchland" 1903-1933
    3 folders
  • Box 87
    Estates - Channing Bolton, "Branchland" n.d.
  • Box 87
    Estates - James N. Boyd 1928-1929
  • Box 87
    Estates - John Branch 1930
  • Box 87
    Estates - Alice Burton 1928-1930
  • Box 87
    Estates - Thomas Bryan 1914-1920
  • Box 87
    Estates - Thomas N. Carter 1918-1920, n.d.
    2 folders
  • Box 88
    Estates - C.L. Dixon 1916-1922
  • Box 88
    Estates - Matilda Dolfy [Dolphy?] 1918-1921
  • Box 88
    Estates - V. Donati 1914-1918
  • Box 88
    Estates - Arthur Einstein 1930-1932
  • Box 88
    Estates - Joseph Farmer 1911-1916
  • Box 88
    Estates - Mary Frison 1917-1920
  • Box 88
    Estates - Harriet Grimes 1907-1914
  • Box 88
    Estates - Thomas Gucker 1932
  • Box 88
    Estates - J. Addison Hagan 1923-1924
  • Box 89
    Estates - John Inglis 1921-1927
  • Box 89
    Estates - Lizzie Jordan 1918
  • Box 89
    Estates - Frederick Kell 1924-1929
  • Box 89
    Estates - C.D. Langhorne 1919
  • Box 89
    Estates - Frank B. Mealey 1922-1932, n.d.
    2 folders
  • Box 90
    Estates - John Mills 1931
  • Box 90
    Estates - Kate Morton 1920-1931
  • Box 90
    Estates - Charles J. Murray 1927-1929
  • Box 90
    Estates - John Orgain 1917-1918
  • Box 90
    Estates - Alan Northwood 1915-1919
  • Box 90
    Estates - John Pickrell 1890-1891, 1908-1921
    3 folders
  • Box 91
    Estates - John Pickrell 1922-1930, n.d.
    2 folders
  • Box 91
    Estates - John Pickrell - bonds 1892-1925
  • Box 91
    Estates - John Pickrell - tax returns 1913-1922, n.d.
  • Box 91
    Estates - H.N. Quisenberry 1907-1924, n.d.
    2 folders
  • Box 92
    Estates - Joseph Redford 1923
  • Box 92
    Estates - Pollie Robinson 1930-1931
  • Box 92
    Estates - Emma & Bernard Samuels 1904, 1922-1933, n.d.
    2 folders
  • Box 92
    Estates - Margaret Sargent 1923-1924
  • Box 92
    Estates - Charles M. Shelton 1926-1927
  • Box 92
    Estates - Cary Sheppard 1931-1933
  • Box 92
    Estates - Josephine Solomons 1932
  • Box 92
    Estates - Corydon Sutton 1932
  • Box 93
    Estates - John Thompson 1927-1931
  • Box 93
    Estates - Amanda Thorp 1926-1927
  • Box 93
    Estates - Bessie McCaw Tompkins 1926
  • Box 93
    Estates - Christopher Tompkins 1877-1927, n.d.
    2 folders
  • Box 93
    Estates - W.P. Turner 1915-1918
  • Box 93
    Estates - Willie Vest 1922-1933
  • Box 94
    Estates - J. Robert Wade 1924-1931, n.d.
    2 folders
  • Box 94
    Estates - J. Robert Wade - Financial Papers & Receipts 1922-1930, n.d.
  • Box 94
    Estates - Isabel Weisiger 1927
  • Box 94
    Estates - George Wickham 1926-1931
  • Box 94
    Estates - Charles Zehmer 1919-1921
  • Box 94
    Estates - Miscellaneous 1930, n.d.
Personal & Family Papers
  • Richard Carrington: Personal Papers & Correspondence
    • Box 95
      Richard W. Carrington 1909, 1912-1920
      6 folders
    • Box 96
      Richard W. Carrington 1921-1925
      5 folders
    • Box 97
      Richard W. Carrington 1926-1928
      4 folders
    • Box 98
      Richard W. Carrington 1929-1932 Sep
      5 folders
    • Box 99
      Richard W. Carrington 1932 Oct-1933, n.d.
      2 folders
    • Box 99
      Richard W. Carrington - Business Diary 1920-1921
    • Box 99
      Richard W. Carrington - Financial Papers & Receipts 1908-1926
      4 folders; arranged in chronological order by year only
    • Box 100
      Richard W. Carrington - Financial Papers & Receipts 1927-1933, n.d.
      5 folders; arranged in chronological order by year only
    • Box 100
      Richard W. Carrington - General Assembly 1917
    • Box 101
      Richard W. Carrington - General Assembly 1918-1919, n.d.
    • Box 101
      Richard W. Carrington - Investment Account with Davenport & Co. 1919-1930
      arranged in chronological order by year only
    • Box 101
      Richard W. Carrington - Miscellaneous Papers 1914-1932, n.d.

      including genealogy, notices of meetings or the addition of new associates to law offices, invitations, certificates, etc.

    • Box 101
      Richard W. Carrington - Speeches & Addresses ca. 1911-1927, n.d.
      2 folders

      including "Richmond in By-Gone Days," "O'Henry - His Life and Works," "Principles of Federalism As Exemplified in America," "The Function of Public Education," "The Segregation Ordinance Before the Richmond City Council"

  • Family Papers
    • Box 102
      A.B. Carrington 1929-1931
    • Box 102
      Bessie Carrington 1918
    • Box 102
      Betty Carrington 1916-1917
    • Box 102
      Delia Davenport Carrington 1927-1933
      3 folders
    • Box 102
      Delia Davenport Carrington - Financial Papers & Receipts 1916,1925-1933, n.d.

      arranged in chronolgical order by year only

    • Box 102
      Delia Davenport Carrington - Investment Accounts 1926-1929
      2 folders

      arranged in chronological order by year only

    • Box 103
      Delia Davenport Carrington - Investment Accounts 1930-1932

      arranged in chronological order by year only

    • Box 103
      Emma & Mary Carrington 1932
    • Box 103
      Henry P. Carrington 1915-1925
    • Box 103
      John B. Carrington 1913-1914
    • Box 103
      Laura Carrington 1919-1921
    • Box 103
      Paul Carrington - Printed Sketch of His Life by Henry C. Riely 1928
    • Box 103
      Tazewell Carrington 1905-1927
    • Box 103
      William Tucker Carrington 1913-1915
    • Box 103
      Anne Davenport 1919-1927
    • Box 104
      Estate of Charles Davenport 1906-1932
      6 folders
    • Box 105
      Estate of Charles Davenport - Financial Papers & Receipts 1885-1933, n.d.
      5 folders

      arranged in chronological order by year only

    • Box 106
      Estate of Charles Davenport - Statements from Davenport & Co. 1924-1928
      2 folders

      arranged in chronological order by year only

    • Box 106
      Estate of Charles Davenport - Stock Certificates 1889-1928
    • Box 106
      Estate of Ellen McCaw Davenport 1923-1933
      3 folders
    • Box 106
      Estate of Ellen McCaw Davenport - Canceled Checks & Receipts ca. 1928-1931
    • Box 107
      Estate of Ellen McCaw Davenport - Financial Papers & Receipts 1881-1931, n.d.
      4 folders

      arranged in chronological order by year only

    • Box 107
      Estate of Issac Davenport, Jr. 1914-1916
    • Box 108
      Estate of Issac Davenport, Jr. 1917-1924
    • Box 108
      Estate of Issac Davenport, Jr. - Financial Papers & Receipts 1888-1924, n.d.
      3 folders

      arranged in chronological order by year only

    • Box 108
      Estate of James B. McCaw 1906-1909
Bank Registers & Statements
  • Box 109
    Bank Statements - Bank of Commerce & Trusts 1931-1932
  • Box 109
    Bank Statements - Miscellaneous 1922-1929
  • Box 109
    Bank Statements - Planters National Bank 1915-1926, n.d.
    4 folders
  • Box 109
    Bank Statements - Union Bank of Richmond [ca. 1924?]
  • Box 109
    Bank Statements - Union Bank & Federal Trust Company of Richmond 1927-1931
  • Box 110
    Check Registers ca. 1913-1931
    2 folders & 13 volumes
  • Box 111
    Check Registers 1915-1928
    12 volumes
  • Box 112
    Check Registers 1924-1931
  • Box 113
    Check Registers 1930-1933
    3 volumes
  • Box 113
    Passbooks for Estates of Carrington & Davenport Families ca. 1916-1931
    9 items
  • Box 113
    Passbooks for Richard W. and Delia Carrington ca. 1915-1933
    15 items
  • Box 113
    Passbooks for Estates of Non-Family Members, including: Pollie Robinson, C.L. Dixon, Cary Sheppard, W.R. Smith, J.E. Jenkins, Kate Morton, [L.R.] White, Walter Veitch, Emma Gray White, H.N. Quisenberry, and John Pickrell, also with two memoranda books ca. 1904-1933
    15 items
Bound Volumes & Mini Tray Items
  • Box 114
    Journal of Richard W. Carrington 1927-1933
  • Box 114
    Ledgers of Richard W. Carrington, with indexes 1915-1927
    2 volumes
  • Box 115
    Ledger of Home Owners Corporation Loans & Miscellaneous Loans, with index 1919-1933
  • Box 115
    Ledger Transfer Book of Richard W. Carrington 1925-1930
  • Box 115
    Letter book of John Pickrell, with index 1895-1914
  • Box 115
    Memoranda Book of Loans by Home Owners Corporation 1920-1933
  • Box 116
    Record Book of Dividend Checks for Charles Davenport's Estate 1928-1933
  • Box 116
    Record Book of the Principal Account & Income Account for Charles Davenport Estate 1924-1925
  • Box 116
    Record Book of the Principal Account, Legatee Account, Income Account, etc. of Isaac Davenport, Jr. Estate 1896-1902
  • Check Register belonging to Charles Davenport 1906-1924
    Physical Location: Ledgers
  • Day Books belonging to Richard Carrington 1915-1926
    Physical Location: Ledgers
    3 volumes
  • Embossing Seals for R.W. Carrington Notary of the Public, the Collegiate School for Girls, the Glebe Estates, Inc., Dad's Inc., New Amsterdam Casualty Company and the Southern Briquette Coal Company n.d.
    Physical Location: Mini Tray 41
    6 seals
  • Miscellaneous stampers used in Carrington's legal affairs n.d.
    Physical Location: Mini Tray 41
    4 items
  • Kiwanis International Pin belonging to R.W. Carrington n.d.
    Physical Location: Mini Tray 41
  • 4 Victory Liberty Loan Payment Books 1919
    Physical Location: Mini Tray 41
  • 2 Illinois Central Railroad Coupon Books belonging to Isaac Davenport n.d.
    Physical Location: Mini Tray 41
Oversize Folders
  • Folder 1
    Plans for the Opening & Extension of Decatur Street from Vaden-Butler Property Line to and across Atlantic Coast Line Railroad Company's Right of Way, Richmond 1927-1928
    Physical Location: Oversize Tray 14
    4 sheets
  • Folder 1
    Map of Wharf Property on the James River, Richmond, formerly belonging to Old Dominion Steamship Company [Richmond-New York Steamship Company} 1920
    Physical Location: Oversize Tray 14
    2 sheets
  • Folder 1
    Plan for the Extension & widening of Streets south of Broad Street Road between Roseneath Road and the Corporation Line, Richmond 1922
    Physical Location: Oversize Tray 14
  • Folder 1
    Map of Powhatan Heights, Richmond, Virginia, and Chesterfield County, Virginia 1917
    Physical Location: Oversize Tray 14
  • Folder 1
    Simmons Company Property, Richmond, and all related drawings 1928
    Physical Location: Oversize Tray 14
    21 sheets
  • Folder 1
    Suggested Scheme for Widening 14th Street from Main Street to Cary Street, Richmond 1928
    Physical Location: Oversize Tray 14
  • Folder 1
    Eastern Steamship Lines, Inc. Terminals revised arrangement of Buildings & Railroad Track 1928
    Physical Location: Oversize Tray 14
  • Folder 2
    May of Drewry Masion Addition in Chesterfield County, Virginia 1912
    Physical Location: Oversize Tray 14
  • Folder 2
    Plat of Mayo's Island, showing Proposed L & P Line and other maps of Mayo's Island showing a proposed street adjoining Mayo's Bridge, the Property of Richmond Baseball Park Corporation, and the conveyance from American National Bank to Jake Wells 1916-1924
    Physical Location: Oversize Tray 14
    6 sheets
  • Folder 2
    Plan of Building at 209-11 Jasper Street, [Baltimore, Maryland?] and 216-18 North Eutaw Street, Baltimore, Maryland 1924
    Physical Location: Oversize Tray 14
    4 sheets
  • Folder 2
    Map of Tracks of Land in New Kent County, Virginia, surveyed for Conveyance from St. John Du Val to the State Committee of Y.M.C.A. of Virginia 1925
    Physical Location: Oversize Tray 14
  • Folder 2
    Southern Railway System, Lines East, South Richmond, Virginia, Spur Track Serving the Simmons Company 1928
    Physical Location: Oversize Tray 14
    2 sheets
  • Folder 2
    Property Map of the Country Club of Virginia, Henrico County 1928
    Physical Location: Oversize Tray 14
  • Folder 2
    Additional Simmons Company Property Showing Cross Section of the Track Hopper 1928
    Physical Location: Oversize Tray 14
  • Folder 2
    Unidentified Plans for a House, possibly R.W. Carrington n.d.
    Physical Location: Oversize Tray 14
    4 sheets
  • Folder 3
    Map of a Track of Land "Wilcox Neck" 1917
    Physical Location: Oversize Box M-21
    4 sheets
  • Folder 3
    Copies of a Map of Powhatan Heights, Richmond & Chesterfield County, Virginia, by Atlantic Coast Realty Company 1919
    Physical Location: Oversize Box M-21
    25 sheets
  • Folder 5
    Lands of T.M. Carrington in Mecklenburg and Lunenburg Counties, Virginia 1905
    Physical Location: Oversize Box M-21
  • Folder 4
    Map of Land in Chesterfield County, Virginia, purchased by T.M. Carrington from T.M. Cheatam 1914
    Physical Location: Oversize Box M-21
  • Folder 4
    Map of Property belonging to T.M. Carrington, Forest Hill, Richmond, Virginia 1921
    Physical Location: Oversize Box M-21
  • Folder 4
    Map of lots belonging to Lucile N. Miller, Richmond, Virginia 1921
    Physical Location: Oversize Box M-21
    4 sheets
  • Folder 4
    Map of Property situated between Water Street and the James River, Ash Street and Gillies Creek, Richmond 1927
    Physical Location: Oversize Box M-21
    3 sheets
  • Folder 4
    Plan for the Widening of Water and Maple Streets and the Closing of Parts of Wharf & Elm Street 1927
    Physical Location: Oversize Box M-21
  • Folder 4
    Homestead - R.W. Carrington, near Appomattox River for the division of the estate of Benjamin Phaup made in 1858 1928
    Physical Location: Oversize Box M-21
    2 sheets
  • Folder 4
    Broad Street, Richmond 1929
    Physical Location: Oversize Box M-21
    6 sheets
  • Folder 4
    Floor Plans for the home of [R.W. Carrington] n.d.
    Physical Location: Oversize Box M-21
    8 sheets
  • Folder 5
    Map of Homestead, Chesterfield County, Virginia, surveyed for E.D. Starke 1908
    Physical Location: Oversize Box M-21
    2 sheets
  • Folder 5
    Revised May with Additions of Altavista, Property of Altavista Land & Improvement Company, Campbell County, Virginia 1913
    Physical Location: Oversize Box M-21
  • Folder 5
    Plan of Section of Alley Proposed to be Closed between Bainbridge Street & Brander Street, Richmond, and related Simmons Company drawings 1918-1919, 1928-1929
    Physical Location: Oversize Box M-21
    5 sheets
  • Folder 5
    Plats to establish the property line between Franklin Street, [Richmond], and the Woman's Club 1922
    Physical Location: Oversize Box M-21
    5 sheets
  • Folder 5
    Plats showing the land conveyed from the County Club of Virginia to the Fairway Ridge Corporation and from the Fairway Ridge Corporation to the Country Club of Virginia 1923
    Physical Location: Oversize Box M-21
    3 sheets
  • Folder 5
    J.G. Carter to R.W. Carrington, Location of Lot off Rugby Road 1927
    Physical Location: Oversize Box M-21
  • Folder 5
    4th Street Simmons Company Map showing Property Proposed to be acquired from Lelia C. Jewett & Mrs. Ida B. Lloyd, Richmond, Virginia 1928
    Physical Location: Oversize Box M-21
    4 sheets
  • Folder 5
    First Floor Plan, South Elevation, and Second Floor Plan of an unidentified home n.d.
    Physical Location: Oversize Box M-21
    3 sheets
  • Folder 5
    Main Floor Plan of the First & Merchants National Bank of Richmond n.d.
    Physical Location: Oversize Box M-21
  • Folder 5
    Broadside advertising property for sale at Powhatan Heights, by A.L. Adams, Agent, Richmond, Virginia n.d.
    Physical Location: Oversize Box M-21
    2 sheets
  • Folder 5
    Floor Plans of House and Cottages n.d.
    Physical Location: Oversize Box M-21
  • Folder 6
    Plat of Property between 7th Street and Broad Street, Richmond 1913
    Physical Location: Oversize Box M-21
  • Folder 6
    Plat of Land on the corner of 5th Street and Marshall Street, Richmond, Virginia belonging to the Thalheimer Brothers 1917
    Physical Location: Oversize Box M-21
  • Folder 6
    Map of Property conveyed to United State Leather Company by Alexander S. Wright & Others, Richmond, Virginia 1920
    Physical Location: Oversize Box M-21
  • Folder 6
    Plat of the Cold Storage Property situated in Crozet, Albemarle County, Virginia, adjoining Miller School Property and W.[F?] Carter 1921
    Physical Location: Oversize Box M-21
  • Folder 6
    Plat of Land on the West Side of Forest Avenue South of Three Chopt Road, Henrico County, Virginia 1924
    Physical Location: Oversize Box M-21
  • Folder 6
    Plat of Property on the Northeast Corner of Garland Avenue and Brookland Park Boulevard, Richmond, Virginia 1924
    Physical Location: Oversize Box M-21
    2 sheets
  • Folder 6
    Map showing Premises at 1008 & 1010 South Meadow Street and 2004 & 2006 Powhatan Street, Richmond, Virginia 1925
    Physical Location: Oversize Box M-21
  • Folder 6
    Map of Land north of Hungary Road and west of Laurel, Henrico County, Virginia, recently purchased by Jake Wells 1926
    Physical Location: Oversize Box M-21
    4 sheets
  • Folder 6
    Plat of the "Kelly Tract," Henrico County, Virginia 1926
    Physical Location: Oversize Box M-21
    3 sheets
  • Folder 6
    Plat surveyed for Republic Paper Products Corporation, Richmond, Virginia 1927
    Physical Location: Oversize Box M-21
  • Folder 6
    Map of Property to be conveyed by the Simmons Company to the Sanitary Felt Products Company, Inc. Richmond, Virginia 1929
    Physical Location: Oversize Box M-21
    3 sheets
  • Folder 6
    Plat of No. 716 Franklin Street located on the Northeast Corner of Franklin and Laurel Streets, Richmond, Virginia 1929
    Physical Location: Oversize Box M-21
  • Folder 6
    Photograph of an unidentified college football squad n.d.
    Physical Location: Oversize Box M-21
  • Folder 6
    Map of Lot No. 13 on Roselawn Road, Henrico County, Virginia n.d.
    Physical Location: Oversize Box M-21