A Guide to the Virginia Electric and Power Company Records, 1849-ca. 1995
A Collection in
the Library of Virginia
Accession Number 37345
![[logo]](http://ead.lib.virginia.edu/vivaead/logos/lva.jpg)
Library of Virginia
The Library of Virginia800 East Broad Street
Richmond, Virginia 23219-8000
USA
Phone: (804) 692-3888 (Archives Reference)
Fax: (804) 692-3556 (Archives Reference)
Email: archdesk@lva.virginia.gov(Archives)
URL: http://www.lva.virginia.gov/
© 2004 By the Library of Virginia. All rights reserved.
Processed by: Alex Lorch
Administrative Information
Access Restrictions
Collection is open to research.
Use Restrictions
Virginia Power retains all patent rights, copyrights, property rights, literary rights, and publication rights to the records. Permission to publish must be obtained from Virginia Power.
Preferred Citation
Virginia Electric and Power Company, Records, 1849-ca. 1995. Accession 37345, Business Records Collection, The Library of Virginia, Richmond, Virginia.
Acquisition Information
Gift of the Virginia Electric and Power Company, Richmond, Virginia in May 2000.
Processing Information
Much of the collection was originally arranged by the company according to an ambiguous lettering and numbering system that could not be deciphered by the processing archivist. The collection subsequently was rearranged according to current archival standards but the numbers for the original files were retained and are written on each folder. Ute Schechter, a former archivist at The Library of Virginia, was the original processor of this collection.
Historical Information
The Virginia Electric and Power Company, now known as Dominion Virginia Power, comprises approximately 250 subsidiary companies which were purchased or merged into the company over its 220 year existence. For the purposes of this description, Virginia Electric and Power Company will be shortened to its acronym and pseudonym "VEPCO." The company became known as the Virginia Electric and Power Company in 1925 when its two principal subsidiaries, the Spotsylvania Power Company of Fredericksburg and the Virginia Railway and Power Company, merged. To facilitate description, "VEPCO" will be used to describe the company both before and after this merger.
In 1787, the Virginia General Assembly established the Appomattox Trustees, a corporation whose original purpose was clearing, improving and extending the navigation along the Appomattox River so that rum and tobacco might be hauled into the Virginia highlands from the Tidewater and Hampton Roads. Since the founding of this corporation, more than 250 subsidiary companies founded for various and sundry enterprises as water power, real estate, horse shoe manufacturing, ice making, coal mining, laundry, railway and trolley service, ferry service and street lighting have joined the corporate ancestry of VEPCO. Like the Appomattox Trustees the earliest subsidiaries of VEPCO generally organized to focus on the development of canals and water power in Virginia. By the mid-19th century, however, the arrival of passenger railways and electricity, especially in urban areas, had displaced water travel and power as the focus of VEPCO subsidiary companies. Many VEPCO subsidiaries flourished during the late 19th and early 20th century after the appearance of urban electrical streetcars.
On 29 June 1909, the Virginia Railway and Power Company was incorporated to acquire three of the largest rail companies in Richmond. This was the corporate birthday and the real beginning of the Virginia Electric and Power Company. During the 1910's the company operated streetcars in four cities under complex and inflexible franchises. After World War I streetcar fares failed to adjust to meet increased cost demand. In the early 1920's city, state and national government and courts were asked to take charge of the crisis. Ultimately the Virginia State Corporation Commission took jurisdiction over public transportation and electrical companies, but failed to address the fare issue. As a result by the mid-1920's, streetcar and electrical companies had shifted their business pendulum to focus principally on the distribution of electrical power. For the next three quarters of a century, this power company continued to consolidate smaller companies and increase the size of its power grid throughout Virginia and Northern North Carolina.
Scope and Content
Records, 1849-ca. 1995, of the Virginia Electric and Power Company (VEPCO) consisting of advertisements including posters and broadsides, correspondence, journals, ledgers, legal files, memorabilia, minute books, photographs, plats, publications including booklets and pamphlets, scrapbooks, for the company and its subsidiary companies.
Arrangement
Arranged alphabetically and chronologically with folder contents in reverse chronological order. Organized into the following ten series: Series I. General Counsel/Vice President Files (Subseries A. Correspondence, Subseries B. Legal Files, Subseries C. Financial Files, Subseries D. Personnel Files, Subseries E. Annual Reports, Subseries F. Jamestown Exposition Files), Series II. Treasurer's Files (Subseries A. Customer Accounts, Subseries B. Dividend and Stock Accounts), Series III. VEPCO Relief Association Files, Series IV. Publications, Series V. Right-of-Way Plats, Series VI. Photographs, Series VII. Advertisements, Series VIII. Scrapbooks, Series IX. Memorabilia, Series X. Minute books and ledgers.
Related Material
Virginia Electric and Power Company, Collection of miscellaneous brochures, ca. 1950 (LVA Accession 38155). Also see library collection for various printed items.
Contents List
These are the files kept by the General Counsel, who also was a vice president of the company. The majority of this series contains legal files, but there is also material in this series from other departments and pertaining to other matters that required executive decisions. The General Counsel's papers remain together as they were filed by the company; however, the folders have been alphabetically rearranged according to subject.
Alphabetically and then chronologically with folder contents arranged in reverse chronological order. This maintains the original organization incorporated by the company.
- Box 1-2
Subseries A: Correspondence, 1914-1925.9 cubic feet
Principally consists of the general business correspondence of the General Counsel and Vice President E. Randolph Williams. This business correspondence dates from 1921-1925 and generally does not refer to specific legal cases as is the case with the legal files in Subseries B. These correspondence files concern various business and legal matters brought to the attention of the general counsel by interoffice staff, other business persons and governmental officials. At the end of this series is a folder containing correspondence, 1914-1919, in reference to articles that appeared in Public Service , the VEPCO newsletter.
Alphabetically and then chronologically with folder contents arranged in reverse chronological order according to the system used by the company.
- Box 1
Folder 1
Correspondence - A, 1920-1924
- Box 1
Folder 2
Correspondence - B, 1919-1920
- Box 1
Folder 3
Correspondence - B, 1921
- Box 1
Folder 4
Correspondence - B, 1922-1924
- Box 1
Folder 5
Correspondence - C, 1920-1924
- Box 1
Folder 6
Correspondence - D, 1919-1920
- Box 1
Folder 7
Correspondence - E and F, 1922-1924
- Box 1
Folder 8
Correspondence - G, 1919-1922
- Box 1
Folder 9
Correspondence - G, 1923
- Box 1
Folder 10
Correspondence - H-J, 1920
- Box 1
Folder 11
Correspondence - H-J, 1921
- Box 1
Folder 12
Correspondence - H-J, 1922
- Box 1
Folder 13
Correspondence - H-J, 1923
- Box 1
Folder 14
Correspondence - H-J, 1924-1925
- Box 1
Folder 15
Correspondence - K-L, 1920-1925
- Box 1
Folder 16
Correspondence - M, 1920
- Box 1
Folder 17
Correspondence - M, 1921
- Box 1
Folder 18
Correspondence - M, 1922
- Box 1
Folder 19
Correspondence - M, 1923
- Box 1
Folder 20
Correspondence - M, 1924
- Box 1
Folder 21
Correspondence - M, 1925
- Box 1
Folder 22
Correspondence - N-O, 1921-1923
- Box 2
Folder 1
Correspondence - P-Q, 1919-1924
- Box 2
Folder 2
Correspondence - R, 1920
- Box 2
Folder 3
Correspondence - R, 1921
- Box 2
Folder 4
Correspondence - R, 1922
- Box 2
Folder 5
Correspondence - R, 1923-1925
- Box 2
Folder 6
Correspondence - S, 1920
- Box 2
Folder 7
Correspondence - S, 1921
- Box 2
Folder 8
Correspondence - S, 1922-1924
- Box 2
Folder 9
Correspondence - T-V, 1920
- Box 2
Folder 10
Correspondence - T-V, 1921
- Box 2
Folder 11
Correspondence - T-V, 1922-1924
- Box 2
Folder 12
Correspondence - Y-Z, 1923
- Box 2
Folder 13
Correspondence in reference to articles that appeared in Public Service , the VEPCO newsletter, 1914-1919
- Box 1
Folder 1
- Box 3-27
Subseries B: Legal Files, 1903-194211.475 cubic feet
Contains correspondence and legal and case files including legal briefs, generally exchanged between the General Counsel, VEPCO attorneys and claims agents in the Legal Department, VEPCO executives, opposing counsels and litigants, other businesses and business persons, and government and court officials. Many of the cases concern personal injury, fatal error, and property lawsuits caused by accidents on or with streetcars. Other files pertain to streetcar operation and fares. There are also legal documents including deeds and contracts concerning the purchase and transfer of property right-of-ways, property disputes, and the development of infrastructure in Richmond and Norfolk including street paving, streetcar lines and railways, water and gas lines, and power grids. Other legal files including most notably the dense case of Charles Hall Davis concern lawsuits in reference to stock and dividend disputes. A small amount of files also concerns deferred classification for war military service by VEPCO employees. At the end of this subseries are case summaries and lists, 1921-1923, arranged chronologically by the company.
Alphabetically by case name or legal subject and then chronologically with folder contents arranged in reverse chronological order.
- Box 3
Folder 1
Cases: General - A, 1919-1924
- Box 3
Folder 2
Aaron, T. R., case of, 1916-1919
- Box 3
Folder 3
Abady, Samuel A., case of, 1920-1923
- Box 3
Folder 4
Abdoo, Amelia, case of, 1917
- Box 3
Folder 5
Adams Express Company, case of, 1917
- Box 3
Folder 6
Addenbrock, J. A., case of, 1920
- Box 3
Folder 7
Addison, Fred J., case of, 1917
- Box 3
Folder 8
Agey, T. G., case of, 1918
- Box 3
Folder 9
Aigner, Louis, case of, 1920-1923
- Box 3
Folder 10
Albemarle Paper Company, State Corporation Commission, complaint, 1922
- Box 3
Folder 11
Allen, Bessie T., case of, 1916
- Box 3
Folder 12
American Chemical Company, case of, 1917-1918
- Box 3
Folder 13
American Labor Legislation Review, May-June 1915
- Box 3
Folder 14
American Labor Legislation Review, December 1915
- Box 3
Folder 15
American Locomotive Company, agreement and contract to provide electric current, 1904
- Box 3
Folder 16
American Railway Express Company, case of, 1921
- Box 3
Folder 17
Amos, Ruby, case of, 1921-1923
- Box 3
Folder 18
"Anderson To Go To Greece" ( Norfolk Ledger-Dispatch article), 1918
- Box 3
Folder 19
Anderson, R. L., case of, 1916
- Box 3
Folder 20
Anderson, Richard Lynn, case of, 1921-1922
- Box 3
Folder 21
Annuzato, August and Hoffer Brothers, cases of, 1917-1918
- Box 3
Folder 22
Applefeld, William B., case of, 1918
- Box 3
Folder 23
Archer, Gertrude A., case of, 1921
- Box 3
Folder 24
Archer, John, case of, 1922
- Box 3
Folder 25
Arluck, H., case of, 1921
- Box 3
Folder 26
Armistead Avenue (Norfolk) track extension, 1913
- Box 3
Folder 27
Arnold, Esther, case of, 1921
- Box 3
Folder 28
Arnold, J. W., case of, 1916-1917
- Box 3
Folder 29
Arrington, Lewis, Jr., case of, 1917
- Box 3
Folder 30
Arrow Laundry, case of, 1921
- Box 3
Folder 31
Askew, Lonnie, case of, 1919
- Box 3
Folder 32
Askew, W. S., case of, 1916-1917
- Box 3
Folder 33
Aten, W. E., case of, 1921
- Box 3
Folder 34
Atlantic Coast Line Railroad Company and Western Union Telegraph Company, contract, 1910-1912
- Box 3
Folder 35
Atlantic Coast Line Railroad, Richmond property transaction, January-March 1916
- Box 3
Folder 36
Atlantic Coast Line Railroad, Richmond property transaction, April-May 1916
- Box 3
Folder 37
Austin, Nellie, case of, 1920
- Box 3
Folder 38
Ayres, Addie, case of, 1918
- Box 3
Folder 39
Cases: General - B, April 1922-November 1923
- Box 3
Folder 40
Cases: General - B, January-March 1924
- Box 3
Folder 41
American Chemical Company, case of, April-May 1924
- Box 3
Folder 42
Cases: General - B, June 1924
- Box 3
Folder 43
Cases: General - B, July-December 1924
- Box 3
Folder 44
Cases: General - B, January-April 1925
- Box 3
Folder 45
Cases: General - B, February 1926
- Box 3
Folder 46
Bachman, G., case of, 1919
- Box 3
Folder 47
Bacon, Jennie (administrator of Monroe Bacon), case of, 1922
- Box 3
Folder 48
Bailey, Garnett A., case of, 1916-1919
- Box 3
Folder 49
Baird, Edwin T., case of, 1917
- Box 3
Folder 50
Baker, Julius S., case of, 1917
- Box 4
Folder 1
Bankers Trust Company and Thomas O'Connor, et. al., case of (briefs), 1904-1907
- Box 4
Folder 2
Bankers Trust Company and Thomas O'Connor, et. al., case of (briefs), April 1920
- Box 4
Folder 3
Bankers Trust Company and Thomas O'Connor, et. al., case of (briefs), May 1920
- Box 4
Folder 4
Bankers Trust Company and Thomas O'Connor, et. al., case of (briefs), June 1920
- Box 4
Folder 5
Bankers Trust Company and Thomas O'Connor, et. al., case of (briefs), October 1920
- Box 4
Folder 6
Bankers Trust Company and Thomas O'Connor, et. al., case of (briefs), November 1920
- Box 4
Folder 7
Bankers Trust Company and Thomas O'Connor, et. al., case of (briefs), November 1921
- Box 4
Folder 8
Bankers Trust Company and Thomas O'Connor, et. al., case of (correspondence), June-October 1921
- Box 4
Folder 9
Bankers Trust Company and Thomas O'Connor, et. al., case of (correspondence), November 1921-September 1922
- Box 4
Folder 10
Bankers Trust Company and Thomas O'Connor, et. al., case of (correspondence), October 1922-July 1923
- Box 4
Folder 11
Bankrupt companies' claims cases, 1921
- Box 4
Folder 12
Banks, Jacob and John L. Peter, cases of, 1917-1918
- Box 4
Folder 13
Banks, Joseph and Mary E. Maher, cases of, 1917-1918
- Box 4
Folder 14
Banks, Maggie, case of, 1922-1925
- Box 4
Folder 15
Banwarth, C. D., case of, 1920
- Box 4
Folder 16
Barnard, John, case of, 1922
- Box 4
Folder 17
Barton Heights (Richmond), contract for current for electric pumping purposes, 1911
- Box 4
Folder 18
Barton Heights (Richmond), property dispute, 1914
- Box 4
Folder 19
Baskette, C. D., case of, 1923
- Box 4
Folder 20
Batts, L., case of, 1922
- Box 4
Folder 21
Baxter, Garrett, case of, 1918
- Box 4
Folder 22
Baydush, B., case of (B1676), 1919
- Box 4
Folder 23
Baydush, B., case of (B1678), 1919
- Box 4
Folder 24
Bay Shore, litigation and attorney's fees, 1907-1914
- Box 4
Folder 25
Bay Shore Terminal Company, track removal of Crawford and First Streets (Norfolk), 1912
- Box 4
Folder 26
Beaman, W. W., case of, 1916
- Box 4
Folder 27
Beard, C. W., case of, 1921
- Box 4
Folder 28
Bedsar, C. A., case of, 1915
- Box 4
Folder 29
Bedsar, Charles A., case of, 1916
- Box 4
Folder 30
Begar, H. A., case of, 1916
- Box 4
Folder 31
Bell, Dempsey C., case of, 1921
- Box 4
Folder 32
Bell, Emma V., case of, 1921
- Box 4
Folder 33
Bellman, W. M., case of, 1923
- Box 4
Folder 34
Bellwood, James, contract of, 1914
- Box 4
Folder 35
Belvin, Mattie, case of, 1916-1917
- Box 4
Folder 36
Bennett, E. E., case of, 1916
- Box 4
Folder 37
Bennett, L. R., case of, 1916-1917
- Box 4
Folder 38
Benton, B. B., case of, 1922
- Box 4
Folder 39
Berkley Line easement agreement, 1914
- Box 4
Folder 40
Berlin, Lewis, case of, 1915-1916
- Box 4
Folder 41
Berman, Joseph, case of, 1920
- Box 4
Folder 42
Berry, O. H., case of, 1921-1922
- Box 5
Folder 1
Bethel, Ozeta, case of, 1920-1921
- Box 5
Folder 2
Beverly, Frank, case of, 1916-1917
- Box 5
Folder 3
Beville, Frank W., case of, 1920
- Box 5
Folder 4
Bidgood, Bessie D., case of, 1915-1916
- Box 5
Folder 5
Billups, E. L., case of, 1920
- Box 5
Folder 6
Bionda, Nunziato, case of, 1917-1918
- Box 5
Folder 7
Black customers' line extension request, 1914-1915
- Box 5
Folder 8
Black, George H., case of, 1919-1920
- Box 5
Folder 9
Black, Martha, case of, 1921
- Box 5
Folder 10
Blackwell, Hannie, case of, 1917
- Box 5
Folder 11
Blackwell, Otis Lee, case of, 1919
- Box 5
Folder 12
Blackwell, Robert and William Betts and Mary Hart, cases of, 1918
- Box 5
Folder 13
Blair and Mayo, Westhampton (Richmond) lot dedication, 1912-1913
- Box 5
Folder 14
Block system steam-heating services, 1916
- Box 5
Folder 15
Blount, John, case of, 1922
- Box 5
Folder 16
Blount, William, case of, 1916
- Box 5
Folder 17
Bonney, A. J., case of, 1922
- Box 5
Folder 18
Boone, Minnie, case of, 1918
- Box 5
Folder 19
Borum, William Hodges, case of, 1919-1920
- Box 5
Folder 20
Bosher, Lewis H., case of, 1919
- Box 5
Folder 21
Bowen, L. H., case of, 192
- Box 5
Folder 22
Bowman, W. E., case of, 1916-1917
- Box 5
Folder 23
Bradley, A. J., case of Archer's Island land grant, 1915
- Box 5
Folder 24
Bradshaw, John E., case of, 1915
- Box 5
Folder 25
Branch, L. T., case of, 1922-1923
- Box 5
Folder 26
Braxton, Barney, case of, 1917-1918
- Box 5
Folder 27
Brenner, I. L., case of, 1919
- Box 5
Folder 28
Brickhouse, Edward L., case of, 1915
- Box 5
Folder 29
Briggs, G. S., case of, 1916
- Box 5
Folder 30
Bright, J. E., case of, 1916-1917
- Box 5
Folder 31
Briggs, L. O., case of, 1921
- Box 5
Folder 32
Brittain, Robert E. L., case of, 1915
- Box 5
Folder 33
Broadhurst, Robert, case of, 1921
- Box 5
Folder 34
Broad Street (Richmond) track reconstruction and paving, 1912
- Box 5
Folder 35
Broad Street (Richmond) West End line extension, 1915
- Box 5
Folder 36
Brooke, I., case of, 1920
- Box 5
Folder 37
Brooks, F. P., case of, 1916
- Box 5
Folder 38
Brooks, Mary, case of, 1919
- Box 5
Folder 39
Brooks, S. H., case of, 1917
- Box 5
Folder 40
Broudy, M., case of, 1917
- Box 5
Folder 41
Brown, Betsy, case of, 1918
- Box 5
Folder 42
Brown, Julia, case of, 1921
- Box 5
Folder 43
Brown, Julia A., case of, 1917
- Box 5
Folder 44
Brown, Julian, case of, 1920
- Box 5
Folder 45
Brownrigg, L. M., case of, 1921
- Box 5
Folder 46
Bryan Park (Richmond) line extension, 1913
- Box 5
Folder 47
Buchanan, Charlotte A., case of, 1916-1917
- Box 5
Folder 48
Buchanan, Roland, case of, 1917
- Box 5
Folder 49
Bullock, B. F., case of, 1921, 1925
- Box 5
Folder 50
Bunting, Helen Agnes, case of, 1916-1917
- Box 5
Folder 51
Bunting, Robert, case of, 1917
- Box 5
Folder 52
Burden, Jerry, case of, 1921
- Box 5
Folder 53
Burk, A. R., case of, 1922
- Box 5
Folder 54
Burk, Gladys, case of, 1921
- Box 5
Folder 55
Burnett, O. L., case of, 1921
- Box 5
Folder 56
Butler, J. T., case of, 1921
- Box 5
Folder 57
Butler, T., case of, 1922
- Box 5
Folder 58
Bybee, Harry R., case of, 1922-1923
- Box 5
Folder 59
Cases: General - C, 1921-1923
- Box 5
Folder 60
Cases: General - C, January-June 1924
- Box 5
Folder 61
Cases: General - C, July 1924-April 1925
- Box 5
Folder 62
Cahen, Sallie E., case of, 1916
- Box 5
Folder 63
Calhoun Falls Water Power proposition, 1914
- Box 5
Folder 64
Callis, Bertha Ray, case of, 1917, 1921
- Box 5
Folder 65
Calvert, Mary E., case of, 1917
- Box 5
Folder 66
Camp, Camp and Beadles, case of, 1915
- Box 5
Folder 67
Caplan, I., case of, 1921
- Box 5
Folder 68
Caprio, Mary, case of, 1920
- Box 5
Folder 69
Caprio, Rosa, case of, 1920
- Box 5
Folder 70
Carnahan, A. P., case of, 1922
- Box 5
Folder 71
Carroll, Daisy, case of, 1920-1922
- Box 5
Folder 72
Cassell, Jane, case of, 1916
- Box 5
Folder 73
Cauthorne, N. C., case of, 1922
- Box 5
Folder 74
Cavan, J. R., case of (B2157), 1921
- Box 5
Folder 75
Cavan, J. R., case of (B2151), 1921, 1923
- Box 5
Folder 76
C. D. Mahane and Son, case of, 1923
- Box 5
Folder 77
Chaffin Street (Richmond) property transaction, 1916
- Box 5
Folder 78
Chapman, C. E., case of, 1919
- Box 5
Folder 78a
Chapman, E. E., case of, 1918
- Box 5
Folder 79
Chatman, Kate, case of, 1921
- Box 5
Folder 80
Cheatham, E. T., case of, 1921
- Box 6
Folder 1
Chenault, Laura L. (administrator of J. R. Chenault), case of, 1915
- Box 6
Folder 2
Chenault, W. T. (administrator of Charles H. Beadle), case of, 1915
- Box 6
Folder 3
Cherry, Estelle, case of, 1918
- Box 6
Folder 4
Cherry, John B., case of, 1918-1920
- Box 6
Folder 5
Cherry, John B., case of, n. d.
- Box 6
Folder 6
Cherry, John B., case of, n. d.
- Box 6
Folder 7
Chesapeake and Ohio Railway, James River land dispute, case of, 1915-1917
- Box 6
Folder 8
Chesapeake and Ohio Railway, James River land dispute, case of, 1917
- Box 6
Folder 9
Chesson, J. S., case of, 1916
- Box 6
Folder 10
Chesterman, R. L., case of, 1922-1923
- Box 6
Folder 11
Childress, Elizabeth S., case of, 1916
- Box 6
Folder 12
Childrey, Roy, case of, 1921
- Box 6
Folder 13
Chinn, Cynthia, case of, 1916
- Box 6
Folder 14
City Gas Company of Norfolk, state case against to raise rates, 1907-1908
- Box 6
Folder 15
City Gas Company of Norfolk, state case against to raise rates, 1909-1911
- Box 6
Folder 16
City Gas Company of Norfolk, state case against to raise rates, 1912
- Box 6
Folder 17
City Gas Company of Norfolk, state case against to raise rates, 1913-1914
- Box 6
Folder 18
City Gas Company of Norfolk, state case against to raise rates, 1915
- Box 6
Folder 19
City Gas Company of Norfolk, state case against to raise rates, 1916
- Box 6
Folder 20
City Gas Company of Norfolk, state case against to raise rates, January-February 1917
- Box 6
Folder 21
City Gas Company of Norfolk, state case against to raise rates, 1-15 March 1917
- Box 6
Folder 22
City Gas Company of Norfolk, state case against to raise rates, 16-31 March 1917
- Box 6
Folder 23
City Gas Company of Norfolk, state case against to raise rates, May 1917
- Box 7
Folder 1
City Gas Company of Norfolk, state case against to raise rates, June 1917
- Box 7
Folder 2
City Gas Company of Norfolk, state case against to raise rates, July 1917
- Box 7
Folder 3
City Gas Company of Norfolk, state case against to raise rates, August-November 1917
- Box 7
Folder 4
City Gas Company of Norfolk, state case against to raise rates, December 1917
- Box 7
Folder 5
City Gas Company of Norfolk, state case against to raise rates, January 1918
- Box 7
Folder 6
City Gas Company of Norfolk, state case against to raise rates, February 1918
- Box 7
Folder 7
City Gas Company of Norfolk, state case against to raise rates, March 1918
- Box 7
Folder 8
City Gas Company of Norfolk, state case against to raise rates, April-May 1918
- Box 7
Folder 9
City Gas Company of Norfolk, state case against to raise rates, July 1918
- Box 7
Folder 10
City Gas Company of Norfolk, state case against to raise rates, December 1918-June 1919
- Box 7
Folder 11
City Gas Company of Norfolk, state case against to raise rates (charts), 1917
- Box 7
Folder 11a
City Gas Company of Norfolk, state case against to raise rates (publications and briefs), 1917
- Box 7
Folder 12
Clarke, Victoria and Louis I. Sherman, cases of, 1917
- Box 7
Folder 13
Clarkson, Annie Amelia, case of, 1922-1923
- Box 7
Folder 14
Cline, James H., case of, 1922
- Box 7
Folder 15
Cobb, Laura L., case of, 1916-1917
- Box 7
Folder 16
Coca-Cola Bottling Works, case of, 1916
- Box 7
Folder 17
Cockrell, L. E., 1917
- Box 7
Folder 18
Codd, Paul B., case of, 1915-1916
- Box 7
Folder 19
Cohen, Celia, case of, 1922
- Box 7
Folder 20
Cohen Grocery and Liquor Company, case of, 1915
- Box 7
Folder 21
Cohen, Louis, case of, 1919
- Box 7
Folder 22
Cole, J. Edward, case of, 1924
- Box 7
Folder 23
Cole, James W., case of, 1919
- Box 7
Folder 24
Collier, Russell W., case of, 1920-1921
- Box 7
Folder 25
Collins, William, case of, 1916
- Box 7
Folder 26
Colonial Place Corporation, contract with, 1909-1920
- Box 7
Folder 27
Committee on Public Relations, resolution establishing, n. d.
- Box 7
Folder 28
Constantopolous, James, case of, 1919
- Box 7
Folder 29
Conwell, W. W., 1918-1919
- Box 7
Folder 30
Cook, Nettie E., case of, 1917-1918
- Box 7
Folder 31
Cooke, Thomas, case of, 1915
- Box 7
Folder 32
Coplan, Oscar, case of, 1915
- Box 7
Folder 33
Corbitt Motor Truck Company, case of, 1923
- Box 7
Folder 34
Coward, Mabel Thayer, case of, 1921
- Box 7
Folder 35
Crall, Elma, case of, 1922
- Box 7
Folder 36
Crawford and First Street (Portsmouth) Line, proposed abandonment of, 1912-1919
- Box 7
Folder 37
Crawford, Claire E. and Frances Sykes, case of, 1917-1918
- Box 7
Folder 38
Crawfords Bay Terminal (Norfolk) property sale proposition, 1916
- Box 7
Folder 39
Crobarger, G. P. and Lee Spencer, case of, 1918, 1924
- Box 8
Folder 1
Cross, William H. (administrator of Georgia Wallace), case of, 1916
- Box 8
Folder 2
Crouch, C. C., case of, 1922
- Box 8
Folder 3
Crowded streetcars, 1913
- Box 8
Folder 4
Crum, W. W., case of, 1916
- Box 8
Folder 5
Crump, Mary D. (administrator of Mary Virginia Shiflett), case of (B1509), 1919-1923
- Box 8
Folder 6
Crump, Mary D. (administrator of Mary Virginia Shiflett), case of (B1398), 1919
- Box 8
Folder 7
Cuffee, C. T. (adminstrator of Earl Coleman), case of, 1921
- Box 8
Folder 8
Cullingsworth, V. S., case of, 1922
- Box 8
Folder 9
Culpepper, A. W., case of, 1920-1921
- Box 8
Folder 10
Cummings, Ethel, case of, 1920
- Box 8
Folder 11
Curran, Alleine W., case of, 1916
- Box 8
Folder 12
Custis, J. R., case of, 1922
- Box 8
Folder 13
Cutchin, William H., case of, 1915
- Box 8
Folder 14
Cuthrell, Jesse E., case of, 1916
- Box 8
Folder 15
Cases: General - D, 1921-1925
- Box 8
Folder 16
Darley, C. E., case of, 1922
- Box 8
Folder 17
Davenport, Helen, case of, 1920-1922
- Box 8
Folder 18
Davidson, C. E., case of, 1916
- Box 8
Folder 19
Davis, Albert F., case of, 1918
- Box 8
Folder 20
Davis, Charles Hall, case of (B10), April 1919
- Box 8
Folder 21
Davis, Charles Hall, case of (B10), May-October 1919
- Box 8
Folder 22
Davis, Charles Hall, case of (B10), November-December 1919
- Box 8
Folder 23
Davis, Charles Hall, case of (B10), January-April 1920
- Box 8
Folder 24
Davis, Charles Hall, case of (B10), May-December 1920
- Box 8
Folder 25
Davis, Charles Hall, case of (B10), January-November 1921
- Box 8
Folder 26
Davis, Charles Hall, case of (B10), December 1921
- Box 8
Folder 27
Davis, Charles Hall, case of (B10), January 1922
- Box 8
Folder 28
Davis, Charles Hall, case of (B10), February-April 1922
- Box 8
Folder 29
Davis, Charles Hall, case of (B10), May-July 1922
- Box 8
Folder 30
Davis, Charles Hall, case of (B10), August-September 1922
- Box 8
Folder 31
Davis, Charles Hall, case of (B10), October 1922
- Box 8
Folder 32
Davis, Charles Hall, case of (B10), November-December 1922
- Box 8
Folder 33
Davis, Charles Hall, case of (B10), January-April 1923
- Box 9
Folder 1
Davis, Charles Hall, case of (memorandum of authorities)(B10), 1919
- Box 9
Folder 2-6
Davis, Charles Hall, case of (miscellaneous court documents)(B10), 1919-1921
- Box 9
Folder 7-8
Davis, Charles Hall, case of (witness' testimony)(B10), 1919
- Box 9
Folder 9-10
Davis, Charles Hall, case of (B11), June 1909
- Box 9
Folder 11
Davis, Charles Hall, cases of (B11), August-September 1909
- Box 9
Folder 12
Davis, Charles Hall, cases of (B11), October-December 1909
- Box 9
Folder 13
Davis, Charles Hall, cases of (B11), January-March 1910
- Box 9
Folder 14
Davis, Charles Hall, cases of (B11), April 1910
- Box 9
Folder 15
Davis, Charles Hall, cases of (B11), June-December 1910
- Box 9
Folder 16
Davis, Charles Hall, cases of (B11), February 1911-May 1913
- Box 9
Folder 17
Davis, Charles Hall, cases of (B11), October 1913
- Box 9
Folder 18
Davis, Charles Hall, cases of (B11), January 1914
- Box 9
Folder 19
Davis, Charles Hall, cases of (B11), June 1914
- Box 10
Folder 1
Davis, Charles Hall, cases of (B12), July 1914
- Box 10
Folder 2
Davis, Charles Hall, cases of (B12), August 1914
- Box 10
Folder 3
Davis, Charles Hall, cases of (B12), September-November 1914
- Box 10
Folder 4
Davis, Charles Hall, cases of (B12), December 1914-January 1915
- Box 10
Folder 5
Davis, Charles Hall, cases of (B12), February-March 1915
- Box 10
Folder 6
Davis, Charles Hall, cases of (B12), April-June 1915
- Box 10
Folder 7
Davis, Charles Hall, cases of (B12), November 1915
- Box 10
Folder 8
Davis, Charles Hall, cases of (B12), December 1915-January 1916
- Box 10
Folder 9
Davis, Charles Hall, cases of (B12), February-March 1916
- Box 10
Folder 10
Davis, Charles Hall, cases of (B12), April 1916
- Box 10
Folder 11
Davis, Charles Hall, cases of (B12), May-June 1916
- Box 10
Folder 12
Davis, Charles Hall, cases of (B12), July 1916-February 1917
- Box 10
Folder 13
Davis, Charles Hall, cases of (B12), March-May 1917
- Box 10
Folder 14
Davis, Charles Hall, cases of (B12), June 1917
- Box 10
Folder 15
Davis, Charles Hall, cases of (B12), July 1917
- Box 10
Folder 16
Davis, Charles Hall, cases of (B12), August-October 1917
- Box 11
Folder 1
Davis, Charles Hall, cases of (B12), November-December 1917
- Box 11
Folder 2
Davis, Charles Hall, cases of (B12), January 1918
- Box 11
Folder 3
Davis, Charles Hall, cases of (B12), February 1918
- Box 11
Folder 4
Davis, Charles Hall, cases of (B12), March-April 1918
- Box 11
Folder 5
Davis, Charles Hall, cases of (B12), May-June 1918
- Box 11
Folder 6
Davis, Charles Hall, cases of (B12), July 1918
- Box 11
Folder 7
Davis, Charles Hall, cases of (B12), August-September 1918
- Box 11
Folder 8
Davis, Charles Hall, cases of (B12), October-November 1918
- Box 11
Folder 9
Davis, Charles Hall, cases of (B12), January-February 1919
- Box 11
Folder 10
Davis, Charles Hall, cases of (B12), March-April 1919
- Box 11
Folder 11
Davis, Charles Hall, cases of (B12), November-December 1919
- Box 11
Folder 12
Davis, Charles Hall, cases of (B12), January 1920
- Box 11
Folder 13
Davis, Charles Hall, cases of (B12), February 1920
- Box 11
Folder 14
Davis, Charles Hall, cases of (B12), March 1920
- Box 11
Folder 15
Davis, Charles Hall, cases of (B12), May 1920
- Box 11
Folder 16
Davis, Charles Hall, cases of (B12), June-October 1920
- Box 11
Folder 17
Davis, Charles Hall, cases of (B12), November 1920
- Box 11
Folder 18
Davis, Charles Hall, cases of (B12), December 1920-January 1921
- Box 11
Folder 19
Davis, Charles Hall, cases of (B12), February-May 1921
- Box 11
Folder 20
Davis, Charles Hall, cases of (B12), December 1921-December 1922
- Box 11
Folder 21
Davis, Charles Hall, case of (abstract of argument)(B12), 1915
- Box 11
Folder 22
Davis, Charles Hall, case of (affidavits)(B12), 1916, 1920
- Box 12
Folder 1
Davis, Charles Hall, case of (briefs)(B12), 1915
- Box 12
Folder 2
Davis, Charles Hall, case of (briefs)(B12), 1921
- Box 12
Folder 3-4
Davis, Charles Hall, case of (memorandum of argument)(B12), n. d.
- Box 12
Folder 5
Davis, Charles Hall, case of (memorandum of authorities)(B12), 1914
- Box 12
Folder 6
Davis, Charles Hall, case of (memorandum of errors and corrections)(B12), 1918-1919
- Box 12
Folder 7
Davis, Charles Hall, case of (oral argument)(B12), 1910
- Box 12
Folder 8-9
Davis, Charles Hall, case of (petition for rehearing)(B12), n. d.
- Box 12
Folder 9a
Davis, Charles Hall, case of (right of appeal)(B12), 1922
- Box 12
Folder 11
Davis, Rosa, case of, 1917
- Box 12
Folder 12
Davis, Shelton W., case of, 1921-1922
- Box 12
Folder 13
Davis, W. C., case of, 1916
- Box 12
Folder 14
Davis, W. L., case of, 1922
- Box 12
Folder 15
Deferred classification for Virginia Railway and Power Company employees to avoid war service, 1918
- Box 12
Folder 16
Derring, P. L. (administrator for A. J. Derring), case of, 1915-1918
- Box 12
Folder 17
Derring, P. L. (administrator for A. J. Derring), case of (brief), 1916
- Box 12
Folder 18
Dey, T. M., case of, 1916-1917
- Box 12
Folder 19
Diamantes, A., case of, 1918
- Box 12
Folder 20
Dixie Paper Mills Company, case of, 1918-1919
- Box 12
Folder 21
Donaldson, Paul, case of, 1922
- Box 12
Folder 22
Doran, Edward J., deed of, 1914
- Box 12
Folder 23
Dowdy, Laura C. and Chester J. Martin, cases of, 1917-1918
- Box 12
Folder 24
Dressler, Naomi C., case of, 1918-1921
- Box 12
Folder 25
Driscoll, Maude M., case of, 1918
- Box 12
Folder 26
Dubinsky, Lee, case of, 1922
- Box 12
Folder 27
Duer, Mary C., case of, 1917-1918
- Box 12
Folder 28
Dunkan, John, case of, 1921
- Box 12
Folder 29
Durrett, J. H., case of, 1921
- Box 12
Folder 30
Cases: General - E, 1923-1924
- Box 12
Folder 31
Earle, Mary Jane M., case of, 1920-1922
- Box 12
Folder 32
East, Ida W., case of, 1916
- Box 12
Folder 33
Eastern Motor Sales Corporation, case of, 1915-1916
- Box 12
Folder 34
Eddleton, Ruth, case of, 1922
- Box 12
Folder 35
Edwards, George, case of, 1918
- Box 12
Folder 36
Eggleston, Gus, case of, 1920
- Box 12
Folder 37
18th Street (Norfolk) paving, 1913
- Box 12
Folder 38
Eisenberger, George W., case of, 1921
- Box 12
Folder 39
Elder, Maggie A., case of, 1916
- Box 13
Folder 1
Electrical appliance repair service liability, 1916
- Box 13
Folder 2
Electrolysis (Chicago), case of, 1913
- Box 13
Folder 3
Ellis, Lillie P., case of, 1919-1921
- Box 13
Folder 4
Emporia Hydro Electric Power Corporation purchase examination, 1916
- Box 13
Folder 5
Epps, J. C., case of, 1916-1917
- Box 13
Folder 6
Erickson, Clarence, case of, 1922
- Box 13
Folder 7
Etheridge, H. L., case of, 1918
- Box 13
Folder 8
Etheridge, Mattie R., case of, 1918-1919
- Box 13
Folder 9
Eubank, W. T., case of, 1917
- Box 13
Folder 10
Evans, Edward A., case of, 1921
- Box 13
Folder 11
Cases: General - F, 1922-1925
- Box 13
Folder 12
Facenda, A. J., case of, 1923
- Box 13
Folder 13
Fairmount Park (Norfolk), case of, 1916
- Box 13
Folder 14
Farmer, Ola, case of, 1922-1925
- Box 13
Folder 15
Farmville electric light and power plant acquisition and operation, 1916
- Box 13
Folder 16
Federal income and electricity taxes, correspondence with senators concerning, 1917
- Box 13
Folder 17
Federal Reserve Bank conduit damages, case of, 1922
- Box 13
Folder 18
Federal Reserve Bank conduit damages, case of, January-April 1923
- Box 13
Folder 19
Federal Reserve Bank conduit damages, case of, May-October 1923
- Box 13
Folder 20
Fehsenfeld, William H., Lancaster County (Va.) property, 1917
- Box 13
Folder 21
Fehsenfeld, William H., Lancaster County (Va.) property (briefs), 1917Physical Location: Also see oversize items in map case G-14.
- Box 13
Folder 22
Fergusson, Lee, case of, 1916
- Box 13
Folder 23
Ferris, I. L., case of, 1918
- Box 13
Folder 24
Fields, William A., case of, 1922-1923
- Box 13
Folder 25
Fisher, Henry, case of, 1916-1919
- Box 13
Folder 26
Fisher, Nonie May (administrator for Richard W. Fisher), case of, 1919
- Box 13
Folder 27
Flegenheimer, Melvin, case of, 1922-1923
- Box 13
Folder 28
Fleming, Charlotte, case of, 1917
- Box 13
Folder 29
Flood, Thomas P. (administrator for Michael J. Flood), case of, 1918
- Box 13
Folder 30
Florsheim, M. B., case of, 1921
- Box 13
Folder 31
Floyd Avenue (Richmond) line track extension, 1916
- Box 13
Folder 32
Food Products Company, case of, 1921
- Box 13
Folder 33
Food Products Company, case of, 1922
- Box 13
Folder 34
Forbes, W. S., financial background of, 1912-1913
- Box 13
Folder 35
Ford, S. W., case of, 1921-1922
- Box 13
Folder 36
Forrest, S. H., case of, 1921
- Box 13
Folder 37
Foster, George (for Lillian Foster, a minor), case of, 1915
- Box 13
Folder 38
Foster, Wallace B., case of, 1917
- Box 13
Folder 39
14th Street (Richmond) double tracking proposal, 1915
- Box 13
Folder 40
Frances, M. T., case of, 1922
- Box 13
Folder 41
Freeland, G. H., case of, 1919
- Box 13
Folder 42
Freeman, Lizzie A., case of, 1922
- Box 13
Folder 43
Freeman, Marie L., case of, 1918
- Box 13
Folder 44
Friedman, Celie, case of, 1917
- Box 13
Folder 45
Friedman, D., case of, 1920
- Box 13
Folder 46
Friel, Catherine, case of, 1922-1923
- Box 13
Folder 47
Fritzinger, Lucille, case of, 1921
- Box 13
Folder 48
Fritzinger, Mamie, case of, 1921
- Box 13
Folder 49
Fulton Street (Richmond) track extension, 1913
- Box 13
Folder 50
Cases: General - G, 1923
- Box 13
Folder 51
Cases: General - G, 1924-1925
- Box 13
Folder 52
Gaines, H. M., case of, 1922-1923
- Box 13
Folder 53
Gallagher, A. J., case of, 1915
- Box 13
Folder 54
Garner, Ora E., case of (automobile damages), 1915
- Box 13
Folder 55
Garner, Ora E., case of (personal injury), 1915
- Box 13
Folder 55a
Garner, Purcell G., case of, 1920
- Box 13
Folder 56
Garnett, Robert Henry, case of, 1918-1919
- Box 13
Folder 57
Garrett, E. Pearl, case of, 1919
- Box 13
Folder 58
Garrett, John A., case of, 1921
- Box 13
Folder 59
Garten, J. D., case of, 1920
- Box 13
Folder 60
Gay, J. Alton, case of, 1917
- Box 13
Folder 61
Gay, Willie Mabel, case of, 1920-1921
- Box 13
Folder 62
General Electric Company, case of, 1918
- Box 13
Folder 63
Gerst, Herbert, case of, 1921
- Box 13
Folder 64
Gillis Creek (Richmond) sewer right-of-way dedication, 1914
- Box 13
Folder 65
Glazier, Hattie C., case of, 1916
- Box 13
Folder 66
Glover, Eva (administrator for Eva Glover), case of, 1916
- Box 13
Folder 67
Coffigan, Gilmer, case of, 1916
- Box 13
Folder 68
Goldwater, L., case of, 1922
- Box 13
Folder 69
Gooch, T. R., Jr., case of, 1915-1916
- Box 13
Folder 70
Goode, Mary Virginia, case of, 1915
- Box 13
Folder 71
Goode, Tabby Louise, case of, 1915
- Box 13
Folder 72
Goodman, A., case of, 1916
- Box 13
Folder 73
Goodman, Thomas F., case of, 1917
- Box 13
Folder 74
Grandy, B. A., case of, 1921
- Box 13
Folder 75
Grant, Walter M., case of, 1921
- Box 14
Folder 1
Graves, Ella Culpepper, case of, 1915
- Box 14
Folder 2
Graves, Stanley H., case of, 1915-1917
- Box 14
Folder 3
Green, Andrew, case of, 1916
- Box 14
Folder 4
Green, Katherine T., case of, 1922
- Box 14
Folder 5
Green, Lena, case of, 1921
- Box 14
Folder 6
Gregory, H. J., 1921
- Box 14
Folder 7
Gregory, Herman, case of, 1916
- Box 14
Folder 8
Gregory, W. O., case of, 1920-1921
- Box 14
Folder 9
Griffin, M. E., case of, 1921
- Box 14
Folder 10
Gumm, H. M. (administrator of Glenn A. Gumm), case of, 1916
- Box 14
Folder 11
Gurley, J. C., case of, 1916
- Box 14
Folder 12
Cases: General - H, 1921-1923
- Box 14
Folder 13
Cases: General - H, 1924
- Box 14
Folder 14
Cases: General - H, 1925
- Box 14
Folder 15
H. H. Johnson Company, case of, 1915-1916
- Box 14
Folder 16
H. L. Page and Company, case of, 1921
- Box 14
Folder 17
Haggar, Ida M., case of, 1916
- Box 14
Folder 18
Hall, J. B., case of, 1919-1920
- Box 14
Folder 19
Hall, J. W., case of, 1920, 1922
- Box 14
Folder 20
Hall, Maria, case of, 1921, 1924
- Box 14
Folder 21
Hamburger, R., case of, 1918
- Box 14
Folder 22
Hampton Roads Supply Company, case of, 1920
- Box 14
Folder 23
Hampton Roads Yacht Club, contract cancellation, 1912-1913
- Box 14
Folder 24
Hancock, E., case of, 1921
- Box 14
Folder 25
Hardee, C. L., case of, 1922-1923
- Box 14
Folder 26
Harfield, E. E., case of, 1922
- Box 14
Folder 27
Harrell, Gladys, case of, 1921-1922
- Box 14
Folder 28
Harris, William, case of, 1916-1918
- Box 14
Folder 29
Harrison, Samuel H., case of, 1916
- Box 14
Folder 30
Harrison Transfer Company, case of, 1921
- Box 14
Folder 31
Hartigan, M. A., case of, 1922
- Box 14
Folder 32
Harvey, L. E., case of, 1921-1922
- Box 14
Folder 33
Hawkins, Merritt Lee, case of, 1922-1923
- Box 14
Folder 34
Hayes, Sadie, case of, 1920, 1922
- Box 14
Folder 35
Haynor, Thomas H., case of, 1916
- Box 14
Folder 36
Haywood, Cecil, case of, 1922, 1924
- Box 14
Folder 37
Heeke, Marie C., case of, 1917
- Box 14
Folder 38
Hemby, H. C., case of, 1916
- Box 14
Folder 39
Henderson, Young and Betham, case of, 1915
- Box 14
Folder 40
Herman, Fritz, case of, 1918
- Box 14
Folder 41
Hernandez, Eva Virginia, case of, 1921
- Box 14
Folder 42
Hester, E. J. (administrator for Robert Lacy Hester), case of, 1918
- Box 14
Folder 43
Heth, W. R., Jr., case of, 1916
- Box 14
Folder 44
Hettrick, C., case of, 1921
- Box 14
Folder 45
Hicks, W. D., case of, 1921-1922
- Box 14
Folder 46
Higgins, Eleanor, case of, 1921-1922
- Box 14
Folder 47
Highland Park (Richmond) skip-stop ordinance, 1919-1920
- Box 14
Folder 48
Hill, P. J., case of, 1921
- Box 14
Folder 49
, 19
- Box 14
Folder 50
Hirschler, M., case of, 1922
- Box 14
Folder 51
Hoffman, Isaac, case of, 1917
- Box 14
Folder 52
Hogshead, Clifton, case of, 1918-1919
- Box 14
Folder 53
Holladay, John M., case of, 1920-1921
- Box 14
Folder 54
Holland, M. D., case of, 1921
- Box 14
Folder 55
Home Steam Laundry, case of (B1821), 1920
- Box 14
Folder 56
Home Steam Laundry, case of (B1764), 1920
- Box 14
Folder 57
Hosier, William J. (adminstrator for Elijah Boush), case of, 1916
- Box 14
Folder 58
Howell, Ethel, case of, 1917
- Box 14
Folder 59
Hudgins, M. P., case of, 1920-1921
- Box 14
Folder 60
Hudgins, R. W., transfer of property deed from Atlantic Coast Terminal Company, 1919-1920
- Box 14
Folder 61
Hudson, W. H., case of, 1922
- Box 14
Folder 62
Huffines, J. H., case of, 1921
- Box 14
Folder 63
Hull, D. S., settlement of, 1915-1916
- Box 14
Folder 64
Hull Street (Richmond) cars transfer at Main Street, 1916
- Box 14
Folder 65
Hull Street (Richmond) paving controversy, 1921
- Box 14
Folder 66
Hunt, S. H., case of, 1916
- Box 14
Folder 67
Hurst, Edgar L., case of, 1921-1922
- Box 14
Folder 68
Hutcheson, Victor J., case of, 1919
- Box 14
Folder 69
Hutton, Mary Sandys, case of, 1921-1922
- Box 14
Folder 70
Cases: General - I, 1924
- Box 14
Folder 71
I. Bluford and Company, case of, 1916-1917
- Box 14
Folder 72
Ingram, Roxie, case of, 1921
- Box 14
Folder 73
Irwin, W. T. (Irwin's Trading Company), case of, 1912
- Box 14
Folder 74
Isley, D. H., case of, 1921-1922
- Box 14
Folder 75
Cases: General - J, 1921'-1925
- Box 14
Folder 76
J. and E. Mahoney, trolley car advertisments in conflict with Prohibition Law, 1916
- Box 14
Folder 77
J. U. Addenbrook's Sons, Inc., case of (B1652), 1919
- Box 14
Folder 78
J. U. Addenbrook's Sons, Inc., case of (B1473), 1919
- Box 14
Folder 79
Jackson, Milton, case of, 1919
- Box 14
Folder 80
Jackson, Thomas, case of, 1920
- Box 14
Folder 81
Jakeman, E. F., case of, 1921
- Box 14
Folder 82
James, J. S., case of, 1911-1912
- Box 15
Folder 1
Jeffress, Thomas F., case of, 1908-1909
- Box 15
Folder 2
Jeffress, Thomas F., case of, August-November 1913
- Box 15
Folder 3
Jeffress, Thomas F., case of, January-July 1914
- Box 15
Folder 4
Jeffress, Thomas F., case of, August-December 1914
- Box 15
Folder 5
Jeffress, Thomas F., case of, 21 December 1914
- Box 15
Folder 6
Jeffress, Thomas F., case of, January-February 1915
- Box 15
Folder 7
Jeffress, Thomas F., case of, 5 February 1915
- Box 15
Folder 8
Jeffress, Thomas F., case of, March-13 October 1915
- Box 15
Folder 9
Jeffress, Thomas F., case of, 15 October-November 1915
- Box 15
Folder 10
Jeffress, Thomas F., case of, 1916-7 January 1921
- Box 15
Folder 11
Jeffress, Thomas F., case of, 10 January-April 1921
- Box 15
Folder 12
Jeffress, Thomas F., case of, May 1921-January 1922
- Box 15
Folder 13
Jeffress, Thomas F., case of, August 1922-May 1923
- Box 15
Folder 14
Jeffress, Thomas F., case of (admissibility briefs), 1915
- Box 15
Folder 15
Jeffress, Thomas F., case of (briefs), 1915
- Box 15
Folder 16
Jeffress, Thomas F., case of (jury instructions), 1915
- Box 15
Folder 17
Jeffress, Thomas F., case of (memorandums), 1913-1915
- Box 15
Folder 18
Jeffress, Thomas F., case of (memorandums), 1915
- Box 16
Folder 1-3
Jeffress, Thomas F., case of (memorandums), 1915
- Box 16
Folder 4
Jeffress, Thomas F., case of (miscellaneous), 1915
- Box 16
Folder 5
Jeffress, Thomas F., case of (Paulus' notes) 1915
- Box 16
Folder 6
Jeffress, Thomas F., case of (Paulus' reports), February-March 1915
- Box 16
Folder 7
Jeffress, Thomas F., case of (Paulus' statements), February 1915
- Box 16
Folder 8
Jeffress, Thomas F., case of (Paulus' statements), 1915
- Box 16
Folder 9
Jeffress, Thomas F., case of (plaintiff's note concerning jury misdirection), October 1915
- Box 16
Folder 10
Jeffress, Thomas F., case of, n. d.
- Box 16
Folder 11
Jeffress, Thomas F., case of, n. d.
- Box 16
Folder 12
Jeffress, Thomas F., case of, n. d.
- Box 16
Folder 13
Jeffress, Thomas F., case of (evidenciary photos), n. d.
- Box 16
Folder 14
Jeffress, Thomas F., case of (publications concerning), n. d.
- Box 16
Folder 15
Jellison, O. E., case of, 1920
- Box 16
Folder 16
Jenkins, Harriett S., case of, 1916-1917
- Box 16
Folder 17
Johns, S. W., case of, 1921
- Box 16
Folder 18
Johnson Accounting Machine Company, 1918
- Box 16
Folder 19
Johnson, A. L., case of, 1922
- Box 16
Folder 20
Johnson, Alma J., case of, 1921
- Box 16
Folder 21
Johnson, B. J., case of, 1922
- Box 16
Folder 22
Johnson, Catherine, case of, 1916-1918
- Box 16
Folder 23
Johnson, John R., case of, 1919
- Box 16
Folder 24
Johnson, Joseph E., case of, 1919
- Box 16
Folder 25
Johnson, Laura, case of, 1921
- Box 16
Folder 26
Johnson, Sam, case of, 1916
- Box 16
Folder 27
Johnson, Thomas, case of, 1918-1919
- Box 16
Folder 28
Johnson, W. I., case of, 1911-1913
- Box 16
Folder 29
Johnston, Richard H., property sale and deed, 1919
- Box 16
Folder 30
Jones and Lamb Company, case of, 1921
- Box 16
Folder 31
Jones, Addie V., case of, 1921
- Box 16
Folder 32
Jones, C. C., case of, 1920
- Box 16
Folder 33
Jones, Catherine and G. W. Marshall and J. Russell Sykes, cases of, 1917-1918
- Box 16
Folder 34
Jones, Eleanor, case of, 1918-1919
- Box 16
Folder 35
Jones, George W., case of, 1916
- Box 16
Folder 36
Jones, Lydia, case of, 1922
- Box 16
Folder 37
Jones, Marie L., case of, 1922
- Box 16
Folder 38
Jones, Grayson T., case of, 1915
- Box 16a
Folder 1
Jones, Norman T., testimony before the Securities and Exchange Commission (legal research files and exhibits), 1942
- Box 16a
Folder 2
Jones, Norman T., testimony before the Securities and Exchange Commission (legal reserach files and exhibits), 1942
- Box 16a
Folder 3
Jones, Norman T., testimony before the Securities and Exchange Commission (legal research files and exhibits), 1942
- Box 16a
Folder 4
Jones, W. B., case of, 1915
- Box 16a
Folder 5
Jones, W. S., case of, 1916
- Box 16a
Folder 6
Joynes, N. B., property deeds, 1920
- Box 16a
Folder 7
Cases: General - K, 1922-1925
- Box 16a
Folder 8
Kaiama, Willie, case of, 1923
- Box 16a
Folder 9
Kardian, Matilda, case of, 1920-1923
- Box 16a
Folder 10
Karn, Lillie V., et. als., case of, 1915
- Box 16a
Folder 11
Karn, Sarah E., case of, 1920
- Box 17
Folder 1
Kass and Lee Company, case of, 1911-1912
- Box 17
Folder 2
Keller, Paul J., case of, 1921-1922
- Box 17
Folder 3
Kelly, H. E., case of, 1918-1919
- Box 17
Folder 4
Kelly, Molly, case of, 1921
- Box 17
Folder 5
Kendricks, George C., case of, 1922
- Box 17
Folder 6
Kendricks, George C., case of, 1922?
- Box 17
Folder 7
Kendricks, George C., case of, 1924
- Box 17
Folder 8
King, J. W., case of, 1923
- Box 17
Folder 9
King, Rosa, case of, 1918
- Box 17
Folder 10
King, Waverly G., case of, 1916
- Box 17
Folder 11
Kirby, T. E., case of, 1922
- Box 17
Folder 12
Klamnowitz, Marshall, case of, 1916
- Box 17
Folder 13
Knight, Amber E., case of, 1915
- Box 17
Folder 14
Kucera, Josephine, case of (B1142), 1916
- Box 17
Folder 15
Kucera, Josephine, case of (B1034), 1916
- Box 17
Folder 16
Cases: General - L, 1922-1925
- Box 17
Folder 17
Lachman, William, case of, 1915
- Box 17
Folder 18
LaFrance, Inc./ Gimbels, case of, 1917
- Box 17
Folder 19
Lakeside line (Richmond) school tickets, 1912-1913
- Box 17
Folder 20
Lambert, George W., case of, 1916
- Box 17
Folder 21
Land, W. H., case of, 1916-1917
- Box 17
Folder 22
Larchment Investment Corporation, gas mains right-of-way, 1914, 1916
- Box 17
Folder 23
Laughrom, James A. (administrator of Laura Laughrom), case of, 1922
- Box 17
Folder 24
Lavalle, Gus, case of, 1921
- Box 17
Folder 25
Lawrence, J. S., case of, 1921
- Box 17
Folder 26
Lawrence, J. S. (administrator of Robert M. Saunders), case of, 1921
- Box 17
Folder 27
Lawson, Mary, case of, 1917
- Box 17
Folder 28
Lawson, William, case of, 1917
- Box 17
Folder 29
Lee, J. W., case of, 1919
- Box 17
Folder 30
Lee, John W., case of, 1916-1917
- Box 17
Folder 31
Lee, Shurman, case of, 1922
- Box 17
Folder 32
Lee, Spencer and G. P. Crobarger, cases of, 1918, 1924
- Box 17
Folder 33
Lee, W. F., case of, 1916
- Box 17
Folder 34
Lerman, M., case of, 1916
- Box 17
Folder 35
Lesner, William J., case of, 1921
- Box 17
Folder 36
Lester, Rosa May, case of, 1920
- Box 17
Folder 37
Lester Street Crossing (Richmond) bridge construction, January-August 1913
- Box 17
Folder 38
Lester Street Crossing (Richmond) bridge construction, September-November 1913
- Box 17
Folder 39
Lester Street Crossing (Richmond) bridge construction, December 1913
- Box 17
Folder 40
Lester Street Crossing (Richmond) bridge construction, 1914-1916
- Box 17
Folder 41
Lester Street Crossing (Richmond) bridge construction, 1917-1919
- Box 17
Folder 42
Levee, L. J., case of, 1922
- Box 17
Folder 43
Levitin, D., case of (B1002), 1916
- Box 17
Folder 44
Levitin, D., case of (B2194), 1922
- Box 17
Folder 45
Levy, Annie, case of, 1921
- Box 17
Folder 46
Levy, Charles, case of, 1921
- Box 17
Folder 47
Lewis-Hubbard-Slack Company, case of, 1916
- Box 17
Folder 48
Lewis, Willie, case of, 1916
- Box 17
Folder 49
Lexington Hotel fire, case of - A, 1922
- Box 17
Folder 50
Lexington Hotel fire, case of - B, 1922
- Box 17
Folder 51
Lexington Hotel fire, case of - C, 1922
- Box 17
Folder 52
Lexington Hotel fire, case of - D, 1922
- Box 17
Folder 53
Lexington Hotel fire, case of - E-F, 1922
- Box 17
Folder 54
Lexington Hotel fire, case of - G, 1922
- Box 18
Folder 1
Lexington Hotel fire, case of - H-J, 1922
- Box 18
Folder 2
Lexington Hotel fire, case of - K-M, 1922
- Box 18
Folder 3
Lexington Hotel fire, case of - N-O, 1922
- Box 18
Folder 4
Lexington Hotel fire, case of - O, 1922
- Box 18
Folder 5
Lexington Hotel fire, case of - R, 1922
- Box 18
Folder 6
Lexington Hotel fire, case of - S, 1922
- Box 18
Folder 7
Lexington Hotel fire, case of - T-V, 1922
- Box 18
Folder 8
Lexington Hotel fire, case of - W, 1922
- Box 18
Folder 9
Lexington Hotel fire, case of - Y, 1922
- Box 18
Folder 10
Lexington Hotel fire, National Fire Protection Association quarterly, 1922
- Box 18
Folder 11
Liberty Street (Norfolk) abandonment (B1519), 1919
- Box 18
Folder 12
Liberty Street (Norfolk) abandonment and South Norfolk annexation (B1500), 1919
- Box 18
Folder 13
Lightfoot, Ira D., case of, 1919
- Box 18
Folder 14
Lipscomb, Carrie, case of, 1921-1922
- Box 18
Folder 15
Lipshitz, Beatrice, case of, 1921
- Box 18
Folder 16
Llewellyn, C. H., case of, 1917
- Box 18
Folder 17
Locks, Nellie G., case of, 1915
- Box 18
Folder 18
London, S. J., case of, 1921
- Box 18
Folder 19
Long, William M., case of, 1919
- Box 18
Folder 20
Lopolo, Joe, case of, 1922
- Box 18
Folder 21
Lowenberg, Harry L., case of, 1917
- Box 18
Folder 22
Cases: General - M, 1923
- Box 18
Folder 23
Cases: General - M, January-July 1924
- Box 18
Folder 24
Cases: General - M, September 1924-March 1925
- Box 18
Folder 25
M. T. Elliott Motor Company, case of, 1917-1920
- Box 18
Folder 26
Cases: General - Mc, 1924-1925
- Box 18
Folder 27
McCauley, Alice, case of, 1921
- Box 18
Folder 28
McCracken, John J., case of, 1919
- Box 18
Folder 29
McCraw, John T., case of, 1918
- Box 18
Folder 30
McFarland, M. V., case of, 1921
- Box 18
Folder 31
McGinn, Katherine E. (administrator of Charles McGinn), case of, 1920
- Box 18
Folder 32
McGovern, H. S., case of, 1922
- Box 18
Folder 33
McGowan, R. L., case of, 1921-1922
- Box 18
Folder 34
McGuire, Lucille, case of, 1916
- Box 18
Folder 35
McGuire, Lucille, case of (testimony of McGuire), 30 May 1916
- Box 18
Folder 36
McKennon, Phillip, case of, 1915-1916
- Box 18
Folder 37
McLean, Nannie Isabel, case of, 1916
- Box 18
Folder 38
McLemore, James L., case of (B1156), 1916
- Box 18
Folder 39
McLemore, James L., case of (B1121), 1916-1917
- Box 18
Folder 40
McPherson, Margaret I., case of, 1916
- Box 18
Folder 41
McVeigh, L. W., case of, 1915-1916
- Box 18
Folder 42
Malizzio, Jimmie, case of, 1922
- Box 18
Folder 43
Mallory, G. W., case of, 1916-1917
- Box 18
Folder 44
Mansbach, Louis, case of, 1919
- Box 18
Folder 45
Marchant, J. F., case of, 1921-1922
- Box 18
Folder 46
Marine Supply Company, case of, 1918
- Box 18
Folder 47
Marshall, K. M., case of, 1921
- Box 18
Folder 48
Martens, W. M., case of, 1922
- Box 18
Folder 49
Martin, R. L. W., case of, 1921
- Box 18
Folder 50
Martin, W. H., case of, 1922-1923
- Box 18
Folder 51
Maryland Dredging and Contracting Company, case of, 1921
- Box 18
Folder 52
Mason, John A. L., case of, 1923
- Box 18
Folder 53
Masons and Boush Creek (Norfolk) bridge repairs, case of, 1919-1920
- Box 18
Folder 54
Masons and Boush Creek (Norfolk) bridge repairs, case of, 1921-1922
- Box 18
Folder 55
Masons and Boush Creek (Norfolk) bridge repairs, case of, 1923-1924
- Box 18
Folder 56
Matthews, F. D., case of, 1916
- Box 18
Folder 57
Mayo, Charles, case of, 1921
- Box 19
Folder 1
Mayo, George W., case of, 1916
- Box 19
Folder 2
Mayo, Walter E., case of, 1915
- Box 19
Folder 3
Meadows, J. G., case of, 1916
- Box 19
Folder 4
Mendelson, Jennie, case of, 1921
- Box 19
Folder 5
Mervis, M. I., case of, 1921
- Box 19
Folder 6
Metzger, Benjamin F., property deed (Norfolk), 1919
- Box 19
Folder 7
Mickens, Henry, case of, 1916-1917
- Box 19
Folder 8
Midgette, Oliver C., case of, 1917-1918
- Box 19
Folder 9
Military conscription and service, response to, 1917
- Box 19
Folder 10
Miller and Rhoads, case of, 1916-1917
- Box 19
Folder 11
Millhouse, Roy, case of, 1922
- Box 19
Folder 12
Milton, Pearl, case of, 1917
- Box 19
Folder 13
Minor, Herbert, case of, 1916
- Box 19
Folder 14
Miscellaneous legal files, 1916-1936
- Box 19
Folder 15
Miscellaneous pending cases, 1921
- Box 19
Folder 16
Miscellaneous pending cases, 1922-1925
- Box 19
Folder 17
Mizell, Dora, case of, 1916
- Box 19
Folder 18
Moore, Alfred, case of, 1916
- Box 19
Folder 19
Moore, Bernard C., case of, 1922-1923
- Box 19
Folder 20
Moore, C. C., case of, 1922-1923
- Box 19
Folder 21
Moore, Sarah, case of, 1915-1916
- Box 19
Folder 22
Morien, Annie M., case of, 1921-1922
- Box 19
Folder 23
Morgan, J. W., case of, 1921
- Box 19
Folder 24
Morris, Abram (administrator of Sarah Morris), case of, 1917
- Box 19
Folder 25
Morris and Nelson, case of, 1916
- Box 19
Folder 26
Morris, W. S. (administrator of Percy W. Puffer), case of, 1918
- Box 19
Folder 27
Moseley, Calvin, case of, 1921
- Box 19
Folder 28
Moseley, Lillye R., case of, 1921
- Box 19
Folder 29
Mosen, Neta, case of, 1915
- Box 19
Folder 30
Moss, Martha, case of, 1921
- Box 19
Folder 31
Moton, Sidney, case of, 1916
- Box 19
Folder 32
Motor Sales and Service Company, case of, 1917
- Box 19
Folder 33
Motormen and conductors' uniform changes, 1913-1914
- Box 19
Folder 34
Motor Transit Corporation, cases and legal matters concerning, July 1914 and 1 April 1915
- Box 19
Folder 35
Motor Transit Corporation, cases and legal matters concerning, 2 April-May 1915
- Box 19
Folder 36
Motor Transit Corporation, cases and legal matters concerning, June 1915
- Box 19
Folder 37
Motor Transit Corporation, cases and legal matters concerning, July-October 1915
- Box 19
Folder 38
Motor Transit Corporation, cases and legal matters concerning, November-December 1915
- Box 19
Folder 39
Motor Transit Corporation, cases and legal matters concerning, 1916
- Box 19
Folder 40
Munden, Earser, case of, 1917
- Box 19
Folder 41
Murdaugh, Charlie, case of, 1916
- Box 19
Folder 42
Murdaugh, Mollie, case of, 1916
- Box 19
Folder 43
Murden, Alice J., case of, 1917
- Box 19
Folder 44
Murden, H. H., case of, 1916-1921
- Box 19
Folder 45
Murden, Zack, case of, 1921
- Box 19
Folder 46
Murray, Quarles (administrator for Percy Murray), case of, 1916
- Box 19
Folder 47
Murray, R. W., case of, 1915
- Box 19
Folder 48
Myers, Frank C., case of, 1915
- Box 19
Folder 49
Myers, Joseph P., case of, 1919-1920
- Box 19
Folder 50
Cases: General - N, 1923-1924
- Box 19
Folder 51
N. H. Slack Grocery, case of, 1918-1919
- Box 19
Folder 52
Nagle, Sam, case of, 1916
- Box 20
Folder 1
National Plating Works, case of, 1922
- Box 20
Folder 2
National Surety Company (P. R. Metcalfe account), case of, 1916
- Box 20
Folder 3
Nebett, Thomas C., case of, 1915
- Box 20
Folder 4
Nelson, H. K., case of, 1922
- Box 20
Folder 5
Nelson, Lizzie, case of, 1916
- Box 20
Folder 6
Newberg, Sol, case of, 1921
- Box 20
Folder 7
Newton, G. F., case of, 1921
- Box 20
Folder 8
Newton, W. L., case of, 1916-1917
- Box 20
Folder 9
Nicholson, Sarah, case of, 1919
- Box 20
Folder 10
Nicholson, T. A., case of, 1917
- Box 20
Folder 11
Nickerson, John, Jr., public utility circulars, 1916-1917
- Box 20
Folder 12
Nimmo, Annie, case of, 1923
- Box 20
Folder 13
Norfolk and Ocean View Railway Company (also Norfolk City and Suburban Railway and Indian River Park and Improvement Company), contracts with, December 1911-May 1912
- Box 20
Folder 14
Norfolk and Ocean View Railway Company (also Norfolk City and Suburban Railway and Indian River Park and Improvement Company), contracts with, July-October 1912
- Box 20
Folder 15
Norfolk and Ocean View Railway Company (also Norfolk City and Suburban Railway and Indian River Park and Improvement Company), contracts with, November 1912-April 1913
- Box 20
Folder 16
Norfolk and Western Railway Company, agreement to construct tracks to City Gas Company of Norfolk, 1907-March 1917
- Box 20
Folder 17
Norfolk and Western Railway Company, agreement to construct tracks to City Gas Company of Norfolk, April 1917-1919
- Box 20
Folder 18
Norfolk and Western Railway demurrage claim, case of, 1921
- Box 20
Folder 19
Norfolk Bay Shore Terminal, case of, 1922
- Box 20
Folder 20
Norfolk Cab and Carriage Company, case of, 1916
- Box 20
Folder 21
Norfolk Chamber of Commerce, reorganization of, 1913-1917
- Box 20
Folder 22
Norfolk Commission for the Purchase and Improvement of Roads, case of, 1916
- Box 20
Folder 23
Norfolk motormen and conductors' strike, 1917-1919
- Box 20
Folder 24
Norfolk paving and franchise rights, cases of, May-June 1914
- Box 20
Folder 25
Norfolk paving and franchise rights, cases of, July-October 1914
- Box 20
Folder 26
Norfolk paving and franchise rights, cases of, November 1914
- Box 20
Folder 27
Norfolk paving and franchise rights, cases of, December 1914-January 1915
- Box 20
Folder 28
Norfolk paving and franchise rights, cases of, February 1915-September 1915
- Box 20
Folder 29
Norfolk paving and franchise rights, cases of (related research documents and briefs), n. d.
- Box 20
Folder 30
Norfolk paving and franchise rights, cases of (related research documents and briefs), n. d.
- Box 20
Folder 31
Norfolk railway line, construction agreements, February 1918
- Box 20
Folder 32
Norfolk railway line, construction agreements, 1-14 March 1918
- Box 20
Folder 33
Norfolk railway line, construction agreements, 15-31 March 1918
- Box 20
Folder 34
Norfolk railway line, construction agreements, April-September 1918
- Box 20
Folder 35
Norfolk railway line, construction agreements, October-November 1918
- Box 20
Folder 36
Norfolk Shipbuilding and Dry Dock Corporation, complaint of, 1921
- Box 20
Folder 37
Norfolk Shipbuilding and Dry Dock Corporation, property deed, 1920
- Box 20
Folder 38
Norman, S. N., case of, 1916
- Box 20
Folder 39
Norwood, L. A., case of, 1920-1921
- Box 21
Folder 1
Nottingham and Wrenn Company, case of, 1916-1917
- Box 21
Folder 2
Novo, Joe, case of, 1919
- Box 21
Folder 3
Nunnally, Mabel G. (administrator for Alozo W. Nunnally), case of, 1917
- Box 21
Folder 4
Cases: General - O, 1925
- Box 21
Folder 5
Oakes, Adriana, case of, 1916
- Box 21
Folder 6
Oakwood and Main line (Richmond), case of, 1917-1920
- Box 21
Folder 7
Oakwood and Main line (Richmond), case of (related research documents and briefs), n. d.
- Box 21
Folder 8
Ocheltree, J. L., case of, 1922
- Box 21
Folder 9
O'Connor, L. C., case of, 1922
- Box 21
Folder 10
O'Flaherty, D. C., case of, 1911-1916
- Box 21
Folder 11
O'Flaherty, D. C., case of (briefs), 1914
- Box 21
Folder 12
Ogburn, Robert, case of, 1920
- Box 21
Folder 13
Old Dominion Iron and Nail Works Company, land titles, 1914
- Box 21
Folder 14
Old Dominion Tire Company, case of, 1919
- Box 21
Folder 15
Oliver, G. W., case of, 1918
- Box 21
Folder 16
Oliver, Lucy R., case of, 1916-1917
- Box 21
Folder 17
, case of, 19
- Box 21
Folder 18
Ostranger, J. E., case of, 1922
- Box 21
Folder 19
Oursler, Ira A., case of, 1916
- Box 21
Folder 20
Owens, Harriett, case of, 1922
- Box 21
Folder 21
Cases: General - P, December 1923-April 1924
- Box 21
Folder 22
Cases: General - P, May 1924-March 1925
- Box 21
Folder 23
Parham, James, case of, 1923
- Box 21
Folder 24
Parker, C. R., case of, 1921
- Box 21
Folder 25
Parrish, C. L., case of, 1921
- Box 21
Folder 26
Parrish, Octavia R., case of, 1921-1922
- Box 21
Folder 27
Parsley, Luther J. (administrator for Luther W. Parsley), case of, 1922-1923
- Box 21
Folder 28
Patterson, R. A., right-of-way dispute, case of, 1913
- Box 21
Folder 29
Patterson, R. A., right-of-way dispute, case of, 1914-1915
- Box 21
Folder 30
Patterson, R. A., right-of-way dispute, case of (briefs), 1908
- Box 21
Folder 31
Patterson, R. A., right-of-way dispute, case of (briefs), 1908
- Box 21
Folder 32
Pavey, Darwin K., case of, 1920
- Box 21
Folder 33
"Pay-As-You-Enter" patent, 1914
- Box 21
Folder 34
Payne, Dalton, case of, 1919
- Box 21
Folder 35
Perkinson, K. B., case of, 1915-1916
- Box 21
Folder 36
Perry, Mollie, case of, 1918-1919
- Box 21
Folder 37
Person, Adam, case of, 1921
- Box 21
Folder 38
Petersburg-Hopewell and City Point Railway Company, case of, 1920-1921
- Box 21
Folder 39
Petersburg railroad track extension, bids for, 1912
- Box 21
Folder 40
Petersburg water supply, contract with, 1913
- Box 21
Folder 41
Pettus, J. H., case of, 1915-1916
- Box 21
Folder 42
Phaup, J. C., case of, 1916-1917
- Box 21
Folder 43
Phelps, Lillian E. (administrator for P. L. Phelps), case of, 1916
- Box 21
Folder 44
Phields, Rosa Lee, case of, 1921
- Box 21
Folder 45
Phillips, Cora O., case of, 1919-1920
- Box 21
Folder 46
Pierce, Ruth C. (administrator for Henry L. Pierce), case of, 1917-1919
- Box 21
Folder 47
Pipkin, Dan, case of, 1921
- Box 21
Folder 48
Pitt, Oscar Lee, case of, 1921
- Box 21
Folder 49
Pitts, Lelia Taylor, case of, 1921-1922
- Box 21
Folder 50
Polen, Jennie (administrator for H. Polen), case of, 1922
- Box 21
Folder 51
Portlock, Sarah E., case of, 1922
- Box 21
Folder 52
Portsmouth, single track loop construction and right-of-way ordinance, 1919
- Box 22
Folder 1
Portsmouth Baseball Club, subscription request, 1915
- Box 22
Folder 2
Portsmouth, Berkeley, and Suffolk Water Company, contract of, 1913
- Box 22
Folder 3
Portsmouth Company, property transaction, 1916-1919
- Box 22
Folder 4
Portsmouth Line, agreements and contracts with Seaboard Airline, 1912-1915
- Box 22
Folder 5
Portsmouth Line, agreements and contracts with Seaboard Airline, 1916-1919
- Box 22
Folder 6
Portsmouth Suffolk Bus Corporation, case of, 1922
- Box 22
Folder 7
Postal Telegraph Company, contract with, 1916
- Box 22
Folder 8
Powell, Rosetta, case of, 1922
- Box 22
Folder 9
Power lines territory tributary, 1917
- Box 22
Folder 10
Powhatan Vaneer and Basket Company, case of, 1916
- Box 22
Folder 11
Pratt, Jake, case of, 1920
- Box 22
Folder 12
Preston, Hunter, case of, 1915, 1917
- Box 22
Folder 13
Prettyman, C. F., case of (B1159), 1917
- Box 22
Folder 14
Prettyman, C. F., case of (B1179), 1917
- Box 22
Folder 15
Price, A. D., case of, 1915, 1922
- Box 22
Folder 16
Price, Beryl, case of, 1916
- Box 22
Folder 17
Priddy contract, case of, 1918
- Box 22
Folder 18
Prieur, William Lee, case of, 1915
- Box 22
Folder 19
Prince George Electric Light and Power Company, agreement with, 1918
- Box 22
Folder 20
Prince George Electric Light and Power Company, agreement with, 1920
- Box 22
Folder 21
Public liability insurance, 1921
- Box 22
Folder 22
Puller, J. J., case of, 1919-1920
- Box 22
Folder 23
Purity Ice Cream Company, case of, 1917
- Box 22
Folder 24
Cases: General - Q, 1923
- Box 22
Folder 25
Quartermus, James Benjamin (administrator of Katherine Quartermus), case of, 1919
- Box 22
Folder 26
Quartermus, James T. (administrator of James T. Quartermus, Jr.), case of, 1919
- Box 22
Folder 27
Quillin, E. S. (administrator of Isaac S. Quillin), case of, 1915
- Box 22
Folder 28
Cases: General - R, 1923
- Box 22
Folder 29
Cases: General - R, 1924
- Box 22
Folder 30
Cases: General - R, 1925
- Box 22
Folder 31
Railroad crossing safety, 1914-1915
- Box 22
Folder 32
Railways and Light Company of America, equipment contract, 1912-1915
- Box 22
Folder 33
Raines, Rosena, case of, 1916
- Box 22
Folder 34
Rall, Bertha, case of, 1916
- Box 22
Folder 35
Rathberger, Leota Rathbun, case of, 1918, 1924
- Box 22
Folder 36
Rawl, S. H., case of, 1916
- Box 22
Folder 37
Raymond, Margaret, case of, 1917
- Box 22
Folder 38
Ready, George E., case of, 1916
- Box 22
Folder 39
Redford, E. W., case of, 1923
- Box 22
Folder 40
Reeves Avenue Power Station, contract of, 1917
- Box 22
Folder 41
Reilly, M. J., case of, 1915
- Box 22
Folder 42
Rexoler, Helen, case of, 1916
- Box 22
Folder 43
Rhodes, J. W., case of, 1916
- Box 22
Folder 44
Rice, C. H., case of, 1917
- Box 22
Folder 45
Richmond and Petersburg Electric Railway Company, charter extracts and Chesterfield County franchise, 1912
- Box 22
Folder 46
Richmond and Petersburg Electric Railway Company, construction contract with Cleveland Construction Company (copy), 1901
- Box 22
Folder 47
Richmond and Petersburg Electric Railway Company, General Assembly act of incorporation with amendments (copy), 1898-1901
- Box 22
Folder 48
Richmond and Petersburg Electric Railway Company, petitions to Chesterfield County Board of Supervisors, 1901
- Box 22
Folder 49
Richmond and Rappahannock Railway Company, agreement with, 1908-January 1912
- Box 22
Folder 50
Richmond and Rappahannock Railway Company, agreement with, February-[?] March 1912
- Box 22
Folder 51
Richmond and Rappahannock Railway Company, agreement with, [?] March 1912
- Box 22
Folder 52
Richmond and Rappahannock Railway Company, agreement with, [?] March-30 March 1912
- Box 22
Folder 53
Richmond and Rappahannock Railway Company, agreement with, April 1912
- Box 22
Folder 54
Richmond and Rappahannock Railway Company, agreement with, [?] May 1912
- Box 23
Folder 1
Richmond and Rappahannock Railway Company, agreement with, [?] May 1912
- Box 23
Folder 2
Richmond and Rappahannock Railway Company, agreement with, 2-22 May 1912
- Box 23
Folder 3
Richmond and Rappahannock Railway Company, agreement with, June-October 1912
- Box 23
Folder 4
Richmond and Rappahannock Railway Company, agreement with, 1913-1920
- Box 23
Folder 5
Richmond Ice Delivery Corporation, case of, 1921-1922
- Box 23
Folder 6
Richmond Interurban Line, express service rates and operation, 1912-1919
- Box 23
Folder 7
Richmond Interurban Line, fare increases, 1916
- Box 23
Folder 8
Richmond Interurban Line, fare increases, 1917-1918
- Box 23
Folder 9
Richmond Interurban Line, State Corporation Commission and stops along, 1912-1916
- Box 23
Folder 10
Richmond Public Utilities, purchase of, 1913
- Box 23
Folder 11
Richmond railway station, location of, 1913-1916
- Box 23
Folder 12
Richmond, Sol, case of, 1921
- Box 23
Folder 13
Richmond Wood Working Company, case of, 1916-1917
- Box 23
Folder 14
Riddick, Joseph, case of, 1922
- Box 23
Folder 15
Riddick, Sarah Francis, case of, 1917
- Box 23
Folder 16
Riverside Park lots (Norfolk), dedication of, 1914
- Box 23
Folder 17
Roar, Martha and Charlie, case of, 1921-1922
- Box 23
Folder 18
Rochelle, Carl, case of, 1921
- Box 23
Folder 19
Rogers, Lily (administrator of William Rogers), case of, 1918-1919
- Box 23
Folder 20
Rolling-stock tax, as applies to electrical railways, 1912
- Box 23
Folder 21
Root, J. T., case of, 1916-1917
- Box 23
Folder 22
Rosenberg, Alice, case of, 1921
- Box 23
Folder 23
Rosenkrans, A. S., case of, 1918
- Box 23
Folder 24
Ruckle, Frank, case of, 1916
- Box 23
Folder 25
Rudd, L. E., case of, 1921
- Box 23
Folder 26
Russell, Henry F., case of, 1922
- Box 23
Folder 27
Russell, Lula P., case of, 1921
- Box 23
Folder 28
Cases: General - S, 1922-1923
- Box 23
Folder 29
Cases: General - S, 1924
- Box 23
Folder 30
Cases: General - S, 1925
- Box 23
Folder 31
St. Clair, J. L., case of, 1916-1917
- Box 23
Folder 32
Sallinger, W. S., case of, 1917
- Box 23
Folder 33
Salmon, R. R., case of, 1921
- Box 23
Folder 34
Samler, D., case of, 1921
- Box 23
Folder 35
Sauer, C. F., case of, 1921
- Box 23
Folder 36
Sauls, A. W., case of, 1916
- Box 23
Folder 37
Saunders, George, case of, 1915
- Box 23
Folder 38
Saunders, M. C., case of, 1920
- Box 23
Folder 39
Saunders, R. E., case of, 1916
- Box 23
Folder 40
Savage, George, case of, 1921
- Box 23
Folder 41
Saxton, George, case of, 1917
- Box 23
Folder 42
Schaefer, Mary, case of, 1915-1916
- Box 23
Folder 43
Schneider, Maude Estelle, case of, 1921
- Box 23
Folder 44
Schwartz, Carrie, case of, 1921-1923
- Box 23
Folder 45
Seaboard Airline Railway Company, case of, 1920-1921
- Box 23
Folder 46
Sears, R. J., case of, 1916
- Box 23
Folder 47
Segel, F. case of, 1916
- Box 23
Folder 48
Seiderman and Kraemer, case of, 1918-1919
- Box 23
Folder 49
Selby, William, case of, 1919
- Box 23
Folder 50
Selph, R. E., case of, 1921
- Box 23
Folder 51
Shackleford, S. E., case of, 1916
- Box 23
Folder 52
Shames, Max, case of, 1920
- Box 24
Folder 1
Shapiro, S., case of, 1919
- Box 24
Folder 2
Shultz, Walter R., case of, 1918
- Box 24
Folder 3
Shumate, Ellen, case of, 1921
- Box 24
Folder 4
Silver, M. and H., case of, 1918
- Box 24
Folder 5
Simmons, Martha (administrator of Jefferson D. Simmons), case of, 1918
- Box 24
Folder 6
Simpson, Charles A., case of, 1916
- Box 24
Folder 7
Simpson, John R., case of, 1915
- Box 24
Folder 8
Sims, Katie, case of, 1916
- Box 24
Folder 9
Sitterson, William R., case of, 1923-1924
- Box 24
Folder 10
Small, B. T., case of, 1918-1919
- Box 24
Folder 11
Smith, A. R., case of (B1679), 1919
- Box 24
Folder 12
Smith, A. R., case of (B1790), 1920
- Box 24
Folder 13
Smith and Hicks, Inc., case of, 1917-1921
- Box 24
Folder 14
Smith and Welton, case of, 1917
- Box 24
Folder 15
Smith, Archie, case of, 1916
- Box 24
Folder 16
Smith, Bessie, case of, 1921
- Box 24
Folder 17
Smith, G. Mason, case of, 1920
- Box 24
Folder 18
Smith, George Washington, case of, 1921
- Box 24
Folder 19
Smith, H. Garrett, case of, 1919-1922
- Box 24
Folder 20
Smith, H. M., billing of, 1917
- Box 24
Folder 21
Smith, John J., case of, 1917
- Box 24
Folder 22
Smith, L. F., case of, 1923
- Box 24
Folder 23
Smith, Luther C., indemnifying bond, 1913
- Box 24
Folder 24
Smith, Melvin, case of, 1923
- Box 24
Folder 25
Smith, Nellie, case of, 1921
- Box 24
Folder 26
Smith, Oscar, case of, 1921
- Box 24
Folder 27
Smith, Russell, case of, 1918
- Box 24
Folder 28
Smith, William T., case of, 1917-1918
- Box 24
Folder 29
Snellings, H. W., case of, 1922
- Box 24
Folder 30
Snellings, W. W., case of, 1915
- Box 24
Folder 31
Snyder Brothers, case of, 1917
- Box 24
Folder 32
Snyder, George J., case of, 1921-1924
- Box 24
Folder 33
Snyder, George J., case of (brief), 1921
- Box 24
Folder 34
Sommermeyer, G. V., case of, 1921
- Box 24
Folder 35
Soultatus, F. F., case of, 1922
- Box 24
Folder 36
Southern Laundry Company, case of, 1915
- Box 24
Folder 37
Southern Railway Company, case of, 1916
- Box 24
Folder 38
Southern Railway Company, demurrage payment, 1919
- Box 24
Folder 39
Southern Railway, permission to extend, 1911
- Box 24
Folder 40
Southern Railway Company, property acquisition (Richmond), 1915
- Box 24
Folder 41
Southern Transportation Company, case of, 1921
- Box 24
Folder 42
Spain, W. L., case of, 1922
- Box 24
Folder 43
Spear, H. P., case of, 1919
- Box 24
Folder 44
Spencer, C. F., case of, 1919
- Box 24
Folder 45
Spilman, R. S., case of, 1921
- Box 24
Folder 46
Spirt, M., case of, 1921
- Box 24
Folder 47
Stagg, Thomas E., case of, 1921
- Box 24
Folder 48
Standard Paper Manufacturing Company, agreement with, 1921
- Box 24
Folder 49
Stanley, J. E., case of, 1920
- Box 24
Folder 50
Starnes, Sarah E., case of, 1920, 1924
- Box 24
Folder 51
State Corporation Commission, complaints concerning condition of tracks, electrical outages, etc., 1911-1914
- Box 24
Folder 52
State Corporation Commission, complaints concerning condition of tracks, electrical outages, etc., September-November 1918
- Box 24
Folder 53
State Corporation Commission, complaints concerning condition of tracks, electrical outages, etc., December 1918-January 1919
- Box 24
Folder 54
State Corporation Commission proposed freight classification for rail cars, case of, 1905
- Box 24
Folder 55
Stephenson, John H., case of, 1919
- Box 24
Folder 56
Stephenson, Q. J., case of, 1918
- Box 24
Folder 57
Steward, Ella, case of, 1922
- Box 25
Folder 1
Stokes, Frank, case of, 1921
- Box 25
Folder 2
Stone, J. M., case of, 1923
- Box 25
Folder 3
Stone, S. Gordon, case of, 1922
- Box 25
Folder 4
Strader, J. S., case of, 1921-1922
- Box 25
Folder 5
Strange, Harriett, case of, 1922-1923
- Box 25
Folder 6
Street and track construction and right-of-way (Richmond), 1904-1910
- Box 25
Folder 7
Street and track construction and right-of-way (Richmond), 1904-1911, 1911-1916
- Box 25
Folder 8
Styron, Thomas W., case of, 1921-1922
- Box 25
Folder 9
Swain, Estella M., case of, 1921
- Box 25
Folder 10
Swain, G. D., case of, 1922
- Box 25
Folder 11
Sweede, Ella, case of, 1916
- Box 25
Folder 12
Sweet, James T., case of, 1917
- Box 25
Folder 13
Swinson, Alice, case of, 1922
- Box 25
Folder 14
Sykes, Ida Lee, case of, 1917
- Box 25
Folder 15
Sykes, Mary E., case of, 1915
- Box 25
Folder 16
Cases: General - T, 1922-1923
- Box 25
Folder 17
Cases: General - T, 1924
- Box 25
Folder 18
Cases: General - T, 1925
- Box 25
Folder 19
Tall, Edward A., case of, 1915
- Box 25
Folder 20
Talley, P. K., case of, 1923-1924
- Box 25
Folder 21
Tate, A. L., case of, 1917
- Box 25
Folder 22
Taxes on express line earnings in Manchester, 1912
- Box 25
Folder 23
Taylor, Herbert Earl, case of, 1916-1917
- Box 25
Folder 24
Taylor, Job, case of, 1921-1922
- Box 25
Folder 25
Taylor, P. R., case of, 1922-1923
- Box 25
Folder 26
Taylor, Robert Bowman (administrator for Dorothy Hunter Taylor), case of, 1918
- Box 25
Folder 27
Taylor, William A., case of, 1921
- Box 25
Folder 28
10th and Main Street (Richmond) gas explosion, case of, 1920-1921
- Box 25
Folder 29
Texas Company, case of, 1921
- Box 25
Folder 30
Thaniel, Jackson, case of, 1922-1923
- Box 25
Folder 31
Thayer, Alice Barksdale, case of, 1922-1923
- Box 25
Folder 32
Thayer, William H., case of, 1919
- Box 25
Folder 33
Thomas, Harry L., case of, 1916
- Box 25
Folder 34
Thomas, J. T., case of, 1915-1916
- Box 25
Folder 35
Thomas, James, case of, 1918
- Box 25
Folder 36
Thomas, William, case of, 1922
- Box 25
Folder 37
Thompson, Alice, case of, 1919
- Box 25
Folder 38
Thompson, Rose, case of, 1920
- Box 25
Folder 39
Thorogood, James F., case of, 1922
- Box 25
Folder 40
Timberlake, S. L., case of, 1922
- Box 25
Folder 41
Todd, Thomas J., case of, 1917
- Box 25
Folder 42
Toobert, E., case of, 1916
- Box 25
Folder 43
Tredegar Company, case of, 1922
- Box 25
Folder 44
Tucker, Grace, case of, 1915
- Box 25
Folder 45
Turnbull, A. R., case of, 1918
- Box 25
Folder 46
Turner, Archie, case of, 1917
- Box 25
Folder 47
Turner, W. E., case of, 1916-1917
- Box 25
Folder 48
20th Street (Norfolk) paving, 1914
- Box 25
Folder 49
21st and Hull Street (Richmond), Atlantic Coast Line Railroad accident, case of, 1918-1921
- Box 25
Folder 50
26th Street (Norfolk) paving, 1913
- Box 25
Folder 51
Tyler, W. N., case of, 1916
- Box 25
Folder 52
Tyree, Emma S. (administrator for William Henry Tyree), case of, 1919
- Box 25
Folder 53
Cases: General - U, 1925
- Box 25
Folder 54
Umber, Effie, case of, 1922-1923
- Box 25
Folder 55
United States Fidelity and Guaranty Company, case of, 1922
- Box 25
Folder 56
Cases: General - V, 1924
- Box 25
Folder 57
Valentine, Fred S., case of, 1917-1918
- Box 25
Folder 58
Van Collon, Lawrence D., case of, 1920
- Box 25
Folder 59
Vaughan, Edith A., case of, 1921-1922
- Box 25
Folder 60
Vickeres, H. T. (administrator for L. R. Vickeres), case of, 1916
- Box 25
Folder 61
Viett, George F., case of, 1922
- Box 25
Folder 62
Virginia Smelting Company, State Corporation Commission hearing, 1917
- Box 26
Folder 1
Cases: General - W, 1923
- Box 26
Folder 2
Cases: General - W, 1924
- Box 26
Folder 3
Cases: General - W, 1925
- Box 26
Folder 4
Wadell, R. E., case of, 1920
- Box 26
Folder 5
Walker, T. C., case of, 1916
- Box 26
Folder 6
Walker, Viola (administrator for Frank Walker), case of, 1922-1923
- Box 26
Folder 7
Wardell, Minnie, case of, 1921
- Box 26
Folder 8
Washington, Cephus, case of, 1918
- Box 26
Folder 9
Wasserman, E., case of, 1916
- Box 26
Folder 10
Waterman, J. K., case of, 1911-1912
- Box 26
Folder 11
Waymack, J. E., case of, 1920
- Box 26
Folder 12
Weber, Mamie, case of, 1922
- Box 26
Folder 13
Webster, E. S., case of, 1921
- Box 26
Folder 14
Weiner, Abe, case of, 1916
- Box 26
Folder 15
Weiss, S., case of, 1919
- Box 26
Folder 16
Wellons, J. D., case of, 1919-1921
- Box 26
Folder 17
West, Mabel, case of, 1917
- Box 26
Folder 18
Westary, Joseph, case of, 1922-1923
- Box 26
Folder 19
Westhampton Line (Richmond), right-of-way agreement, 1914
- Box 26
Folder 20
Whitaker, D. W., case of, 1919
- Box 26
Folder 21
Whidbee, Isaac, case of, 1921
- Box 26
Folder 22
White, Frank, case of, 1916
- Box 26
Folder 23
White, Hattie, case of, 1917
- Box 26
Folder 24
White, John H., case of, 1916-1917
- Box 26
Folder 25
White, Lewis, case of, 1916
- Box 26
Folder 26
White, M. R., case of, 1916
- Box 26
Folder 27
Whitehurst, Herbert C., case of, 1918
- Box 26
Folder 28
Whitehurst, James, case of, 1918
- Box 26
Folder 29
Whitehurst, Lillian (administrator for H. L. Whitehurst), case of, 1920
- Box 26
Folder 30
Whitehurst, Lillian (administrator for Harold L. Whitehurst), case of, 1921-1923
- Box 26
Folder 31
Whitehurst, Moses, case of, 1915
- Box 26
Folder 32
Whitlock, Helen A., case of, 1916-1917
- Box 26
Folder 33
Wilburn, A. R., case of, 1918
- Box 26
Folder 34
Wilkins, H. Lewis, case of, 1920
- Box 26
Folder 35
Wilkinson, Frank, case of, 1918
- Box 26
Folder 36
Wilkinson, K. M., case of, 1923
- Box 26
Folder 37
Wilkinson, Wiley F., case of, 1918
- Box 26
Folder 38
Williams, Cornelius, case of, 1916-1917
- Box 26
Folder 39
Williams, Dora, case of, 1921-1922
- Box 26
Folder 40
Williams, H. P., case of, 1920-1921
- Box 26
Folder 41
Williams, J. P., case of, 1916
- Box 27
Folder 1
Williams, J. R., case of, 1921
- Box 27
Folder 2
Williams, Kathleen Damron, case of, 1920-1921
- Box 27
Folder 3
Williams, Rosa, case of, 1916
- Box 27
Folder 4
Williams, Willie, case of, 1921-1922
- Box 27
Folder 5
Willis, Helene M., case of, 1922
- Box 27
Folder 6
Willis, Patrick, case of, 1921
- Box 27
Folder 7
Wilson, J. W., case of, 1917
- Box 27
Folder 8
Wilson, J. R., case of, 1921
- Box 27
Folder 9
Windom, Jesse F., case of, 1922
- Box 27
Folder 10
Winfield, Joseph (administrator of David R. Winfield), case of, 1921-1922
- Box 27
Folder 11
Wingfield, G. A., case of, 1915
- Box 27
Folder 12
Wingfield, H. B., case of, 1916-1917
- Box 27
Folder 13
Womble, Sadie M., case of, 1918
- Box 27
Folder 14
Woods, Hubert, case of, 1915
- Box 27
Folder 15
Woodward and Son, property transaction, 1915-1916
- Box 27
Folder 16
Woodward, James F., case of, 1922
- Box 27
Folder 17
Woody, George D., case of, 1915-1916
- Box 27
Folder 18
Wooten, E. C., case of, 1922
- Box 27
Folder 19
Wray, Ethel Corbin, case of, 1921
- Box 27
Folder 20
Wright, Ada Jackson, case of, 1920-1922
- Box 27
Folder 21
Wright, L., case of, 1916
- Box 27
Folder 22
Wright, Peter, case of, 1915
- Box 27
Folder 23
Wyatt, Alice K., case of, 1920-1922
- Box 27
Folder 24
Wyron, Israel, case of, 1922
- Box 27
Folder 25
Yarborough, Susan A., case of, 1922
- Box 27
Folder 26
Yasgour, Louis, case of, 1917
- Box 27
Folder 27
Yavner, L., case of, 1915
- Box 27
Folder 28
York, Michael, case of (B1097), 1916
- Box 27
Folder 29
York, Michael, case of (B1191), 1917
- Box 27
Folder 30
Young, Lelia, case of, 1922
- Box 27
Folder 31
Young, Melvin R., case of, 1918-1919
- Box 27
Folder 32
Young, Mercer, case of, 1917
- Box 27
Folder 33
Cases: General - Z, 1923-1924
- Box 27
Folder 34
Ziskind, Theodore, case of, 1921-1922
- Box 27
Folder 35
Summaries and lists of cases, November 1921
- Box 27
Folder 36
Summaries and lists of cases, December 1921-February 1922
- Box 27
Folder 37
Summaries and lists of cases, March-May 1922
- Box 27
Folder 38
Summaries and lists of cases, June-August 1922
- Box 27
Folder 39
Summaries and lists of cases, September-November 1922
- Box 27
Folder 40
Summaries and lists of cases, December 1922-February 1923
- Box 27
Folder 41
Summaries and lists of cases, March-May 1923
- Box 27
Folder 42
Summaries and lists of cases, June-August 1923
- Box 27
Folder 43
Summaries and lists of cases, September-November 1923
- Box 3
Folder 1
- Box 28-30
Subseries C: Financial Files, 1888, 1911-19421.52 cubic feet
Consists of correspondence, reports, and other legal documents concerning the Legal Department's expenses and its attempt to establish electricity rates in Richmond; correspondence and weekly and monthly reports of the Light and Power Department; monthly reports of the Transportaion Department and the Motor Transit Corporation; charts of authorized expenditures; and a copy of a Report on the Determination of Original Cost of Electric Plant (1942). There are also receipts, 1888, for the purchase of coal by the company.
Boxes 28-29 are alphabetical by folder title and then chronologically with folder contents arranged in reverse chronological order. Box 30 contains oversize items and is also alphabetical by folder title and then chronologically with folder contents in reverse chronological order.
- Box 30
Folder 1
Authorized expenditures (chart), October 1914-August 1915Physical Location: Located in oversize box
- Box 30
Folder 2
Authorized expenditures (chart), September 1915-February 1916Physical Location: Located in oversize box
- Box 30
Folder 3
Authorized expenditures (chart), March-August 1916Physical Location: Located in oversize box
- Box 30
Folder 4
Authorized expenditures (chart), September-December 1916Physical Location: Located in oversize box
- Box 30
Folder 5
Authorized expenditures (chart), January-May 1917Physical Location: Located in oversize box
- Box 30
Folder 6
Authorized expenditures (chart), June-September 1917Physical Location: Located in oversize box
- Box 30
Folder 7
Authorized expenditures (chart), October 1917-April 1918Physical Location: Located in oversize box
- Box 30
Folder 8
Authorized expenditures(chart), June-August 1918Physical Location: Located in oversize box
- Box 28
Folder 1
Coal receipts, Apr.-May 1888
- Box 28
Folder 2
Electricity rates in Richmond, Legal Department matters concerning, March 1914
- Box 28
Folder 3
Electricity rates in Richmond, Legal Department matters concerning, June 1914
- Box 28
Folder 4
Electricity rates in Richmond, Legal Department matters concerning, September-October 1914
- Box 28
Folder 5
Electricity rates in Richmond, Legal Department matters concerning, November 1914
- Box 28
Folder 6
Electricity rates in Richmond, Legal Department matters concerning, 1-15 December 1914
- Box 28
Folder 7
Electricity rates in Richmond, Legal Department matters concerning, 18-31 December 1914
- Box 28
Folder 8
Electricity rates in Richmond, Legal Department matters concerning, 2-11 January 1915
- Box 28
Folder 9
Electricity rates in Richmond, Legal Department matters concerning, 12 January 1915
- Box 28
Folder 10
Electricity rates in Richmond, Legal Department matters concerning, 12 January-15 February 1915
- Box 28
Folder 11
Electricity rates in Richmond, Legal Department matters concerning, 15-24 February 1915
- Box 28
Folder 12
Electricity rates in Richmond, Legal Department matters concerning, 25 February-15 April 1915
- Box 28
Folder 13
Electricity rates in Richmond, Legal Department matters concerning, 15 April-14 August 1915
- Box 28
Folder 14
Electricity rates in Richmond, Legal Department matters concerning, April-September 1916
- Box 28
Folder 15
Electricity rates in Richmond, Legal Department matters concerning, November 1916-September 1918
- Box 28
Folder 16
Electricity rates in Richmond, Legal Department matters concerning, n. d.
- Box 28
Folder 17
Estimated cash requirements, 1916, 1919
- Box 28
Folder 18
Legal Department expenses, correspondence, 1911-1921
- Box 28
Folder 19
Light and Power Department, operating expenses report, 1914
- Box 29
Folder 1
Light and Power Department, weekly and monthly reports, June 1916, April 1917
- Box 29
Folder 2
Light and Power Department, weekly and monthly reports, 1-8 January 1921
- Box 29
Folder 3
Light and Power Department, weekly and monthly reports, 15-22 January 1921
- Box 29
Folder 4
Light and Power Department, weekly and monthly reports, 29 January-5 February 1921
- Box 29
Folder 5
Light and Power Department, weekly and monthly reports, 12-19 February 1921
- Box 29
Folder 6
Light and Power Department, weekly and monthly reports, 26 February-5 March 1921
- Box 29
Folder 7
Light and Power Department, weekly and monthly reports, 12-19 March 1921
- Box 29
Folder 8
Light and Power Department, weekly and monthly reports, 26 March-2 April 1921
- Box 29
Folder 9
Light and Power Department, weekly and monthly reports, 9-23 April 1921
- Box 29
Folder 10
Light and Power Department, weekly and monthly reports, 16 April-7 May 1921
- Box 29
Folder 11
Light and Power Department, weekly and monthly reports, 30 April-14 May 1921
- Box 29
Folder 12
Light and Power Department, weekly and monthly reports, 21-28 May 1921
- Box 29
Folder 13
Light and Power Department, weekly and monthly reports, 4-18 June 1921
- Box 29
Folder 14
Light and Power Department, weekly and monthly reports, 11-25 June 1921
- Box 29
Folder 15
Light and Power Department, weekly and monthly reports, 2-9 July 1921
- Box 29
Folder 16
Light and Power Department, weekly and monthly reports, 16-23 July 1921
- Box 29
Folder 17
Light and Power Department, weekly and monthly reports, 30 July-6 August 1921
- Box 29
Folder 18
Light and Power Department, weekly and monthly reports, 13-20 August 1921
- Box 29
Folder 19
Light and Power Department, weekly and monthly reports, 27 August-3 September 1921
- Box 29
Folder 20
Light and Power Department, weekly and monthly reports, 10-24 September 1921
- Box 29
Folder 21
Light and Power Department, weekly and monthly reports, 17 September-1 October 1921
- Box 29
Folder 22
Light and Power Department, weekly and monthly reports, 8-15 October 1921
- Box 29
Folder 23
Light and Power Department, weekly and monthly reports, 22-29 October 1921
- Box 29
Folder 24
Light and Power Department, weekly and monthly reports, 5-12 November 1921
- Box 29
Folder 25
Light and Power Department, weekly and monthly reports, 19-26 November 1921
- Box 29
Folder 26
Light and Power Department, weekly and monthly reports, 3-10 December 1921
- Box 29
Folder 27
Light and Power Department, weekly and monthly reports, 17-24 December 1921
- Box 29
Folder 28
Light and Power Department, weekly and monthly reports, 31 December 1921-7 January 1922
- Box 29
Folder 29
Light and Power Department, weekly and monthly reports, 14-28 January 1922
- Box 29
Folder 30
Light and Power Department, weekly and monthly reports, 21 January-4 February 1922
- Box 29
Folder 31
Light and Power Department, weekly and monthly reports, 11-18 February 1922
- Box 29
Folder 32
Miscellaneous customers' power bills, correspondence concerning, 1918-1919
- Box 29
Folder 33
Motor Transit Corporation, monthly reports, 1915
- Box 30
Folder 9
Other states' utility rates (chart), 1917Physical Location: Located in oversize box
- Box 29
Folder 34
Railway and Light and Power Departments, division of expenses, 1912
- Box 29
Folder 35
Report on Determination of Original Cost of Electric Plant as of 1 January 1937 , submitted 1942
- Box 29
Folder 36
Report on Determination of Original Cost of Electric Plant as of 1 January 1937 (copy 2), submitted 1942
- Box 30
Folder 10
Transportation Department, reports, 1925Physical Location: Located in oversize box
- Box 30
Folder 1
- Box 30-31
Subseries D: Personnel Files, 1887, 1903-1919approximately .45 cubic feet
Principally comprises the General Counsel's personnel files, 1904-1919, concerning law deparment staff and their appointments and promotions, terminations, performance, and salary. There is also a payroll ledger, 1903-1909, a payroll chart, 1887, and copies of the law departments' organizational structure, 1911, and order for business, 1911.
Box 30 contains oversize items and is alphabetical by folder title and then in reverse chronological order. Box 31 is also alphabetical by folder title and then in reverse chronological order.
- Box 31
Folder 1
Law Department, 11-25 November 1904
- Box 31
Folder 2
Law Department, 26 November 1904-18 October 1907
- Box 31
Folder 3
Law Department, 21 October 1907-19 June 1911
- Box 31
Folder 4
Law Department, 30 June 1911-10 July 1911
- Box 31
Folder 5
Law Department, 10 June 1911-1 September 1911
- Box 31
Folder 6
Law Department, 5 September 1911-7 November 1911
- Box 31
Folder 7
Law Department, 9 November 1911-26 February 1912
- Box 31
Folder 8
Law Department, 23 February 1912-19 September 1912
- Box 31
Folder 9
Law Department, 4 October 1912-18 November 1913
- Box 31
Folder 10
Law Department, 20 November 1913-7 September 1914
- Box 31
Folder 11
Law Department, 10 September 1914-23 December 1914
- Box 31
Folder 12
Law Department, 23 December 1914-26 November 1915
- Box 31
Folder 13
Law Department, 31 December 1915-24 July 1916
- Box 31
Folder 14
Law Department, 10 October 1916-16 February 1917
- Box 31
Folder 15
Law Department, 15 February 1917-21 May 1917
- Box 31
Folder 16
Law Department, 7 June 1917-10 October 1918
- Box 31
Folder 17
Law Department, 11 October 1918-8 September 1919
- Box 31
Folder 18
Law Department, clerks and officers' salaries report, 30 June 1908
- Box 31
Folder 19
Law Department and other departments, payroll salary ledger, 1 January 1903-30 June 1909
- Box 31
Folder 20
Law Department, rules for business, 1911
- Box 30
Folder 11
Payroll chart, 1887Physical Location: Located in oversize box
- Box 31
Folder 1
- Box 31-32
Subseries E: Annual Reports, 1909-1935approximately .45 cubic feet
Consists of annual reports, 1912-1923, of the company; annual reports, 1909-1921, of injuries and damages sustained by the transportation and light power departments; annual report, 1935, for the light and power department; and an annual report, 1931, for the Petersburg Power Station and substations.
Alphabetical by folder title and then chronologically.
- Box 31
Folder 21
Annual reports 1912
- Box 31
Folder 22
Annual reports, 1913
- Box 31
Folder 23
Annual reports, 1914
- Box 32
Folder 1
Annual reports, 1914
- Box 32
Folder 2
Annual reports, 1915, 1917
- Box 32
Folder 3
Annual reports, 1918
- Box 32
Folder 3a
Annual reports, 1923
- Box 32
Folder 4
Annual reports, injuries and damages, 1909-1910, 1910-1911
- Box 32
Folder 5
Annual reports, injuries and damages, 1911-1912
- Box 32
Folder 6
Annual reports, injuries and damages, 1912-1913, 1914-1915
- Box 32
Folder 7
Annual reports, injuries and damages, 1916-1917, 1918-1919
- Box 32
Folder 8
Annual reports, injuries and damages, 1920, 1921
- Box 32
Folder 9
Annual reports, Light and Power Department, Richmond District, 1935
- Box 32
Folder 10
Annual reports, Petersburg power stations and substations, 1931
- Box 31
Folder 21
- Box 32
Subseries F: Jamestown Exposition, 1906-1913 and n. d.
The Norfolk and Portsmouth Traction Company, a subsidiary of VEPCO, agreed to supply power to the grounds of the Jamestown Tercentennial Exposition in Hampton Roads from 26 April to November 1907. This subseries contains the correspondence and legal files concerning the General Counsel and his staff's participation in the discussions prior to and following the agreement. Also contains court documents concerning lawsuits following the exposition filed between the Jamestown Exposition Company and the towns of Norfolk and Portsmouth.
Alphabetical by folder title and chronologically with folder contents in reverse chronological order.
- Box 32
Folder 11
Jamestown Exposition, 1906
- Box 32
Folder 12
Jamestown Exposition, 1907
- Box 32
Folder 13
Jamestown Exposition, 1908-1909
- Box 32
Folder 14
Jamestown Exposition, 1910-1913
- Box 32
Folder 15
Jamestown Exposition, court documents, 1909 and n. d.
- Box 32
Folder 16
Jamestown Exposition, court documents, n. d.
- Box 32
Folder 17
Jamestown Exposition, court documents, n. d.
- Box 32
Folder 11
Contains the correspondence and financial files of the company treasurer and his staff.
Alphabetically and then in reverse chronological order.
- Box 33-36
Subseries A: Customer Accounts, 1919-19251.575 cubic feet
Includes invoices, 1919-1920, for weekly and/or monthly electric current principally issued to Norfolk and Richmond area businesses and industry; and correspondence, 1922-1925, exchanged between the treasurer's office and power customers concerning past due notices, service interruption, and bill disputes.
Alphabetical by folder title with folder contents in reverse chronological order.
- Box 33
Folder 1
Albemarle Paper Company, 1920
- Box 33
Folder 2
Allen and Ginter Branch, 1919-1920
- Box 33
Folder 3
American Car Company, 1919-1920
- Box 33
Folder 4
American Tobacco Company, 1919-1920
- Box 33
Folder 5
Appo Box Shook Company, 1919-1920
- Box 33
Folder 6
Appomattox Iron Works and Supply Company, 1919-1920
- Box 33
Folder 7
Archibald Ogg, 1919-1920
- Box 33
Folder 8
Arundle Corporation, 1920
- Box 33
Folder 9
Bain Peanut Company, 1919-1920
- Box 33
Folder 10
Baugh and Sons Company, 1919-1920
- Box 33
Folder 11
Benthall Machine Company, 1919-1920
- Box 33
Folder 12
Bill Hasury Mills, 1919-1920
- Box 33
Folder 13
C. S. Powell Lumber Company, 1919-1920
- Box 33
Folder 14
C. W. Priddy and Company, 1919-1920
- Box 33
Folder 15
Carrington and Company, 1919-1920
- Box 33
Folder 16
Central State Hospital, 1919-1920
- Box 33
Folder 17
Chesapeake and Ohio Railway (Fulson Street Shop), 1920
- Box 33
Folder 18
Chesapeake and Ohio Railway (17th Street Shop), 1919-1920
- Box 33
Folder 19
Cockade City Mills, 1920
- Box 33
Folder 20
Corby Baking Company, 1919-1920
- Box 33
Folder 21
D. H. Gowing Veneer Company, 1919-1920
- Box 33
Folder 22
David M. Lea Company, 1920
- Box 33
Folder 23
Dixie Sand and Gravel Company, 1920
- Box 33
Folder 24
Dupont Chemical, 1920
- Box 33
Folder 25
E. E. Titus, 1919-1920
- Box 33
Folder 26
E. W. McClave and Son, Inc., 1920
- Box 33
Folder 27
F. S. Royster Guano Company, 1919-1920
- Box 33
Folder 28
H. F. Munt, 1919-1920
- Box 33
Folder 29
Hobbs-Hoy Company, 1919-1920
- Box 33
Folder 30
Hopewell China Company, 1920
- Box 33
Folder 31
Jennings, Florinda G., 1919-1920
- Box 33
Folder 32
Koiner Flour Mills, 1919-1920
- Box 33
Folder 33
Laurus Brothers Company, 1920
- Box 33
Folder 34
Lummis and Company, 1919-1920
- Box 34
Folder 1
McEwen Lumber Company, 1919-1920
- Box 34
Folder 2
Manchester Paper and Board Company, 1920
- Box 34
Folder 3
Matoaca Cotton Mills, 1919-1920
- Box 34
Folder 4
Mayo Milling Company, 1919-1920
- Box 34
Folder 5
Merchants Cold Storage, 1919-1920
- Box 34
Folder 6
Miller and Rhoads, 1919-1920
- Box 34
Folder 7
Morris and Company, 1919-1920
- Box 34
Folder 8
Mortimer Williams, 1920
- Box 34
Folder 9
Mutual Building (9th and Main Streets), 1919-1920
- Box 34
Folder 10
Newsome Feed and Grain Company, 1920
- Box 34
Folder 11
Norfolk and Western Railway Company, 1919-1920
- Box 34
Folder 12
Norfolk Smelting Company, 1919-1920
- Box 34
Folder 13
Norman Packing Company, 1919-1920
- Box 34
Folder 14
Old Dominion Iron and Steel Corporation, 1919-1920
- Box 34
Folder 15
P. Lorillard Company, 1919-1920
- Box 34
Folder 16
Parker Hosiery Mill and Dye Works, 1919-1920
- Box 34
Folder 17
Perkinson and Finn, 1919-1920
- Box 34
Folder 18
Petersburg Builders and Supply Company, 1919-1920
- Box 34
Folder 19
Petersburg Excelsior Mills, 1919-1920
- Box 34
Folder 20
Petersburg Leather Company, 1919-1920
- Box 34
Folder 21
Planters Nut and Chocolate Company (Hall Avenue and Culloden Street), 1919-1920
- Box 34
Folder 22
Planters Nut and Chocolate Company (Main St. and Southern Railroad), 1919-1920
- Box 34
Folder 23
Portsmouth Coal and Ice Company, 1919-1920
- Box 34
Folder 24
Portsmouth Cotton Oil Company, 1919-1920
- Box 34
Folder 25
Portsmouth Metal and Foundry Company, 1919-1920
- Box 34
Folder 26
Prince George Electric Company, 1919-1920
- Box 34
Folder 27
Purity Corporation, 1919-1920
- Box 34
Folder 28
Richmond-Ashland Line, 1919-1920
- Box 34
Folder 29
Richmond Electric Garage, 1919-1920
- Box 34
Folder 30
Richmond, Fredericksburg and Potomac Railway, 1919-1920
- Box 34
Folder 31
Richmond Forging Company, 1919-1920
- Box 34
Folder 32
Richmond Foundry and Manufacturing Company, 1919-1920
- Box 34
Folder 33
Richmond Guano Company, 1919-1920
- Box 34
Folder 34
Richmond Mica Company, 1919-1920
- Box 34
Folder 35
Richmond Stove Company, 1919-1920
- Box 35
Folder 1
Richmond Structural Steel Company, 1919-1920
- Box 35
Folder 2
Royal Laundry, 1919-1920
- Box 35
Folder 3
Royster Building (Granby Street and City Hall), 1919-1920
- Box 35
Folder 4
Sea Island Cotton Oil Company, 1919-1920
- Box 35
Folder 5
Southern Brass Works, Inc., 1919-1920
- Box 35
Folder 6
Southern Railway Company, 1919-1920
- Box 35
Folder 7
Southern Fibre Company, 1919-1920
- Box 35
Folder 8
Southern Manufacturing Company, 1919-1920
- Box 35
Folder 9
Southern Oil and Feed Mills, Inc.(Cross Street), 1919-1920
- Box 35
Folder 10
Southern Oil and Feed Mills, Inc. (Johnson Avenue), 1919-1920
- Box 35
Folder 11
South Hill Manufacturing Company, 1919-1920
- Box 35
Folder 12
Special Products Company, 1919-1920
- Box 35
Folder 12a
Stamsocott Company, 1919-1920
- Box 35
Folder 13
Standard Paper Manufacturing Company, 1919-1920
- Box 35
Folder 14
Stratton and Bragg Company, 1919-1920
- Box 35
Folder 15
Suffolk Clay Company, 1919-1920
- Box 35
Folder 16
Swift and Company, 1919-1920
- Box 35
Folder 17
T. J. Hardwood Company, 1919-1920
- Box 35
Folder 18
Titmus Optical Company, 1919-1920
- Box 35
Folder 19
Tredegar Company, 1919-1920
- Box 35
Folder 20
Trexler Lumber Company, 1919-1920
- Box 35
Folder 21
Union Envelope Company, 1919-1920
- Box 35
Folder 22
Virginia Carolina Chemical Company (Fulton Street), 1919-1920
- Box 35
Folder 23
Virginia Carolina Chemical Company (Pinners Point), 1919-1920
- Box 36
Folder 1
Virginia Mills, Inc., 1919-1920
- Box 36
Folder 2
Virginia Smelting Company, 1919-1920
- Box 36
Folder 3
Wainwright-Ayers-Carroll Company, 1919-1920
- Box 36
Folder 4
William Oliver, 1919-1920
- Box 36
Folder 5
Wilson and Company, 1919-1920
- Box 36
Folder 6
Correspondence - A, 1922-1925
- Box 36
Folder 7
Correspondence - B, 1923-1925
- Box 36
Folder 8
Correspondence - C, 1924-1925
- Box 36
Folder 9
Correspondence - D and E, 1924-1925
- Box 36
Folder 10
Correspondence - F, 1924-1925
- Box 36
Folder 11
Correspondence - G, 1924-1925
- Box 36
Folder 12
Correspondence - H and J, 1924-1925
- Box 36
Folder 13
Correspondence - L, 1924-1925
- Box 36
Folder 14
Correspondence - M-O, 1922-1925
- Box 36
Folder 15
Correspondence - P, 1924-1925
- Box 36
Folder 16
Correspondence - R 1923-1925
- Box 36
Folder 17
Correspondence - S and T 1923-1925
- Box 36
Folder 18
Correspondence - U and V 1924-1925
- Box 36
Folder 19
Correspondence - W 1924-1925
- Box 36
Folder 20
Change of address list, 192_
- Box 36
Folder 21
List of customers, n. d.
- Box 33
Folder 1
- Box 36-39
Subseries B: Dividend and Stock Accounts, 1910-19171.575 cubic feet
Includes correspondence, 1910-1912, concerning stock transfers and exchanges; correspondence, 1911, with businesses, banks, accountants, lawyers, trust companies, and stock exchanges pertaining to listing VEPCO stock on stock exchanges in Baltimore, Philadelphia, New York and Boston; and correspondence, 1913-1917, with stockholders concerning dividends payable on common and preferred stock.
Alphabetical by folder title with folder contents in reverse chronological order.
- Box 36
Folder 22
Correspondence concerning listing stock on stock exchanges - Baltimore Stock Exchange, 1911
- Box 36
Folder 23
Correspondence concerning listing stock on stock exchanges - Baltimore Trust Company, 1911
- Box 36
Folder 24
Correspondence concerning listing stock on stock exchanges - Bank of Richmond, 1911
- Box 36
Folder 25
Correspondence concerning listing stock on stock exchanges - Chandler Brothers and Company, 1911
- Box 36
Folder 26
Correspondence concerning listing stock on stock exchanges - Equitable Trust Company of New York, 1911
- Box 36
Folder 27
Correspondence concerning listing stock on stock exchanges - Fidelity Trust Company, 1911
- Box 36
Folder 28
Correspondence concerning listing stock on stock exchanges - Guarantee Trust and Safe Deposit Company, 1911
- Box 36
Folder 29
Correspondence concerning listing stock on stock exchanges - Kehl, W. J. (Virginia Railway and Power Company auditor), 1911
- Box 36
Folder 30
Correspondence concerning listing stock on stock exchanges - Munford, Hunton, Williams, and Anderson, 1911
- Box 36
Folder 31
Correspondence concerning listing stock on stock exchanges - N. W. Halsey and Company, 1911
- Box 36
Folder 32
Correspondence concerning listing stock on stock exchanges - National Bank of Petersburg, 1911
- Box 36
Folder 33
Correspondence concerning listing stock on stock exchanges - National Bank of Virginia, 1911
- Box 37
Folder 1
Correspondence concerning listing stock on stock exchanges - New York Stock Exchange, 1908-1910
- Box 37
Folder 2
Correspondence concerning listing stock on stock exchanges - New York Stock Exchange, 1911
- Box 37
Folder 3
Correspondence concerning listing stock on stock exchanges - Norfolk and Portsmouth Traction Company, 1911
- Box 37
Folder 4
Correspondence concerning listing stock on stock exchanges - Page, Howard P., 1911
- Box 37
Folder 5
Correspondence concerning listing stock on stock exchanges - Philadelphia Stock Exchange, 1906-1910
- Box 37
Folder 6
Correspondence concerning listing stock on stock exchanges - Philadelphia Stock Exchange, 1911
- Box 37
Folder 7
Correspondence concerning listing stock on stock exchanges - Phillips, Guy (Virginia Railway and Power Company secretary), 1911
- Box 37
Folder 8
Correspondence concerning listing stock on stock exchanges - Trust Company of North America, 1911
- Box 37
Folder 9
Correspondence concerning listing stock on stock exchanges - Virginia Trust Company, 1911
- Box 37
Folder 10
Dividends payable on common stock (10 April 1913), 28 February-24 March 1913
- Box 37
Folder 11
Dividends payable on common stock (20 October 1913), 11-27 October 1913
- Box 37
Folder 12
Dividends payable on common stock (10 April 1914), 10 March-30 April 1913
- Box 37
Folder 13
Dividends payable on common stock (20 October 1914), 28 September-30 November 1914
- Box 37
Folder 14
Dividends payable on common stock (20 April 1915), 27 January-19 April 1915
- Box 37
Folder 15
Dividends payable on common stock (20 April 1916), 31 December 1915-21 April 1916
- Box 37
Folder 16
Dividends payable on common stock (20 October 1916), 21 September-23 October 1916
- Box 38
Folder 1
Dividends payable on preferred stock (10 July 1913), 26 May-23 July 1913
- Box 38
Folder 2
Dividends payable on preferred stock (10 July 1913), 28-30 January 1914
- Box 38
Folder 3
Dividends payable on preferred stock (21 January 1914), 13 November 1913-24 March 1914
- Box 38
Folder 4
Dividends payable on preferred stock (10 July 1914), 27 April-11 July 1914
- Box 38
Folder 5
Dividends payable on preferred stock (20 January 1915), 18 December 1914-21 January 1915
- Box 38
Folder 6
Dividends payable on preferred stock (20 July 1915), 31 May-7 October 1915
- Box 38
Folder 7
Dividends payable on preferred stock (20 January 1916), 1 December 1915-26 January 1916
- Box 38
Folder 8
Dividends payable on preferred stock (20 July 1916), 15 May-15 July 1916
- Box 38
Folder 9
Dividends payable on preferred stock (20 July 1916), 17 July-22 September 1916
- Box 38
Folder 10
Dividends payable on preferred stock (20 January 1917), 11 December 1916-17 January 1917
- Box 38
Folder 11
Miscellaneous bond and stock certificates (blank), n. d.
- Box 38
Folder 12
Miscellaneous correspondence concerning dividends payable, 15 October 1912-29 April 1913
- Box 38
Folder 13
Miscellaneous correspondence concerning dividends payable, 6 June-16 July 1913
- Box 38
Folder 14
Miscellaneous correspondence concerning dividends payable, 17 July - 6 October 1913
- Box 38
Folder 15
Miscellaneous correspondence concerning dividends payable, 22 October 1913-16 February 1914
- Box 38
Folder 16
Miscellaneous correspondence concerning dividends payable, 14 July-27 October 1914
- Box 39
Folder 1
Stock transfers and exchange correspondence, 5-24 February 1910
- Box 39
Folder 2
Stock transfers and exchange correspondence, 2-26 March 1910
- Box 39
Folder 3
Stock transfers and exchange correspondence, 24 March-28 April 1910
- Box 39
Folder 4
Stock transfers and exchange correspondence, 5 May-28 May 1910
- Box 39
Folder 5
Stock transfers and exchange correspondence, 2 June-28 July 1910
- Box 39
Folder 6
Stock transfers and exchange correspondence, 16-29 August 1910
- Box 39
Folder 7
Stock transfers and exchange correspondence, 2-26 September 1910
- Box 39
Folder 8
Stock transfers and exchange correspondence, 6 October-27 December 1910
- Box 39
Folder 9
Stock transfers and exchange correspondence, 12-31 January 1911
- Box 39
Folder 10
Stock transfers and exchange correspondence, 2-28 February 1911
- Box 39
Folder 11
Stock transfers and exchange correspondence, 3-31 March 1911
- Box 39
Folder 12
Stock transfers and exchange correspondence, 4-24 April 1911
- Box 39
Folder 13
Stock transfers and exchange correspondence, 1-31 May 1911
- Box 39
Folder 14
Stock transfers and exchange correspondence, 1-29 June 1911
- Box 39
Folder 15
Stock transfers and exchange correspondence, 1-21 July 1911
- Box 39
Folder 16
Stock transfers and exchange correspondence, 21-29 July 1911
- Box 39
Folder 17
Stock transfers and exchange correspondence, 1-31 August 1911
- Box 39
Folder 18
Stock transfers and exchange correspondence, 1-29 September 1911
- Box 39
Folder 19
Stock transfers and exchange correspondence, 2 October-1 November 1911
- Box 39
Folder 20
Stock transfers and exchange correspondence, 2-29 November 1911
- Box 39
Folder 21
Stock transfers and exchange correspondence, 4-28 December 1911
- Box 39
Folder 22
Stock transfers and exchange correspondence, 2-30 January 1912
- Box 39
Folder 23
Stock transfers and exchange correspondence, 2-27 February 1912
- Box 39
Folder 24
Stock transfers and exchange correspondence, 1-30 March 1912
- Box 39
Folder 25
Stock transfers and exchange correspondence, 2-26 April 1912
- Box 39
Folder 26
Stock transfers and exchange correspondence, 4-14 May 1912
- Box 36
Folder 22
Principally consists of certificates of attending physicians denoting service rendered to members of the Virginia Railway and Power Company Relief Association for injury or illness. Certificates contain information including member's name and job position, physician's name, and illness or injury.
Alphabetically by member's name.
- Box 40
Folder 1
Members - A 1925-1927
- Box 40
Folder 2
Members - B 1922-1925
- Box 40
Folder 3
Members - C 1922-1925
- Box 40
Folder 4
Members - D 1925
- Box 40
Folder 5
Members - E 1922-1927
- Box 40
Folder 6
Members - F 1925
- Box 40
Folder 7
Members - G 1922-1925
- Box 40
Folder 8
Members - H 1922-1925
- Box 40
Folder 9
Members - J 1922-1925
- Box 40
Folder 10
Members - K 1925
- Box 40
Folder 11
Members - L 1925
- Box 40
Folder 12
Members - M 1924-1925
- Box 40
Folder 13
Members - O 1924
- Box 40
Folder 14
Members - P 1922-1925
- Box 40
Folder 15
Members - Q and R 1922-1925
- Box 40
Folder 16
Members - S 1922-1925
- Box 40
Folder 17
Members - T 1922-1925
- Box 40
Folder 18
Members - U and V 1924-1925
- Box 40
Folder 19
Members - W-Z 1922-1925
- Box 40
Folder 20
Board of managers minutes and treasurer's monthly reports, 1927
- Box 40
Folder 21
Miscellaneous correspondence, 1925-1927
- Box 40
Folder 22
Treasurer's correspondence, 1922, 1924
- Box 40
Folder 23
Treasurer's monthly reports, 1921
These are pamphlets, articles, and booklets primarily concerning public utility and jitney rates, jitney and public transportation legislation, VEPCO department yearly summaries submitted for awards, and VEPCO newsletters.
Alphabetically.
- Box 30, 41-48 and oversize map drawer
Subseries A: VEPCO Publications, 1925-1959, 19902.675 cubic feet
Comprises items published by and concerning VEPCO or the Virginia Public Service Company or Virginia Railway and Power Company, two subsidiaries. There is also a North Anna Nuclear Power Plant calendar, 1990, and an organizational chart noting the date of incorporation and merger of all VEPCO subsidiaries.
Alphabetically and then chronologically.
- Box 41
Folder 1
Accomplishments in Rural Electrification in Virginia by VEPCO , submitted in competition for the Thomas W. Martin Award, 1933
- Box 41
Folder 2
Accomplishments in Rural Electrification in Virginia by VEPCO , submitted in competition for the Thomas W. Martin Award (copy 2), 1933
- Box 41
Folder 3
Accomplishments in Rural Electrification in Virginia by VEPCO , submitted in competition for the Thomas W. Martin Award (copy 3), 1933
- Box 41
Folder 4
Accomplishments in Rural Electrification in Virginia by VEPCO , submitted in competition for the Thomas W. Martin Award (folder 1 of 4), 1955
- Box 41
Folder 5
Accomplishments in Rural Electrification in Virginia by VEPCO , submitted in competition for the Thomas W. Martin Award (2 of 4), 1955
- Box 41
Folder 6
Accomplishments in Rural Electrification in Virginia by VEPCO , submitted in competition for the Thomas W. Martin Award (3 of 4), 1955
- Box 41
Folder 7
Accomplishments in Rural Electrification in Virginia by VEPCO , submitted in competition for the Thomas W. Martin Award (4 of 4), 1955
- Box 41
Folder 8
Accomplishments in the Promotion of Electric Water Systems by VEPCO , submitted in competition for the Frank Watts Award (1 of 2), 1955
- Box 42
Folder 1
Accomplishments in the Promotion of Electric Water Systems by VEPCO , submitted in competition for the Frank Watts Award (2 of 2), 1955
- Box 42
Folder 2
Accomplishments in the Promotion of Electric Water Systems by VEPCO , submitted in competition for the Frank Watts Award (1 of 2, copy 2), 1955
- Box 42
Folder 3
Accomplishments in the Promotion of Electric Water Systems by VEPCO , submitted in competition for the Frank Watts Award (2 of 2, copy 2), 1955
- Box 42
Folder 4
Charters, Franchises, Etc. of the Various Companies Comprising the Norfolk Railway and Light Company , n. d.
- Map-case G-14
Drawer 20
Folder 10
Chronological corporate chart, 1937
- Box 30
Folder 12
General Instructions Covering Erection of Leffel Vertical Turbines , n. d.Physical Location: Located in oversize box
- Box 42
Folder 5
John E. Harvell, biographical sketch and honorary tribute, n. d.
- Box 42
Folder 6
Miscellaneous Virginia Railway and Power Company publications, 1917-1990
- Box 42
Folder 7
Newport News Shipbuilding and Dry Dock Company: Waterpower Equipment , n. d.
- Box 42
Folder 8
North Anna Nuclear Power Plant pamphlets and promotional material, n. d.
- Box 30
Folder 13
North Anna Power Station emergency planning and information calendar, 1990Physical Location: Located in oversize box
- Box 42
Folder 9
Report No. 2326 on Virginia Western Power Company and the Charlottesville and Albemarle Railway Company , 1925
- Box 42
Folder 10
Statement of the Virginia Railway and Power Company in the Matter of the Pending Applications of the Richmond and Henrico Railway Company for Competitive Franchises , n. d.
- Box 43
Folder 1
Summary of Accomplishments, Electric Light and Power , submitted in competition for the Charles A. Coffin Award, 1930
- Box 43
Folder 2
Summary of Accomplishments, Electric System , submitted in competition for the Charles A. Coffin Award, 1927
- Box 44
Folder 1
Summary of Accomplishments, Electric System , submitted in competition for the Charles A. Coffin Award, 1928
- Box 44
Folder 2
Summary of Accomplishments, Electric System , submitted in competition for the Charles A. Coffin Award, 1929
- Box 45
Folder 1
Summary of Accomplishments, Electric System , submitted in competition for the Charles A. Coffin Award (copy 2), 1929
- Box 45
Folder 2
Summary of Accomplishments, Sales Department, 1 July 1929-30 June 1930 , submitted in competition for the Stone and Webster Sales Contest, 1930
- Box 46
Folder 1
Summary of Accomplishments, Sales Department, 1 July 1929-30 June 1930 , submitted in competition for the Stone and Webster Sales Contest (copy 2), 1930
- Box 46
Folder 2
12th Street Station modernization report, 1940
- Box 46
Folder 3
Vepcovian , Volume 1, 1927
- Box 46
Folder 4
Vepcovian , Volumes 21-22, 1947-1948
- Box 46
Folder 5
Vepcovian , Volume 33, 1959
- Box 47
Folder 1
Virginia Public Service Company: Summary of Accomplishments , submitted in competition for the Charles A. Coffin Award, 1928
- Box 47
Folder 2
Virginia Public Service Company: Summary of Accomplishments , submitted in competition for the Charles A. Coffin Award (copy 2), 1928
- Box 47
Folder 3
Virginia Public Service Company: Summary of Accomplishments , submitted in competition for the Charles A. Coffin Award, 1929
- Box 47
Folder 4
Virginia Public Service Company: Summary of Accomplishments , submitted in competition for the Charles A. Coffin Award, 1930
- Box 48
Folder 1
Virginia Public Service Company: Summary of Accomplishments , submitted in competition for the L. E. Myers Award, 1930
- Box 48
Folder 2
Virginia Railway and Power Company: Man to Man Talks , August-September 1919
- Box 48
Folder 3
Virginia Railway and Power Company: Public Service Chat (Norfolk newsletter), 1916-1918
- Box 48
Folder 4
Virginia Railway and Power Company: Public Service News (Richmond newsletter), 1918-1919
- Box 48
Folder 5
Virginia Railway and Power Company: Public Service News (Richmond newsletter), 1916-1917
- Box 48
Folder 6
Virginia Railway and Power Company: skip stop trolley line reference cards, n. d.
- Box 41
Folder 1
- Box 48-49
Subseries B: American Electrical Railway Association Publications, 1914-1923.45 cubic feet
Comprises publications of the American Electrical Railway Association.
Alphabetically.
- Box 48
Folder 7
Anti-Jitney Legislation , a summary of measures taken by public authorities to regulate and restrict the use of motor vehicles in competition with street cars, 1921
- Box 48
Folder 8
Anti-Jitney Legislation , a summary of measures taken by public authorities to regulate and restrict the use of motor vehicles in competition with street cars (copy 2), 1921
- Box 48
Folder 9
Information regarding jitneys (chart), 1920
- Box 48
Folder 10
Jitney Regulation: a Compilation of Statements in Technical Press Publications from January 1918 to Date , 1919
- Box 48
Folder 11
Jurisdiction of Public Utility Commissions over Jitneys , 1920
- Box 48
Folder 12
Public Utility Laws , a summary of the laws creating the state public utility commissions (1 of 2), 1922
- Box 48
Folder 13
Public Utility Laws , a summary of the laws creating the state public utility commissions (2 of 2), 1922
- Box 48
Folder 14
Public Utility Laws, Part II , a summary of the laws creating the state public utility commissions (1 of 2), 1922
- Box 49
Folder 1
Public Utility Laws, Part II , a summary of the laws creating the state public utility commissions (2 of 2), 1922
- Box 49
Folder 2
Public Utility Laws, Part III , a summary of the laws creating the state public utility commissions (1 of 2), 1922
- Box 49
Folder 3
Public Utility Laws, Part III , a summary of the laws creating the state public utility commissions (2 of 2), 1922
- Box 49
Folder 4
Public Utility Laws, Part IV , a summary of the laws creating the state public utility commissions (1 of 2), 1922
- Box 49
Folder 5
Public Utility Laws, Part IV , a summary of the laws creating the state public utility commissions (2 of 2), 1922
- Box 49
Folder 6
Public Utility Laws, Part V , a summary of the laws creating the state public utility commissions (1 of 2), 1922
- Box 49
Folder 7
Public Utility Laws, Part V , a summary of the laws creating the state public utility commissions (2 of 2), 1922
- Box 49
Folder 8
Public Utility Laws, Part VI , a summary of the laws creating the state public utility commissions (1 of 2), 1922
- Box 49
Folder 9
Public Utility Laws, Part VI , a summary of the laws creating the state public utility commissions (2 of 2), 1922
- Box 49
Folder 10
Public Utility Laws, Part VII , a summary of the laws creating the state public utility commissions, 1922
- Box 49
Folder 11
Public Utility Laws, Part VIII , a summary of the laws creating the state public utility commissions (1 of 2), 1923
- Box 49
Folder 12
Public Utility Laws, Part VIII , a summary of the laws creating the state public utility commissions (2 of 2), 1923
- Box 49
Folder 13
State vs. Local Regulation of Public Utilities , 1923
- Box 49
Folder 14
Summary of Decisions of Public Service Commissions of Various States re: Jitney Regulations , 1919
- Box 48
Folder 7
- Box 49-52
Subseries C: Other Publications, 1907-19651.35 cubic feet
Contains publications not published by VEPCO, their subsidiaries or the American Electrical Railway Association.
Alphabetically.
- Box 49
Folder 15
Analysis of the Electric Railway Problem , by Delos F. Wilcox, 1921
- Box 49
Folder 16
Annual report of the auditor of the City of Richmond, 31 January 1914
- Box 49
Folder 17
Application of the Chesapeake and Potomac Telephone Company of Virginia for Revision of Rates , State Corporate Commission opinion and order, 1920
- Box 49
Folder 18
Arkansas General Assembly Act No. 571: an act to create the Arkansas Corporation Commission, 1919
- Box 49
Folder 19
American Committee for Armenian and Syrian Relief news bulletin, February 1919
- Box 49
Folder 20
Baltimore Gas and Electric News , March 1915
- Box 50
Folder 1
Bridgewater Milling Corporation of Fredericksburg vs. Fredericksburg Power Company, Inc. , Circuit Court case, Spotsylvania County, Volume 1, 1914
- Box 50
Folder 2
California Public Utilities Act, 1919
- Box 50
Folder 3
Case and Comment , November 1913
- Box 50
Folder 4
Corporations and Municipalities and Their Reciprocal Relations , speech by undetermined, n. d.
- Box 50
Folder 5
Edison Monthly , March 1915
- Box 50
Folder 6
Electric railway mail case before the Interstate Commerce Commission, n. d.
- Box 50
Folder 7
The Electric Building (VEPCO building in Richmond), n. d.
- Box 50
Folder 8
Electrical Review , 9 January 1915
- Box 50
Folder 9
Electrical World , 10 October 1914
- Box 51
Folder 1
Electrical World , 26 December 1914 and 2 January 1915
- Box 51
Folder 2
Facts on Municipal Ownership in 268 Towns and Cities , by Glenn Marston, 1915
- Box 51
Folder 3
Federal Electric Railways Report to the President , August 1920
- Box 51
Folder 4
Isolated Plant , January 1915
- Box 51
Folder 5
The Jitney Bus in San Diego: a Review of Its Cause and Its Effect, and the Necessity for Its Regulation , 1915
- Box 51
Folder 6
The Jitney Busses, the Richmond Public and the Virginia Railway and Power Company , n. d.
- Box 51
Folder 7
The Jitney from the Community Standpoint , the report to the transportation committee of the Oakland, California, Chamber of Commerce, 1915
- Box 51
Folder 8
Jitneys and the Public Interest , a speech by Edmund Wakelee, 1920
- Box 51
Folder 9
Maine Public Utilities Commission: rules and regulations governing jitneys, 10 October 1921
- Box 51
Folder 10
Maryland General Assembly: Public Service Commission Law amendments, 1910 and 1920
- Box 51
Folder 11
Massachusetts Legislature: General and Special Acts and Resolves , 1919
- Box 51
Folder 12
Miscellaneous newspaper clippings, undetermined dates
- Box 51
Folder 13
Miscellaneous organizational histories, n. d.
- Box 51
Folder 14
Miscellaneous publications, n. d.
- Box 51
Folder 15
MIscellaneous printed sketches, n. d.
- Box 51
Folder 16
Miscellaneous speeches, n. d.
- Box 51
Folder 17
Monthly Rate Letter , (Norton, Bird and Whitman newsletter), October 1916 and January 1917
- Box 51
Folder 18
National Electric Light Association Bulletin , September and November-December 1914
- Box 51
Folder 19
New Hampshire: Laws Relating to the Duties of the Public Service Commission , 1921
- Box 51
Folder 20
New Hampshire Public Service Commission: Rules and Regulations Governing the Operation of Jitneys , 1919
- Box 51
Folder 21
The Past - Interesting, The Present - Intriguing, The Future - Bright: A Story of VEPCO , by Erwin H. Will 1965
- Box 51
Folder 22
Proceedings of the American Institute of Electrical Engineers , January 1915
- Box 51
Folder 23
Public Service Magazine , November 1913 and August 1914
- Box 51
Folder 24
Railway Freight Rates: The Legal, Economic, and Accounting Principles Involved in Their Judicial Determination , by Maurice H. Robinson, n. d.
- Box 51
Folder 25
Relation of Highways and Motor Transport to Other Transportation Agencies , 1923
- Box 51
Folder 26
Report of the Executive Council of the American Federation of Labor to the 34th Annual Convention , 1914
- Box 51
Folder 27
Richmond ordinance to regulate the use of streets for jitney operation, n. d.
- Box 52
Folder 1
Southern News Bulletin , August-September 1915
- Box 52
Folder 2
Stone and Webster Journal , January 1921
- Box 52
Folder 3
Stone and Webster, 1889-1989: A Century of Integrity and Service , by David Neal Keller.
- Box 52
Folder 4
Surry Nuclear Plant pamphlets, n. d.
- Box 52
Folder 5
Syracuse Lighting Commission: Report to the Mayor and Common Council , 1907
- Box 52
Folder 6
Tennesse Jitney Law: Opinion of the United States District Court Sustaining the Constitutionality of the Law , 1915
- Box 52
Folder 7
Three-Cent Light in Cleveland , by H. W. Wilson, n. d.
- Box 52
Folder 8
Traffic World , 17 April 1915
- Box 52
Folder 9
The Trend of Regulation: Some Decisions and Opinions of Courts and Commissions Which Are of Importance to Electric Railways , February 1920
- Box 52
Folder 10
Virginia Motor Vehicle Title Law, n. d.
- Box 52
Folder 11
West Virginia Public Service Commission report, 1915
- Box 52
Folder 12
Wiconsin law relating to the operation of motor vehicles for the carriage of passengers for hire upon streets and highways, 1915
- Box 49
Folder 15
These are blueprints for plats of right-of-way property belonging to the Richmond and Chesapeake Railway, a VEPCO subsidiary. Arranged by adjacent property holder's surname. There is also a bound volume of court documents, 1928, pertaining to VEPCO right-of-ways.
Alphabetically.
- Box 52
Folder 13
Right-of-way plats - A, 1905
- Box 52
Folder 14
Right-of-way plats - B, 1905
- Box 52
Folder 15
Right-of-way plats - C, 1905
- Box 52
Folder 16
Right-of-way plats - D, 1905
- Box 52
Folder 17
Right-of-way plats - F, 1905
- Box 52
Folder 18
Right-of-way plats - G, 1905
- Box 52
Folder 19
Right-of-way plats - H, 1905
- Box 52
Folder 20
Right-of-way plats - J, 1905
- Box 52
Folder 22
Right-of-way plats - L, 1905
- Box 52
Folder 23
Right-of-way plats - M, 1905
- Box 52
Folder 24
Right-of-way plats - N, 1905
- Box 52
Folder 25
Right-of-way plats - P, 1905
- Box 52
Folder 26
Right-of-way plats - R, 1905
- Box 52
Folder 27
Right-of-way plats - S, 1905
- Box 52
Folder 28
Right-of-way plats - T, 1905
- Box 52
Folder 29
Right-of-way plats - U, 1905
- Box 52
Folder 30
Right-of-way plats - W, 1905
- Box 53
Folder 1
Right-of-way plats - Y, 1905
- Box-folder 30:15 and 53:2
Right-of-way plats - miscellaneous, 1905Physical Location: Located in oversize box
- Box 53
Folder 3
Right-of-way plats - court documents in reference to, compiled 1 October 1928
- Box 30
Folder 14
Right-of-way plats - map showing tracks of Virginia Railway and Power Company, 1909Physical Location: Located in oversize box
Principally contains photographs of executives in the late 1980's and 1990's, the Twelfth Street Power Station in Richmond and other electric plants and substations, power lines and other electrical structures. There are also photographs of VEPCO staff functions from the 1920's-1950's and Richmond street photographs showing electrical and trolley lines.
Alphabetically.
- Box 54
Folder 1
Annual report photographs, 1950's-1960's
- Box 54
Folder 2
Branch and company headquarters buildings, 1920's-1960's
- Box 54
Folder 3
Chemical lab, 1936
- Box 54
Folder 4
Electric substations - A ca. 1930's-ca. 1960's
- Box 54
Folder 5
Electric substations - B, ca. 1930's-ca. 1960's
- Box 54
Folder 6
Electric substations - Ballentine (Norfolk), ca. 1950's-ca. 1960's
- Box 54
Folder 7
Electric substations - Buggs Island (Roanoke), 1950's-1960's
- Box 54
Folder 8-14
Electric substations - Chesterfield-Lakeside-Possum Point, construction, 1956-1957
- Box 54
Folder 15
Electric substations - Chesterfield transmission, ca. 1940's-ca. 1950's
- Box 54
Folder 16
Electric substations - Customer's (Norfolk), 1928-ca. 1950
- Box 54
Folder 17
Electric substations - Customer's (Peninsula), 1928-ca. 1950
- Box 55
Folder 1
Electric substations - Customer's (Petersburg), 1928-ca. 1950
- Box 55
Folder 2
Electric substations - Customer's (Richmond), 1928-ca. 1950
- Box 55
Folder 3
Electric substations - Customer's (Southside), 1928-ca. 1950
- Box 55
Folder 4
Electric substations - Customer's (Suffolk), 1928-ca. 1950
- Box 55
Folder 5
Electric substations - D and E, ca. 1920's-ca. 1950
- Box 55
Folder 6
Electric substations - Dooms (Blue Ridge), 1928-ca. 1950
- Box 55
Folder 7
Electric substations - East Highland Park (Richmond), ca. 1940
- Box 55
Folder 8
Electric substations - Embrey Power Station (Fredericksburg), 1930's-1940's
- Box 55
Folder 9
Electric substations - F, 1930's-1940's
- Box 55
Folder 10
Electric substation - Fredericksburg, 1942
- Box 55
Folder 11
Electric substations - G, ca. 1930-ca. 1950
- Box 55
Folder 12
Electric substations - H, ca. 1930-ca. 1950
- Box 55
Folder 13
Electric substations - I, ca. 1930-ca. 1950
- Box 55
Folder 14-16
Electric substations - Indoor (Richmond), 1928-ca. 1950
- Box 55
Folder 17
Electric substations - J, ca. 1930-ca. 1950
- Box 56
Folder 1
Electric substations - K, ca. 1930-ca. 1950
- Box 56
Folder 2
Electric substations - L, ca. 1930-ca. 1950
- Box 56
Folder 3
Electric substations - M, ca. 1930-ca. 1950
- Box 56
Folder 4
Electric substations - McGlaughlin Substation (Norfolk), ca. 1930-ca. 1950
- Box 56
Folder 5
Electric substations - Manchester Power Station (Richmond), ca. 1930-ca. 1950Also see 12th Street Substation (Richmond)
- Box 56
Folder 6
Electric substations - N, ca. 1930-ca. 1950
- Box 56
Folder 7-8
Electric substations - O, ca. 1930-ca. 1950
- Box 56
Folder 9
Electric substations - Old Roanoke Rapids Hydroelectric Power Station (North Carolina), ca. 1930-ca. 1950
- Box 56
Folder 10
Electric substations - P, ca. 1930-ca. 1950
- Box 56
Folder 11
Electric substations - Peninsula, ca. 1930-ca. 1950
- Box 56
Folder 12
Electric substations - portable (Richmond), ca. 1930-ca. 1950
- Box 56
Folder 13
Electric substations - Portsmouth, ca. 1930-ca. 1950
- Box 56
Folder 14
Electric substations - Possum Point, heavy fuel oil construction, ca. 1930-ca. 1950
- Box 56
Folder 15
Electric substations - Quantico outdoor, ca. 1930-ca. 1950
- Box 56
Folder 16
Electric substations - R, ca. 1930-ca. 1950
- Box 56
Folder 17-18
Electric substations - Reeves Avenue (Norfolk), ca. 1930-ca. 1950
- Box 57
Folder 1-3
Electric substations - Reeves Avenue (Norfolk), ca. 1930-ca. 1950
- Box 57
Folder 4
Electric substations - Richmond, ca. 1930-ca. 1950
- Box 57
Folder 5
Electric substations - Rich Square (North Carolina), ca. 1930-ca. 1950
- Box 57
Folder 6
Electric substations - Ronceverte Steam Plant, ca. 1930-ca. 1950
- Box 57
Folder 7
Electric substations - S, ca. 1930-ca. 1950
- Box 57
Folder 8
Electric substations - Seventh Street (Richmond), ca. 1930-ca. 1950
- Box 57
Folder 9
Electric substations - Stafford Outdoor, ca. 1930-ca. 1950
- Box 57
Folder 10
Electric substations - Staunton, ca. 1930-ca. 1950
- Box 57
Folder 11
Electric substations - Suffolk, ca. 1930-ca. 1950
- Box 57
Folder 12
Electric substations - Tinsberry, ca. 1930-ca. 1950
- Box 57
Folder 13-15
Electric substations - Twelfth Street (Richmond), ca. 1930-ca. 1950Also see Manchester substation
- Box 57
Folder 16
Electric substations - Twelfth Street (Richmond) boilers, ca. 1930-ca. 1950
- Box 58
Folder 1-2
Electric substations - Twelfth Street (Richmond) turbines, ca. 1930-ca. 1950
- Box 58
Folder 3-5
Electric substations - W, ca. 1930-ca. 1950
- Box 58
Folder 6
Electric substations - West (Richmond), ca. 1930-ca. 1950
- Box 58
Folder 7
Electrical equipment - gas turbines, ca. 1930-ca. 1950
- Box 58
Folder 8
Electrical equipment - poles (erecting of), ca. 1930-ca. 1950
- Box 58
Folder 9
Electrical equipment - transformers, ca. 1930-ca. 1950
- Box 58
Folder 10
Employees, [_] Ahladas, 1993
- Box 58
Folder 11
Employees - William W. Berry (chairman of the board), 1993
- Box 58
Folder 12
Employees - William H. Blackwell Jr. (vice president of East District), 1993
- Box 58
Folder 13
Employees - Paul J. Bonavia (vice president of regulation), 1993
- Box 58
Folder 14
Employees - Sam Brown, 1993
- Box 58
Folder 15
Employees - Thomas N. Chewning (vice president, treasurer and corporate secretary), 1993
- Box 58
Folder 16
Employees - William W. Clayton (vice president of Central Division), 1993
- Box 58
Folder 17
Employees - Bill Davis (Virginia Public Service Company), 1993
- Box 58
Folder 18
Employees - Paul G. Edwards (vice president of public affairs), 1993
- Box 58
Folder 19
Employees - [_] Ellis, 1993
- Box 58
Folder 20
Employees - Jack H. Ferguson (president and ceo), 1993
- Box 58
Folder 21
Employees - George Gibson, 1974
- Box 58
Folder 22
Employees - Dutch Hermann, 1972
- Box 58
Folder 23
Employees - Donald T. Herrick Jr. (vice president of information systems), 1993
- Box 58
Folder 24
Employees - [_] Hill, 1993
- Box 58
Folder 25
Employees - Charles M. Jarvis (vice president of regulation), 1993
- Box 58
Folder 26
Employees - [_] Johnson, 1993
- Box 59
Folder 1
Employees - H. L. Leidheiser, 1993
- Box 59
Folder 2
Employees - Randolph DeWitt McIver (vice president of central division), 1993
- Box 59
Folder 3-5
Employees - miscellaneous and unidentified, 1993
- Box 59
Folder 6
Employees - John I. Oatts (executive vice president), 1993
- Box 59
Folder 7
Employees - Payroll Department (Richmond), ca. 1940's
- Box 59
Folder 8
Employees - Social functions (Belle Isle Safety Picnic), 1931
- Box 59
Folder 9
Employees - Social functions (Christmas Party at William Byrd Hotel), ca. 1930's
- Box 59
Folder 10
Employees - Social functions (miscellaneous and unidentified), 1930's
- Box 59
Folder 11
Employees - Arthur Stevens, 1993
- Box 59
Folder 12
Employees - [_] Stewart, 1993
- Box 59
Folder 13
Employees - C. K. Tribble, 1993
- Box 59
Folder 14
Employees - Jack L. Wilson (assistant vice president of nuclear operations), 1993
- Box 59
Folder 15
Flood (Richmond), August 1969
- Box 59
Folder 16
Flood (Hurricane Agnes - Richmond and Petersburg), July 1972
- Box 59
Folder 17
Historic Norfolk, n. d.
- Box 59
Folder 18
Historic Richmond, n. d.
- Box 59
Folder 19
Lake Jackson Dam (Prince William County), n. d.
- Box 59
Folder 20
Miscellaneous and unidentified, n. d.
- Box 60
Folder 1-10
Miscellaneous and unidentified, n. d.
- Box 60
Folder 11-12
Norfolk gas plant, construction of gas holder, 1928
- Box 60
Folder 13
Norfolk headquarters building construction, 1933
- Box 60
Folder 14
Nuclear power plants, n. d.
- Box 60
Folder 15
Orange (Va.) ice plant, ca. 1930's
- Box 61
Folder 1-2
Promotional demonstrations and classes, 1930's-1960's
- Box 61
Folder 3
Rappahannock and Rapidan Rivers, 1923-1943
- Box 61
Folder 4-5
Richmond new office building construction, 1951
- Box 61
Folder 6
Service trucks and streetcars, n. d.
- Box 61
Folder 7
Store-front VEPCO signs, n. d.
Chiefly contains publicity broadsides created by VEPCO and VEPCO's advertising contractor Cargill, Wilson and Acree for publication as posters and in newspapers, magazines, and other printed material. These advertisements generally promote the expanded use of electrical household appliances, the purchase of electrically operated homes, and the conversion to electrical agricultural equipment by farmers.
Chronologically.
- Map-case G-14
Drawer 19
Folder 1
Advertisements, 1955
- Map-case G-14
Drawer 19
Folder 2
Advertisements, 1956
- Map-case G-14
Drawer 19
Folder 3
Advertisements, 1957
- Map-case G-14
Drawer 19
Folder 4
Advertisements, 1958
- Map-case G-14
Drawer 19
Folder 5
Advertisements, 1959
- Map-case G-14
Drawer 19
Folder 6
Advertisements, 1960
- Map-case G-14
Drawer 19
Folder 7
Advertisements, 1961
- Map-case G-14
Drawer 19
Folder 8
Advertisements, 1962
- Map-case G-14
Drawer 19
Folder 9
Advertisements, 1963
- L Cab. map-case: 40
Drawer 9
Folder N/A
Advertisements (Oversize), 1963
High-rise banner
- Map-case G-14
Drawer 19
Folder 10
Advertisements, 1964
- Map-case G-14
Drawer 20
Folder 1
Advertisements, 1965
- Map-case G-14
Drawer 20
Folder 2
Advertisements, 1966
- Map-case G-14
Drawer 20
Folder 3
Advertisements, 1967
- Map-case G-14
Drawer 20
Folder 4
Advertisements, 1968
- Map-case G-14
Drawer 20
Folder 5
Advertisements, 1969
- Map-case G-14
Drawer 20
Folder 6
Advertisements, 1970
- Map-case G-14
Drawer 20
Folder 7
Advertisements, n. d.
Volumes of clippings from Virginia newspapers concerning VEPCO and its subsidiary companies.
Alphabetically.
- Box 62
Folder 1-2
Electric power rate increase, 1969
- Box 62
Folder 3
Miscellaneous newspaper clippings, 1925-1926
-
Miscellaneous newspaper clippings, February-October 1921Physical Location: Located on shelf.
-
Miscellaneous newspaper clippings, October 1921-December 1922Physical Location: Located on shelf.
-
Miscellaneous newspaper clippings, December 1922-October 1923Physical Location: Located on shelf.
-
Miscellaneous newspaper clippings concerning the Norfolk and Portsmouth Traction Company, 18 July 1906-30 September 1906Physical Location: Located on shelf.
-
Miscellaneous newspaper clippings concerning VEPCO, 1945-1946Physical Location: Located on shelf.
-
Miscellaneous newspaper clippings concerning the Virginia Public Service Company, 26 April 1933-4 February 1939Physical Location: Located on shelf.
-
Miscellaneous newspaper clippings concerning the Virginia Public Service Company, 25 August 1939-17 November 1939Physical Location: Located on shelf.
-
Miscellaneous newspaper clippings concerning the Virginia Railway and Power Company, 5 August 1905-24 November 1906Physical Location: Located on shelf.
-
Miscellaneous newspaper clippings concerning the Virginia Railway and Light Company, 14 October 1923-13 November 1924Physical Location: Located on shelf.
Contains insulators, embossers for VEPCO subsidiaries, and an award medal issued in 1966 to VEPCO by the Freedoms Foundation at Valley Forge.
Arranged by material type. (FRAGILE HANDLE WITH CARE)
These are account books, cash journals, board of directors' and stockholders' minute books, by-laws, stock ledgers, receivers' registers, and other general ledgers for VEPCO and its subsidiaries. Numbers in parentheses are an anitquated and undeciphered numbering system employed by VEPCO.
Arranged alphabetically and then chronologically.
- Volume 1
Alexandria County Lighting Company, minute book (2 J-1), 1911-1918Physical Location: Volume in box.
- Volume 2
Alexandria County Lighting Company, minute book (2 J-2), 1919-1926Physical Location: Volume in box.
- Volume 3
Appomattox Light and Power Company, board of directors' and stockholders' minute book (5 J-1), 1923-1927Physical Location: Volume in box.
- Volume 4
Arlington Electric Company, board of directors' minute book (6 J2-1), 1911-1922Physical Location: Volume in box.
- Volume 5
Arlington Electric Company, stockholders' minute book (6 J1-1), 1911-1918Physical Location: Volume in box.
- Volume 6
Atlantic Coast Terminal Company, minute book (7), 1905Physical Location: Volume in box.
- Volume 7
Atlantic Coast Terminal Company, minute book (7a), 1906-1920Physical Location: Volume in box.
- Volume 8
Atlantic Coast Terminal Company, minute book (7b), 1920-1935Physical Location: Volume in box.
- Volume 9
Atlantic Development Company, minute book (8), 1902-1904Physical Location: Volume in box.
- Volume 10
Berkeley Street Railway Company, general ledger (11), 1902-1906Physical Location: Volume in box.
- Volume 11
Berkeley Street Railway Company, minute book (15), 1897-1904Physical Location: Volume in box.
- Volume 12
Berkeley Street Railway Company, minute book (16), 1904-1906Physical Location: Volume in box.
- Volume 13
Blue Ridge Power Company, cash journal (7B-1), 1914-1916Physical Location: Volume in box.
- Volume 14
Blue Ridge Power Company, board of directors' and stockholders' minute book (7J-1), 1914-1921Physical Location: Volume in box.
- Volume 15
Brook Turnpike Company, cash-only journal (36), 1906-1915Physical Location: Volume in box.
- Volume 16
Brook Turnpike Company, corporate history (39), 1899-1915Physical Location: Volume in box.
- Volume 17
Brook Turnpike Company, general ledger (30), 1889-1904Physical Location: Volume in box.
- Volume 18
Brook Turnpike Company, general ledger (31), 1904-1906Physical Location: Volume in box.
- Volume 19
Brook Turnpike Company, general ledger (32), 1906-1909Physical Location: Volume in box.
- Volume 20
Brook Turnpike Company, receiver's record (33), 1899-1905Physical Location: Volume in box.
- Volume 21
Brook Turnpike Company, receiver's record (34), 1905-1906Physical Location: Volume in box.
- Volume 22
Brook Turnpike Company, receiver's record and journal (35), 1904-1905Physical Location: Volume in box.
- Volume 23
Brook Turnpike Company, board of directors' and stockholders' minute book (39a), 1899-1915Physical Location: Volume in box.
- Volume 24
Brook Turnpike Company, stock ledger (38), 1892-1902Physical Location: Volume in box.
- Volume 25
Brookland Railway and Improvement Company, board of directors' and stockholders' minute book (29a), 1892-1916Physical Location: Volume in box.
- Volume 26
Brookland Railway and Improvement Company, board of directors' and stockholders' minute book (29b), 1917-1925Physical Location: Volume in box.
- Volume 27
Brookland Railway and Improvement Company, cash book and journal (21), 1904Physical Location: Volume in box.
- Volume 28
Brookland Railway and Improvement Company, cash journal (20), 1892-1900Physical Location: Volume in box.
- Volume 29
Brookland Railway and Improvement Company, general ledger (18), 1904-1917Physical Location: Volume in box.
- Volume 30
Brookland Railway and Improvement Company, general ledger (19), 1917-1927Physical Location: Volume in box.
- Volume 31
Brookland Railway and Improvement Company, ledger (17), 1893-1895Physical Location: Volume in box.
- Volume 32
Brookland Railway and Improvement Company, receiver's journal (22), 1904-1907Physical Location: Volume in box.
- Volume 33
Brookland Railway and Improvement Company, receiver's journal (23), 1907-1910Physical Location: Volume in box.
- Volume 34
Brookland Railway and Improvement Company, receiver's journal (24), 1910-1913Physical Location: Volume in box.
- Volume 35
Brookland Railway and Improvement Company, receiver's journal (25), 1913-1916Physical Location: Volume in box.
- Volume 36
Brookland Railway and Improvement Company, receiver's journal (26), 1917-1920Physical Location: Volume in box.
- Volume 37
Brookland Railway and Improvement Company, receiver's journal (27), 1920-1925Physical Location: Volume in box.
- Volume 38
Brookland Railway and Improvement Company, receiver's journal (28), 1925-1927Physical Location: Volume in box.
- Volume 39
Charlottesville and Albemarle Railway Company, board of directors' and stockholders' minute book (8-J-1), 1900-1903Physical Location: Volume in box.
- Volume 40
Charlottesville and Albemarle Railway Company, board of directors' and stockholders' minute book (9-J-1), 1903-1913Physical Location: Volume in box.
- Volume 41
Charlottesville and Albemarle Railway Company, board of directors' and stockholders' minute book (9-J-2), 1913-1923Physical Location: Volume in box.
- Volume 42
Chesapeake Park Corporation, board of directors' and stockholders' minute book (40a), 1913-1920Physical Location: Volume in box.
- Volume 43
Chesapeake Park Corporation, general ledger (40), 1912-1920Physical Location: Volume in box.
- Volume 44
Citizens Appliance Corporation, minute book (11-J-1), 1924-1928Physical Location: Volume in box.
- Volume 45
Citizens Railway, Light and Power Company, board of directors' minute book (12-J2-1), 1900-1909Physical Location: Volume in box.
- Volume 46
Citizens Railway, Light and Power Company, board of directors' minute book (12-J2-2), 1909-1913Physical Location: Volume in box.
- Volume 47
Citizens Railway, Light and Power Company, board of directors' minute book (12-J2-3), 1913-Physical Location: Volume in box.
- Volume 48
Citizens Railway, Light and Power Company, stockholders' minute book (12-J1-1), 1900-1909Physical Location: Volume in box.
- Volume 49
Citizens Railway, Light and Power Company, stockholders' minute book (12-J1-2), 1909-1913Physical Location: Volume in box.
- Volume 50
City Gas Company of Norfolk, board of directors' minute book (80-E), 1896-1923Physical Location: Volume in box.
- Volume 51
City Gas Company of Norfolk, board of directors' minute book (80-F), 1924-1927Physical Location: Volume in box.
- Volume 52
City Gas Company of Norfolk, board of directors' and stockholders' minute book (80-D), 1916-1927Physical Location: Volume in box.
- Volume 53
City Gas Company of Norfolk, board of directors' and stockholders' minute book (80-H), 1928-1930Physical Location: Volume in box.
- Volume 54
City Gas Company of Norfolk, executive committee minute book (80-G), 1896Physical Location: Volume in box.
- Volume 55
City Gas Company of Norfolk, Legal Department copies of meeting minutes of board of directors and stockholders (80-I), 1926-1929Physical Location: Volume in box.
- Volume 56
City Gas Company of Norfolk, Legal Department copies of meeting minutes of board of directors and stockholders (80-J), January-June 1930Physical Location: Volume in box.
- Volume 57
City Gas Company of Norfolk, stockholders' minute book (80-C), 1896-1915Physical Location: Volume in box.
- Volume 58
City Gas Light Company of Norfolk (earliest known as City Gas Association of Norfolk), board of directors' and stockholders' minute book (84), 1849-1883Physical Location: Volume in box.
- Volume 59
City Gas Light Company of Norfolk, board of directors' and stockholders' minute book (85), 1884-1896Physical Location: Volume in box.
- Volume 60
City Gas Light Company of Norfolk, cash journal B (82), 1865-1888Physical Location: Volume in box.
- Volume 61
City Gas Light Company of Norfolk, cash journal C (83), 1889-1896Physical Location: Volume in box.
- Volume 62
Clifton Forge Public Service Company, cash journal (15-B-1), 1907-1913Physical Location: Volume in box.
- Volume 63
Clifton Forge Public Service Company, common stock ledger (15-K-1), 1910-1913Physical Location: Volume in box.
- Volume 64
Clifton Forge Public Service Company, general ledger (15-A-1), 1907-1913Physical Location: Volume in box.
- Volume 65
Clifton Forge Public Service Company, minute book (15-J-1), 1911-1913Physical Location: Volume in box.
- Volume 66
Clifton Forge Public Service Company (Virginia Western Electric Company - merged), minute book (15-J-2), 1911-1913Physical Location: Volume in box.
- Volume 67
Commonwealth Ice Company, board of directors' and stockholders' minute book (93a), 1926-1935Physical Location: Volume in box.
- Volume 68
Commonwealth Ice Company, general ledger (86), 1926-1936Physical Location: Volume in box.
- Volume 69
Commonwealth Ice Company, voucher register (87), 1926-1928Physical Location: Volume in box.
- Volume 70
Covington Light and Power Company, minute book (16-J-1), 1912-1913Physical Location: Volume in box.
- Volume 71
Delpen Corporation, cash journal (95), 1911-1915Physical Location: Volume in box.
- Volume 72
Delpen Corporation, cash journal (96), 1916-1920Physical Location: Volume in box.
- Volume 73
Delpen Corporation, general ledger (94), 1911-1920Physical Location: Volume in box.
- Volume 74
Electric Company of Virginia, cash journal (97), 1894-1898Physical Location: Volume in box.
- Volume 75
Electric Generating Company, board of directors' and stockholders' minute book (101), 1909-1910Physical Location: Volume in box.
- Volume 76
Electric Generating Company, cash journal (99), 1910-1914Physical Location: Volume in box.
- Volume 77
Electric Generating Company, general ledger (98), 1909-1914Physical Location: Volume in box.
- Volume 78
Electric Light and Power Company, Inc. of Remington, board of directors' and stockholders' minute book (52-J-1), 1921-1927Physical Location: Volume in box.
- Volume 79
Elizabeth Night Ferry Company, minute book (102), 1897-1899Physical Location: Volume in box.
- Volume 80
Elizabeth River and Hampton Roads Ferry, board of directors' and stockholders' minute book (105), 1899-1912Physical Location: Volume in box.
- Volume 81
Elizabeth River and Hampton Roads Ferry, general ledger (103), 1907-1909Physical Location: Volume in box.
- Volume 82
Emporia Hydroelectric Power Company, board of directors' and stockholders' minute book (19-J-1), 1909-1925Physical Location: Volume in box.
- Volume 83
Emporia Hydroelectric Power Company, cash journal (19-B-1), 1909-1925Physical Location: Volume in box.
- Volume 84
Emporia Hydroelectric Power Company, general ledger (19-A-1), 1909-1925Physical Location: Volume in box.
- Volume 85
Fairfax and Loudoun Light and Power Company, board of directors' and stockholders' minute book (20-J-1), 1922-1925Physical Location: Volume in box.
- Volume 86
Fredericksburg Electric Company, board of directors' and stockholders' minute book (108), 1909-1910Physical Location: Volume in box.
- Volume 87
Fredericksburg Electric Company, cash journal (107), 1910-1914Physical Location: Volume in box.
- Volume 88
Fredericksburg Electric Company, ledger (106), 1910-1914Physical Location: Volume in box.
- Volume 89
Fredericksburg Electric Company, stockholders' minute book (113), 1904-1914Physical Location: Volume in box.
- Volume 90
Fredericksburg Power Company, board of directors' and stockholders' minute book (114), 1906-1914Physical Location: Volume in box.
- Volume 91
Fredericksburg Power Company, cash journal (110), 1906-1912Physical Location: Volume in box.
- Volume 92
Fredericksburg Power Company, cash journal (111), 1912-1914Physical Location: Volume in box.
- Volume 93
Fredericksburg Power Company, ledger (109), 1906-1914Physical Location: Volume in box.
- Volume 94
General Motor Company, minute book (114a), 1915Physical Location: Volume in box.
- Volume 95
Greenbrier Power Company, board of directors' and stockholders' minute book (22J-1), 1917-1925Physical Location: Volume in box.
- Volume 96
Greenbrier Power Company, company 22 cash journal (22B-1), 1917-1923Physical Location: Volume in box.
- Volume 97
Greenbrier Power Company, ledger (22A-1), 1917-1923Physical Location: Volume in box.
- Volume 98
Halifax Power Company, board of directors' minute book (23J-2-1), 1921-1925Physical Location: Volume in box.
- Volume 99
Halifax Power Company, minute book of meeting providing for the merger to Southside Virginia Power Company (23J1-2), October 1925Physical Location: Volume in box.
- Volume 100
Halifax Power Company, stockholders' minute book (23J1-1), 1921-1925Physical Location: Volume in box.
- Volume 101
Hampton Towing Corporation, board of directors' and stockholders' minute book (27J-1), 1917-1935Physical Location: Volume in box.
- Volume 102
Hampton Towing Corporation, board of directors' and stockholders' minute book (27J-2), 1936-1942Physical Location: Volume in box.
- Volume 103
Highland Park Company, board of directors' and stockholders' minute book (120A), 1890-1928Physical Location: Volume in box.
- Volume 104
Highland Park Company, board of directors' and stockholders' minute book (120B), 1928-1935Physical Location: Volume in box.
- Volume 105
Highland Park Company, cash journal (116), 1904-1909Physical Location: Volume in box.
- Volume 106
Highland Park Company, cash journal (117), 1909-1914Physical Location: Volume in box.
- Volume 107
Highland Park Company, cash journal (118), 1915-1921Physical Location: Volume in box.
- Volume 108
Highland Park Company, cash journal (119), 1921-1927Physical Location: Volume in box.
- Volume 109
Highland Park Company, cash journal (119A), 1927-1935Physical Location: Volume in box.
- Volume 110
Highland Park Company, general ledger (115), 1904-1917Physical Location: Volume in box.
- Volume 111
Hydroelectric Corporation of Virginia, board of directors' and stockholders' minute book (763), 1929-1939Physical Location: Volume in box.
- Volume 112
Hydroelectric Corporation of Virginia, board of directors' and stockholders' minute book (764), 1939-1952Physical Location: Volume in box.
- Volume 113
Hydroelectric Corporation of Virginia, cash daybook (757), 1929-1939Physical Location: Volume in box.
- Volume 114
Hydroelectric Corporation of Virginia, cash daybook (758), 1940-1952Physical Location: Volume in box.
- Volume 115
Hydroelectric Corporation of Virginia, general ledger (756A), 1929-1939Physical Location: Volume in box.
- Volume 116
Intramural Railway Company, board of directors' and stockholders' minute book (121), 1907Physical Location: Volume in box.
- Volume 117
James River Construction Company, board of directors' and stockholders' minute book (126), 1898-1901Physical Location: Volume in box.
- Volume 118
Knightly Light and Power Company, board of directors' and stockholders' minute book (30-J-1), 1925-1932Physical Location: Volume in box.
- Volume 119
Leesburg Electric Company, board of directors' and stockholders' minute book (31-J-1), 1902-1930Physical Location: Volume in box.
- Volume 120
Leesburg Electric Company, general accounts ledger (31-A-5), 1929Physical Location: Volume in box.
- Volume 121
Loudoun Light and Power Company, board of directors' and stockholders' minute book (32-J-1), 1912-1923Physical Location: Volume in box.
- Volume 122
Loudoun Light and Power Company, board of directors' and stockholders' minute book (32-J-2), 1923-1929Physical Location: Volume in box.
- Volume 123
Loudoun Light and Power Company, board of directors' and stockholders' minute book (32-J-3), 1929-1935Physical Location: Volume in box.
- Volume 124
Louisa County Light and Power Company, minute book (33-J-1), 1925-1929Physical Location: Volume in box.
- Volume 125
Manchester Railway and Improvement Company, minute book (129), 1887-1903Physical Location: Volume in box.
- Volume 126
Meadow Creek Corporation, bi-annual cash journal (768), 1937-1952Physical Location: Volume in box.
- Volume 127
Meadow Creek Corporation, board of directors' and stockholders' minute book (772), 1937-1952Physical Location: Volume in box.
- Volume 128
Meadow Creek Corporation, general accounts ledger (766), 1937-1946Physical Location: Volume in box.
- Volume 129
Meadow Creek Corporation, general accounts ledger (767), 1947-1952Physical Location: Volume in box.
- Volume 130
Middle Virginia Power Company, board of directors' and stockholders' minute book (35-J-1), 1925-1937Physical Location: Volume in box.
- Volume 131
Middle Virginia Power Company, board of directors' and stockholders' minute book (35-J-2), 1938-1942Physical Location: Volume in box.
- Volume 132
National Gas Company, board of directors' and stockholders' minute book (130A), 1901-1904Physical Location: Volume in box.
- Volume 133
National Gas Company (Berkeley Division), cash journal (130B), 1902-1904Physical Location: Volume in box.
- Volume 134
New Mechanicsville Turnpike Company, cash book (133), 1904-1905Physical Location: Volume in box.
- Volume 135
New Mechanicsville Turnpike Company, cash journal (132), 1904-1908Physical Location: Volume in box.
- Volume 136
New Mechanicsville Turnpike Company, ledger (131), 1904-1905Physical Location: Volume in box.
- Volume 137
Newport News and Hampton Railway, Gas and Electric Company, annual financial summary (38H-1-2), 1914-1921Physical Location: Volume in box.
- Volume 138
Newport News and Hampton Railway, Gas and Electric Company, board of directors' minute book (38-J2-1), 1913-1920Physical Location: Volume in box.
- Volume 139
Newport News and Hampton Railway, Gas and Electric Company, board of directors' minute book (38-J2-2), 1920-1926Physical Location: Volume in box.
- Volume 140
Newport News and Hampton Railway, Gas and Electric Company, cash book and check register (38-C1-1), 1914Physical Location: Volume in box.
- Volume 141
Newport News and Hampton Railway, Gas and Electric Company, stockholders' minute book (38-J1-1), 1913-1926Physical Location: Volume in box.
- Volume 142
Newport News and Old Point Railway and Electric Company, board of directors' minute book (39-J2-1), 1898-1907Physical Location: Volume in box.
- Volume 143
Newport News and Old Point Railway and Electric Company, board of directors' minute book (39-J2-2), 1907-1913Physical Location: Volume in box.
- Volume 144
Newport News and Old Point Railway and Electric Company, stockholders' minute book (39-J1-1), 1898-1914Physical Location: Volume in box.
- Volume 145
Newport News Gas Company, board of directors' minute book (37-J2-1), 1897-1913Physical Location: Volume in box.
- Volume 146
Newport News Gas Company, capital stock register (37-K2), 1897-1913Physical Location: Volume in box.
- Volume 147
Newport News Gas Company, stock ledger (37-K1), 1897-1913Physical Location: Volume in box.
- Volume 148
Newport News Gas Company, stockholders' minute book (37-J1-1), 1907-1913Physical Location: Volume in box.
- Volume 149
Norfolk and Atlantic Terminal Company, board of directors' and stockholders' minute book (150A), 1893-1901Physical Location: Volume in box.
- Volume 150
Norfolk and Atlantic Terminal Company, board of directors' and stockholders' minute book (150B), 1901-1908Physical Location: Volume in box.
- Volume 151
Norfolk and Atlantic Terminal Company, board of directors' and stockholders' minute book (150C), 1908-1911Physical Location: Volume in box.
- Volume 152
Norfolk and Atlantic Terminal Company, cash journal (140), 1893-1901Physical Location: Volume in box.
- Volume 153
Norfolk and Atlantic Terminal Company, cash journal (141), 1901-1907Physical Location: Volume in box.
- Volume 154
Norfolk and Atlantic Terminal Company, cash journal (142), 1907-1911Physical Location: Volume in box.
- Volume 155
Norfolk and Atlantic Terminal Company, general ledger (139) 1892-1911Physical Location: Volume in box.
- Volume 156
Norfolk and Atlantic Terminal Company, general ledger (134), 1900-1901Physical Location: Volume in box.
- Volume 157
Norfolk and Atlantic Terminal Company, ledger (138), 1903-1907Physical Location: Volume in box.
- Volume 158
Norfolk and Ocean View Railroad and Hotel Company, board of directors' and stockholders' minute book (172), 1884-1896Physical Location: Volume in box.
- Volume 159
Norfolk and Ocean View Railroad Company, cash journal (166), 1909-1913Physical Location: Volume in box.
- Volume 160
Norfolk and Ocean View Railroad Company, cash journal (167), 1913-1918Physical Location: Volume in box.
- Volume 161
Norfolk and Ocean View Railway Company, executive committee minute book (171), 1907-1919Physical Location: Volume in box.
- Volume 162
Norfolk and Ocean View Railway Company, general ledger (161), 1898-1899Physical Location: Volume in box.
- Volume 163
Norfolk and Ocean View Railway Company, general ledger (162), 1899-1900Physical Location: Volume in box.
- Volume 164
Norfolk and Ocean View Railway Company, ledger (165), 1907-1923Physical Location: Volume in box.
- Volume 165
Norfolk and Portsmouth Traction Company, board of directors' minute book (197), 1906-1911Physical Location: Volume in box.
- Volume 166
Norfolk and Portsmouth Traction Company, common and preferred stock ledger (210), 1910-1911Physical Location: Volume in box.
- Volume 167-168
Norfolk and Portsmouth Traction Company, common stock ledger (206-207), 1910-1911Physical Location: Volume in box.
- Volume 169
Norfolk and Portsmouth Traction Company, common stock register (209), 1910-1911Physical Location: Volume in box.
- Volume 170
Norfolk and Portsmouth Traction Company, common stock transfers ledger (215), 1906-1910Physical Location: Volume in box.
- Volume 171
Norfolk and Portsmouth Traction Company, common stock transfers ledger (216), 1910Physical Location: Volume in box.
- Volume 172
Norfolk and Portsmouth Traction Company, construction and equipment committee minute book (203), 1907-1908Physical Location: Volume in box.
- Volume 173
Norfolk and Portsmouth Traction Company, executive committee minute book (199), 1906-1907Physical Location: Volume in box.
- Volume 174
Norfolk and Portsmouth Traction Company, executive committee minute book (200), 1907-1908Physical Location: Volume in box.
- Volume 175
Norfolk and Portsmouth Traction Company, executive committee minute book (201), 1908-1909Physical Location: Volume in box.
- Volume 176
Norfolk and Portsmouth Traction Company, executive committee minute book (202), 1909-1910Physical Location: Volume in box.
- Volume 177
Norfolk and Portsmouth Traction Company, general ledger (183), 1906-1908Physical Location: Volume in box.
- Volume 178
Norfolk and Portsmouth Traction Company, monthly cash journal (185), 1906-1907Physical Location: Volume in box.
- Volume 179
Norfolk and Portsmouth Traction Company, monthly cash journal (186), 1907-1908Physical Location: Volume in box.
- Volume 180
Norfolk and Portsmouth Traction Company, monthly cash journal (187), 1909-1910Physical Location: Volume in box.
- Volume 181
Norfolk and Portsmouth Traction Company, monthly cash journal (188), 1910-1911Physical Location: Volume in box.
- Volume 182
Norfolk and Portsmouth Traction Company, preferred stock ledger (211), 1910-1911Physical Location: Volume in box.
- Volume 183
Norfolk and Portsmouth Traction Company, preferred stock transfers ledger (217), 1910-1911Physical Location: Volume in box.
- Volume 184
Norfolk and Portsmouth Traction Company, stock ledger (214), 1906-1910Physical Location: Volume in box.
- Volume 185
Norfolk and Portsmouth Traction Company, stock ledger (205), 1910Physical Location: Volume in box.
- Volume 186
Norfolk and Portsmouth Traction Company, stockholders' minute book (198), 1906-1911Physical Location: Volume in box.
- Volume 187
Norfolk and Portsmouth Traction Company, stockholders' record book (218), 1906-1911Physical Location: Volume in box.
- Volume 188
Norfolk and Portsmouth Traction Company, various committees' minute book (204), 1906-1911Physical Location: Volume in box.
- Volume 189
Norfolk and Willoughby Spit and Old Point Railroad Company, board of directors' minute book (245), 1896-1899Physical Location: Volume in box.
- Volume 190
Norfolk City Railroad Company, board of directors' and stockholders' minute book (152A), 1866-1871Physical Location: Volume in box.
- Volume 191
Norfolk City Railroad Company, board of directors' and stockholders' minute book (153), 1886-1889Physical Location: Volume in box.
- Volume 192
Norfolk City Railroad Company, board of directors' and stockholders' minute book (154), 1888-1894Physical Location: Volume in box.
- Volume 193
Norfolk City Railroad Company, cash book (152), 1887-1894Physical Location: Volume in box.
- Volume 194
Norfolk City Railroad Company, ledger (151), 1887-1895Physical Location: Volume in box.
- Volume 195
Norfolk Gas and Electric Company, stockholders' minute book (155), 1896Physical Location: Volume in box.
- Volume 196
Norfolk Heat, Light and Power Company, board of directors' and stockholders' minute book (160), 1899-1911Physical Location: Volume in box.
- Volume 197
Norfolk Heat, Light and Power Company, monthly cash journal (157), 1902-1904Physical Location: Volume in box.
- Volume 198
Norfolk Heat, Light and Power Company, stock ledger (159), 1899-1902Physical Location: Volume in box.
- Volume 199
Norfolk, Portsmouth and Newport News Company, board of directors' minute book (180), 1900-1906Physical Location: Volume in box.
- Volume 200
Norfolk, Portsmouth and Newport News Company, board of directors' minute book (182), 1900-1905Physical Location: Volume in box.
- Volume 201
Norfolk, Portsmouth and Newport News Company, ledger (173), 1902-1904Physical Location: Volume in box.
- Volume 202
Norfolk, Portsmouth and Newport News Company, ledger (174), 1905-1906Physical Location: Volume in box.
- Volume 203
Norfolk, Portsmouth and Newport News Company, monthly cash journal (176), 1905-1906Physical Location: Volume in box.
- Volume 204
Norfolk, Portsmouth and Newport News Company, stockholders' minute book (181), 1900-1906Physical Location: Volume in box.
- Volume 204a
Norfolk Railway and Light Company, board of directors' minute book (233), 1899-1920Physical Location: Volume in box.
- Volume 205
Norfolk Railway and Light Company, board of directors' minute book (234), 1920-1927Physical Location: Volume in box.
- Volume 206
Norfolk Railway and Light Company, board of directors' and stockholders' minute book (237), 1906-1910Physical Location: Volume in box.
- Volume 207
Norfolk Railway and Light Company, board of directors' and stockholders' minute book and bylaws (236), 1926-1927Physical Location: Volume in box.
- Volume 208
Norfolk Railway and Light Company, common stock ledger (232A), 1906-1925Physical Location: Volume in box.
- Volume 209
Norfolk Railway and Light Company, common stock ledger (232B), 1910-1919Physical Location: Volume in box.
- Volume 210
Norfolk Railway and Light Company, general ledger (219), 1900-1901Physical Location: Volume in box.
- Volume 211
Norfolk Railway and Light Company, index to real estate (226), 1867-1906Physical Location: Volume in box.
- Volume 211
Norfolk Railway and Light Company, ledger (220), 1902-1911Physical Location: Volume in box.
- Volume 212
Norfolk Railway and Light Company, monthly cash journal (221), 1902-1905Physical Location: Volume in box.
- Volume 213
Norfolk Railway and Light Company, monthly cash journal (222), 1905-1921Physical Location: Volume in box.
- Volume 214
Norfolk Railway and Light Company, monthly cash journal (223), 1922-1928Physical Location: Volume in box.
- Volume 215
Norfolk Railway and Light Company, stock ledger (230), 1906-1927Physical Location: Volume in box.
- Volume 216
Norfolk Railway and Light Company, stock register (230A), 1906-1926Physical Location: Volume in box.
- Volume 217
Norfolk Railway and Light Company, stock transfer book (231B), 1906-1926Physical Location: Volume in box.
- Volume 218
Norfolk Railway and Light Company, stockholders' minute book (235), 1899-1927Physical Location: Volume in box.
- Volume 219
Norfolk Street Railroad Company, board of directors' and stockholders' minute book (244), 1894-1900Physical Location: Volume in box.
- Volume 220
Norfolk Street Railroad Company, cash book (241), 1894-1897Physical Location: Volume in box.
- Volume 221
Norfolk Street Railroad Company, general ledger (239), 1897-1900Physical Location: Volume in box.
- Volume 222
Norfolk Street Railroad Company, journal (240), 1897-1899Physical Location: Volume in box.
- Volume 223
Northside Viaduct Company, cash journal (249), 1904-1906Physical Location: Volume in box.
- Volume 224
Northside Viaduct Company, cash journal (250), 1907-1910Physical Location: Volume in box.
- Volume 225
Northside Viaduct Company, cash journal (251), 1910-1913Physical Location: Volume in box.
- Volume 226
Northside Viaduct Company, cash journal (252), 1913-1915Physical Location: Volume in box.
- Volume 227
Northside Viaduct Company, cash journal (253), 1916-1918Physical Location: Volume in box.
- Volume 228
Northside Viaduct Company, cash journal (254), 1919-1921Physical Location: Volume in box.
- Volume 229
Northside Viaduct Company, cash journal (255), 1922-1924Physical Location: Volume in box.
- Volume 230
Northside Viaduct Company, cash journal (256), 1925-1927Physical Location: Volume in box.
- Volume 231
Northside Viaduct Company, general ledger (248), 1917-1933Physical Location: Volume in box.
- Volume 232
Northside Viaduct Company, ledger (prior to receivership) (259), 1890Physical Location: Volume in box.
- Volume 233
Northside Viaduct Company, minute book (260), 1890-1927Physical Location: Volume in box.
- Volume 234
Northside Viaduct Company, receiver's cash book and journal (257), 1904-1905Physical Location: Volume in box.
- Volume 235
Northside Viaduct Company, receiver's ledger (258), 1903-1906Physical Location: Volume in box.
- Volume 235a
Ocean View Hotel Company, minute book (270), 1877-1884Physical Location: Volume in box.
- Volume 236
Ocean View Incorporated, board of directors' minute book (269A), 1936-1939Physical Location: Volume in box.
- Volume 237
Ocean View Incorporated, board of directors' minute book (269B), 1939-1945Physical Location: Volume in box.
- Volume 238
Ocean View Incorporated, cash book (267), 1937-1939Physical Location: Volume in box.
- Volume 239
Ocean View Incorporated, cash book (268), 1939-1942Physical Location: Volume in box.
- Volume 240
Ocean View Incorporated, ledger (262), 1937Physical Location: Volume in box.
- Volume 241
Ocean View Incorporated, ledger (263), 1939-1945Physical Location: Volume in box.
- Volume 242
Ocean View Incorporated, trustee's cash book (269D), 1933-1934Physical Location: Volume in box.
- Volume 243
Ocean View Incorporated, trustee's ledger (269C), 1933-1936Physical Location: Volume in box.
- Volume 244
Ocean View Incorporated, voucher and journal register (264), 1937-1939Physical Location: Volume in box.
- Volume 245
Ocean View Incorporated, voucher and journal register (265), 1939-1941Physical Location: Volume in box.
- Volume 246
Ocean View Incorporated, voucher and journal register (266), 1941-1945Physical Location: Volume in box.
- Volume 247
Old Dominion Iron and Nailworks, board of directors' and stockholders' minute book (273), 1892-1905Physical Location: Volume in box.
- Volume 248
Old Dominion Iron and Nailworks, board of directors' and stockholders' minute book (274), 1906-1919Physical Location: Volume in box.
- Volume 249
Old Dominion Iron and Nailworks, stock ledger (272), 1882-1892Physical Location: Volume in box.
- Volume 250
[THERE IS NO VOLUME 250]
- Volume 251
Old Dominion Iron and Steel Company, board of directors' and stockholders' minute book (281), 1920-1926Physical Location: Volume in box.
- Volume 252
Old Dominion Iron and Steel Company, cash journal (279), 1919-1926Physical Location: Volume in box.
- Volume 253
Old Dominion Iron and Steel Company, general ledger (278), 1919-1925Physical Location: Volume in box.
- Volume 254
Old Dominion Iron and Steel Company, stock ledger - A to L (282), 1926Physical Location: Volume in box.
- Volume 255
Old Dominion Iron and Steel Company, stock ledger - M to Z (283), 1914-1926Physical Location: Volume in box.
- Volume 256
Old Dominion Railway Company, board of directors' and stockholders' minute book (277), 1901-1906Physical Location: Volume in box.
- Volume 257
Old Dominion Railway Company, cash journal (276), 1902-1906Physical Location: Volume in box.
- Volume 258
Old Dominion Railway Company, general ledger (275), 1902-1906Physical Location: Volume in box.
- Volume 259
Orange Light Company (Orange Coal and Ice Company), board of directors' and stockholders' minute book (40J-1), 1920-1924Physical Location: Volume in box.
- Volume 260
Peninsula Grain Products Corporation, board of directors' and stockholders' minute book (286), 1920-1926Physical Location: Volume in box.
- Volume 261
Peninsula Grain Products Corporation, cash journal (285), 1919-1925Physical Location: Volume in box.
- Volume 262
Peninsula Grain Products Corporation, ledger (284), 1923-1925Physical Location: Volume in box.
- Volume 263
Piedmont Power Company, board of directors' and stockholders' minute book (42J-1), 1924-1926Physical Location: Volume in box.
- Volume 264
Piedmont Power Company, cash journal (42B-1), 1924-1926Physical Location: Volume in box.
- Volume 265
Piedmont Traction Company, board of directors' and stockholders' minute book (287), 1897-1898Physical Location: Volume in box.
- Volume 265a
Port-Norfolk Electric Railway Company, stockholders' minute book, 1898-1899Physical Location: Volume in box.
- Volume 266
Portsmouth and Newport News Railway, Ferry and Hotel Company, board of directors' and stockholders' minute book (294), 1896-1899Physical Location: Volume in box.
- Volume 267
Portsmouth and Smithfield Railroad Company, board of directors' and stockholders' minute book (296), 1899-1900Physical Location: Volume in box.
- Volume 268
Portsmouth Electric and Gas Company, board of directors' and stockholders' minute book (293), 1899-1902Physical Location: Volume in box.
- Volume 269
Portsmouth Electric and Gas Company, cash book (292), 1901-1905Physical Location: Volume in box.
- Volume 270
Portsmouth-Norfolk Electric Railway Company, board of directors' and stockholders' minute book and stock ledger (289), 1892-1898Physical Location: Volume in box.
- Volume 271
Portsmouth-Norfolk Electric Railway Company, board of directors' and stockholders' minute book (291), 1899-1900Physical Location: Volume in box.
- Volume 272
Portsmouth, Pigs Point and Newport News Railway Company, minute book (295), 1896-1900Physical Location: Volume in box.
- Volume 273
Portsmouth Transit Company, board of directors' and stockholders' minute book (297), 1923-1926Physical Location: Volume in box.
- Volume 274
Railway Home Corporation, general ledger (44A-1), 1919-1926Physical Location: Volume in box.
- Volume 275
Railway Home Corporation, minute book (44J-1), 1919-1928Physical Location: Volume in box.
- Volume 276
Railways and Light Company of America, board of directors' and stockholders' minute book (297A), 1899-1908Physical Location: Volume in box.
- Volume 277
Railways and Light Company of America, executive committee minute book (297B), 1901-1904Physical Location: Volume in box.
- Volume 278
Rappahannock Electric and Power Company, board of directors' and stockholders' minute book (298), 1903-1923Physical Location: Volume in box.
- Volume 279
Richmond and Chesapeake Bay Railway Company, minute book (299), 1905-1914Physical Location: Volume in box.
- Volume 280
Richmond and Manchester Railway Company, cash journal (302), 1899-1900Physical Location: Volume in box.
- Volume 281
Richmond and Petersburg Electric Railway Company, board of directors' and stockholders' minute book (330), 1898-1932Physical Location: Volume in box.
- Volume 282
Richmond and Petersburg Electric Railway Company, cash journal (329), 1902-1904Physical Location: Volume in box.
- Volume 283
Richmond and Petersburg Electric Railway Company, franchise description of rights-of-way (332), 1901Physical Location: Volume in box.
- Volume 284
Richmond and Petersburg Electric Railway Company, franchises journal (331), 1901Physical Location: Volume in box.
- Volume 285
Richmond and Petersburg Electric Railway, general ledger (328), 1902-1903Physical Location: Volume in box.
- Volume 286
Richmond and Petersburg Electric Railway Company, general ledger (333A), 1904-1909Physical Location: Volume in box.
- Volume 287
Richmond and Petersburg Electric Railway Company, receiver's record journal (333B), 1904-1906Physical Location: Volume in box.
- Volume 288
Richmond and Petersburg Electric Railway Company, receiver's record journal (333C), 1906-1908Physical Location: Volume in box.
- Volume 289
Richmond and Petersburg Electric Railway Company, receiver's record journal (333D), 1909Physical Location: Volume in box.
- Volume 290
Richmond and Petersburg Electric Railway Company, record of legal proceedings and description of rights-of-way (333), 1901Physical Location: Volume in box.
- Volume 291
Richmond Passenger and Power Company, board of directors' and stockholders' minute book (309), 1900-1901Physical Location: Volume in box.
- Volume 291a
Richmond Passenger and Power Company, board of directors' minute book (312), 1904Physical Location: Volume in box.
- Volume 292
Richmond Passenger and Power Company, cash book (307), 1902Physical Location: Volume in box.
- Volume 293
Richmond Passenger and Power Company, cash journal (306), 1902-1904Physical Location: Volume in box.
- Volume 294
Richmond Passenger and Power Company, ledger (327A), 1902Physical Location: Volume in box.
- Volume 295
Richmond Passenger and Power Company, ledger (304), 1902-1904Physical Location: Volume in box.
- Volume 296
Richmond Passenger and Power Company, ledger (318), 1906-1909Physical Location: Volume in box.
- Volume 297
Richmond Passenger and Power Company, receiver's record book (cash)(324), 1905-1906Physical Location: Volume in box.
- Volume 298
Richmond Passenger and Power Company, receiver's record book (cash)(325), 1906Physical Location: Volume in box.
- Volume 299
Richmond Passenger and Power Company, receiver's record book (cash)(326), 1907Physical Location: Volume in box.
- Volume 300
Richmond Passenger and Power Company, receiver's record book (journal)(319), 1904-1905Physical Location: Volume in box.
- Volume 301
Richmond Passenger and Power Company, receiver's record book (journal)(320), 1905-1906Physical Location: Volume in box.
- Volume 301a
Richmond Passenger and Power Company, receiver's record book (journal)(317), 1904-1906Physical Location: Volume in box.
- Volume 302
Richmond Passenger and Power Company, receiver's record book (journal)(321), 1906-1907Physical Location: Volume in box.
- Volume 303
Richmond Passenger and Power Company, receiver's record book (journal)(322), 1907-1908Physical Location: Volume in box.
- Volume 304
Richmond Passenger and Power Company, receiver's record book (journal)(323), 1908-1909Physical Location: Volume in box.
- Volume 305
Richmond Passenger and Power Company, report of H. B. Boudar and Company (auditors)(313), 1907Physical Location: Volume in box.
- Volume 306
Richmond Passenger and Power Company, stock register (preferred)(314), 1902-1903Physical Location: Volume in box.
- Volume 307
Richmond Passenger and Power Company, board of directors' minute book (311), 1901-1902Physical Location: Volume in box.
- Volume 308
Richmond Passenger and Power Company, stockholders' minute book (310), 1901-1902Physical Location: Volume in box.
- Volume 309
Richmond Railroad and Viaduct Company, ledger (342), 1914-1916Physical Location: Volume in box.
- Volume 310
Richmond Railroad and Viaduct Company, ledger (343), 1914-1916Physical Location: Volume in box.
- Volume 311
Richmond Railroad and Viaduct Company, minutes (345), November 1914-July 1916Physical Location: Volume in box.
- Volume 312
Richmond Railway and Electric Company, cash book (338), 1892-1893Physical Location: Volume in box.
- Volume 313
Richmond Railway and Electric Company, cash book (340), 1898-1900Physical Location: Volume in box.
- Volume 314
Richmond Railway and Electric Company, cash book (339), 1904-1907Physical Location: Volume in box.
- Volume 315
Richmond Railway and Electric Company, journal (335), 1892-1893Physical Location: Volume in box.
- Volume 316
Richmond Railway and Electric Company, journal (337), 1899-1900Physical Location: Volume in box.
- Volume 317
Richmond Railway and Electric Company, ledger (334), 1894-1899Physical Location: Volume in box.
- Volume 509
"Synopsis of [Financial] Report of the Richmond Railway and Electric Company, the Richmond and Manchester Railway Company, the Manchester Railway and Improvement Company, the Richmond City and Seven Pines Railway Company, and the Richmond Traction Company ", 1896-1867Physical Location: Volume in box.
- Volume 318
Richmond Rapid Transit Company, cash journal (346), 1924-1925Physical Location: Volume in box.
- Volume 319
Richmond Rapid Transit Company, journal (348), 1924-March 1925Physical Location: Volume in box.
- Volume 320
Richmond Rapid Transit Company, journal (349), March-September 1925Physical Location: Volume in box.
- Volume 321
Richmond Rapid Transit Company, board of directors' and stockholders' minute book (354), January 1923-1926Physical Location: Volume in box.
- Volume 322
Richmond Rapid Transit Corporation, vouchers and journal (350), September 1925-1926Physical Location: Volume in box.
- Volume 322a
Richmond Traction Company, general ledger (355), 1896-1901Physical Location: Volume in box.
- Volume 323
Richmond Traction Company, general ledger (356), 1901-1903Physical Location: Volume in box.
- Volume 323a
Richmond Traction Company, journal (357), 1895-1897Physical Location: Volume in box.
- Volume 324
Richmond Traction Company, journal (363), 1904-1906Physical Location: Volume in box.
- Volume 325
Richmond Traction Company, journal (357a), 1904-1909Physical Location: Volume in box.
- Volume 326
Richmond Traction Company, board of directors' minute book (360), 1895-1904Physical Location: Volume in box.
- Volume 327
Richmond Traction Company, stockholders' minute book (361), 1895-1904Physical Location: Volume in box.
- Volume 327a
Richmond Traction Company, stock ledger (359), 1895-1902Physical Location: Volume in box.
- Volume 328
Richmond Viaduct Company, general ledger (367), 1927-1932Physical Location: Volume in box.
- Volume 329
Richmond Viaduct Company, journal (368), 1927Physical Location: Volume in box.
- Volume 330
Richmond Viaduct Company, stockholders' and board of directors' minute book (371), May 1927-December 1933Physical Location: Volume in box.
- Volume 331
Riverside Light and Power Company, board of directors' and stockholders' minute book (46J-1), 1910-1923Physical Location: Volume in box.
- Volume 332
Roanoke Rapids Power Company, general ledger (372), 1895-1925Physical Location: Volume in box.
- Volume 333
Roanoke Rapids Power Company, general ledger (373), 1915-1921Physical Location: Volume in box.
- Volume 334
Roanoke Rapids Power Company, journal (376), 1895-1910Physical Location: Volume in box.
- Volume 335
Roanoke Rapids Power Company, journal (378), 1915-1917Physical Location: Volume in box.
- Volume 336
Roanoke Rapids Power Company, journal (380), 1924-1925Physical Location: Volume in box.
- Volume 337
Roanoke Rapids Power Company, ledger (375), 1924-1925Physical Location: Volume in box.
- Volume 338
Roanoke Rapids Power Company, stock ledger(386), 1895-1925Physical Location: Volume in box.
- Volume 339
Roanoke River Development Company, board of directors' and stockholders' minute book (395), 1913-1925Physical Location: Volume in box.
- Volume 340
Roanoke River Development Company, journal (391), 1913-1917Physical Location: Volume in box.
- Volume 341
Roanoke River Development Company, journal (392), 1919-1921Physical Location: Volume in box.
- Volume 342
Roanoke River Development Company, journal (393), 1922-1926Physical Location: Volume in box.
- Volume 343
Roanoke River Development Company, register (394), 1913-1922Physical Location: Volume in box.
- Volume 344
Rockbridge Power Company, board of directors' and stockholders' minute book (47J-2), 1908-1913Physical Location: Volume in box.
- Volume 345
Rockbridge Power Company, ledger (47A-1), 1909-1914Physical Location: Volume in box.
- Volume 346
Rosecliff Development Corporation, minute book (765), 1922-1929Physical Location: Volume in box.
- Volume 347
Sabine Colleries Corporation, board of directors' and stockholders' minute book (400A), April 1917-March 1929Physical Location: Volume in box.
- Volume 348
Sabine Colleries Corporation, general ledger (396), 1917-1939Physical Location: Volume in box.
- Volume 349
Sabine Colleries Corporation, journal (397), 1917-1921Physical Location: Volume in box.
- Volume 350
Sabine Colleries Corporation, journal (398), 1922-1929Physical Location: Volume in box.
- Volume 351
Sabine Colleries Corporation, vouchers and check register (400), 1917-1926Physical Location: Volume in box.
- Volume 352
Seven Pines Line, journal (301), 1918-1920Physical Location: Volume in box.
- Volume 353
Southside Power Company, board of directors' and stockholders' minute book (50J-1), 1926Physical Location: Volume in box.
- Volume 354
Southside Railway and Development Company, board of directors' and stockholders' minute book (404), 1899-1901Physical Location: Volume in box.
- Volume 354a
Southside Railway and Development Company, board of directors' and stockholders' minute book (405), 1901Physical Location: Volume in box.
- Volume 355
Southside Railway and Development Company, general ledger (401), 1898-1901Physical Location: Volume in box.
- Volume 356
Southside Railway and Development Company, receiver's record (406), 1905-1906Physical Location: Volume in box.
- Volume 357
Southside Railway and Development Company, receiver's record (408), 1907-1909Physical Location: Volume in box.
- Volume 358
Spotsylvania Power Company, board of directors' and stockholders' minute book (435), 1914-1925Physical Location: Volume in box.
- Volume 359
Spotsylvania Power Company, board of directors' and stockholders' minute book (437), 1914-1925Physical Location: Volume in box.
- Volume 360
Spotsylvania Power Company, board of directors' minute book (436), October 1925Physical Location: Volume in box.
- Volume 361
Spotsylvania Power Company, voucher register (432), 1921-1923Physical Location: Volume in box.
- Volume 362
Staunton Lighting Company, board of directors' and stockholders' minute book (51J-1), 1910-1923Physical Location: Volume in box.
- Volume 363
Staunton Lighting Company, journal (51B-2), 1915-1922Physical Location: Volume in box.
- Volume 364
Suburban and City Railway Company, board of directors' and stockholders' minute book (440), 1887-1894Physical Location: Volume in box.
- Volume 365
Suburban and City Railway Company, cash book (439), 1888-1894Physical Location: Volume in box.
- Volume 366
Suburban and City Railway Company, journal (438), 1888-1894Physical Location: Volume in box.
- Volume 367
Suffolk Light and Ice Company, board of directors' and stockholders' minute book (445), 1901-1906Physical Location: Volume in box.
- Volume 368
Suffolk Light and Ice Company, general ledger (442), 1906Physical Location: Volume in box.
- Volume 369
Tidewater Electric Service Company, minute book (754), August 1936-November 1939Physical Location: Volume in box.
- Volume 370
Tidewater Electric Service Company, minute book (755), February 1940-December 1945Physical Location: Volume in box.
- Volume 371
Tidewater Electric Service Company, minute book (756), January 1946-April 1947Physical Location: Volume in box.
- Volume 372
Union Fort Spring Power Company, journal (53B-1), 1931-1936Physical Location: Volume in box.
- Volume 373
Valley Light and Power Company, board of directors' and stockholders' minute book (54J-1), 1910-1921Physical Location: Volume in box.
- Volume 374
Virginia Carolina Power Company - North Carolina, board of directors' and stockholders' minute book (464), 1911-1929Physical Location: Volume in box.
- Volume 375
Virginia Carolina Power Company - North Carolina, board of directors' and stockholders' minute book (464a), 1930-1937Physical Location: Volume in box.
- Volume 376
Virginia Carolina Power Company - Virginia, board of directors' and stockholders' minute book (463), 1923-1935Physical Location: Volume in box.
- Volume 377
Virginia Carolina Power Company, general ledger (457), 1912-1928Physical Location: Volume in box.
- Volume 378
Virginia Carolina Power Company, journal (459), 1912-1929Physical Location: Volume in box.
- Volume 379
Virginia East Coast Utilities, Inc., minute book (735), 1927-1929Physical Location: Volume in box.
- Volume 380
Virginia East Coast Utilities, Inc., minute book (736), 1930-1934Physical Location: Volume in box.
- Volume 381
Virginia East Coast Utilities, Inc., minute book (737), 1935-1939Physical Location: Volume in box.
- Volume 382
Virginia East Coast Utilities, Inc., minute book (738), 1940-1946Physical Location: Volume in box.
- Volume 383
Virginia East Coast Utilities, Inc., minute book (739), 1947Physical Location: Volume in box.
- Volume 384
Virginia Electric and Power Company, journal register no. 1 (B1), January-November 1926Physical Location: Volume in box.
- Volume 385
Virginia Electric and Power Company, journal register no. 2 (B2), November 1926-August 1927Physical Location: Volume in box.
- Volume 386
Virginia Electric and Power Company, journal register no. 3 (B3), August 1927-January 1929Physical Location: Volume in box.
- Volume 387
Virginia Electric and Power Company, monthly president's letters, 1940Physical Location: Volume in box.
- Volume 388
Virginia Electric and Power Company, monthly president's letters, 1941Physical Location: Volume in box.
- Volume 389
Virginia Electric and Power Company (Norfolk Division), journal register no. 2 (B1-2), January 1931-October 1934Physical Location: Volume in box.
- Volume 390
Virginia Electric and Power Company (Norfolk Division), journal register no. 3 (B1-1), November-December 1934Physical Location: Volume in box.
- Volume 391
Virginia Electric and Power Company (Richmond Division), journal register no. 5 (B5), July 1931-February 1934Physical Location: Volume in box.
- Volume 392
Virginia Electric and Power Company (Richmond Division), journal register no. 6 (B6), March-December 1934Physical Location: Volume in box.
- Volume 393
Virginia Electric and Power Company (Richmond Division), journal register no. 7 (B7), January 1935-December 1936Physical Location: Volume in box.
- Volume 394
Virginia Electric and Power Company - Benefit Association, cash book and voucher register (473), September 1927-October 1928Physical Location: Volume in box.
- Volume 395
Virginia Electric and Power Company - Benefit Association, cash book and voucher register (474), October 1928-March 1931Physical Location: Volume in box.
- Volume 396
Virginia Electric and Power Company - Benefit Association, cash book and voucher register (475), April 1931-August 1933Physical Location: Volume in box.
- Volume 397
Virginia Electric and Power Company - Benefit Association, cash book and voucher register (476), September 1933-June 1936Physical Location: Volume in box.
- Volume 398
Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484G), 1927-1930Physical Location: Volume in box.
- Volume 399
Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484H), 1931Physical Location: Volume in box.
- Volume 400
Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484I), 1932Physical Location: Volume in box.
- Volume 401
Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484J), 1933Physical Location: Volume in box.
- Volume 402
Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484K), 1934Physical Location: Volume in box.
- Volume 403
Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484L), 1935Physical Location: Volume in box.
- Volume 404
Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484M), 1936Physical Location: Volume in box.
- Volume 405
Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484N), 1937Physical Location: Volume in box.
- Volume 406
Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484O), 1938Physical Location: Volume in box.
- Volume 407
Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484P), 1939Physical Location: Volume in box.
- Volume 408
Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484R), 1940Physical Location: Volume in box.
- Volume 409
Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484S), 1941Physical Location: Volume in box.
- Volume 410
Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484T), 1942Physical Location: Volume in box.
- Volume 411
Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484U), 1943Physical Location: Volume in box.
- Volume 412
Virginia Electric and Power Company - Benefit Association, minutes and correspondence (484V), 1944Physical Location: Volume in box.
- Volume 413
Virginia Electric Company, cash book (466), 1899Physical Location: Volume in box.
- Volume 414
Virginia Electric Company, general ledger (465), 1898Physical Location: Volume in box.
- Volume 415
Virginia Electric Company, board of directors' minutes (469), 1898-1899Physical Location: Volume in box.
- Volume 416
Virginia Electric Company, stockholders' minutes (468), 1898Physical Location: Volume in box.
- Volume 417
Virginia Electric Company, subscribers' minutes (467), 1898Physical Location: Volume in box.
- Volume 418
Virginia Electric Railway and Development Company, board of directors' minutes (492), 1901-1902Physical Location: Volume in box.
- Volume 419
Virginia Electric Railway and Development Company, general ledger (485), 1898-1902Physical Location: Volume in box.
- Volume 420
Virginia Electric Railway and Development Company, journal (486), 1901-1902Physical Location: Volume in box.
- Volume 421
Virginia Electric Railway and Development Company, stockholders' minutes (491), 1898-1902Physical Location: Volume in box.
- Volume 422
Virginia Internal Improvement Company, board of directors' minutes (493), 1901Physical Location: Volume in box.
- Volume 423, 423a
Virginia Light and Power Company, board of directors' and stockholders' minute books (498-499), 1905-1914Physical Location: Volume in box.
- Volume 424
Virginia Light and Power Company, general ledger (494), 1910-1914Physical Location: Volume in box.
- Volume 425
Virginia Light and Power Company, journal (495), 1908-1913Physical Location: Volume in box.
- Volume 426
Virginia Light and Power Company, journal (496), 1913-1914Physical Location: Volume in box.
- Volume 427
Virginia Northern Ice Corporation, board of directors' and stockholders' minute book (56J-1), March 1920-November 1932Physical Location: Volume in box.
- Volume 428
Virginia Northern Ice Corporation, board of directors' and stockholders' minute book (56J-2), December 1932-December 1937Physical Location: Volume in box.
- Volume 429
Virginia Northern Ice Corporation, board of directors' and stockholders' minute book (56J-3), 1938-1943Physical Location: Volume in box.
- Volume 430
Virginia Northern Ice Corporation, ledger (56A-4), 1937-1939Physical Location: Volume in box.
- Volume 431
Virginia Northern Power Company, board of directors' and stockholders' minute book (57J-1), 1924-1926Physical Location: Volume in box.
- Volume 432
Virginia Northern Power Company, ledger (57A-2), November 1925-February 1926Physical Location: Volume in box.
- Volume 433
Virginia Northern Power Company, sub-ledger operating detail (56G-2), January-March 1926Physical Location: Volume in box.
- Volume 434
Virginia Passenger and Power Company, board of directors' minute book (520), 1902-1903Physical Location: Volume in box.
- Volume 435
Virginia Passenger and Power Company, board of directors' and stockholders' minute book (521), 1903-1904Physical Location: Volume in box.
- Volume 436
Virginia Passenger and Power Company, common stock ledger (517), 1903Physical Location: Volume in box.
- Volume 437
Virginia Passenger and Power Company, journal - receiver's record (527), 1906-1907Physical Location: Volume in box.
- Volume 438
Virginia Passenger and Power Company, preferred stock ledger (518), 1903Physical Location: Volume in box.
- Volume 439
Virginia Passenger and Power Company, receiver's records (524), 1906-1909Physical Location: Volume in box.
- Volume 440
Virginia Passenger and Power Company, stockholders' minute book (519), 1902-1903Physical Location: Volume in box.
- Volume 440a
Virginia Public Service Company, annual report to the State Corporate Commission, 1937-1939Physical Location: Volume in box.
- Volume 441
Virginia Public Service Company, annual report to the State Corporate Commission, 1940-1942Physical Location: Volume in box.
- Volume 442
Virginia Public Service Generating Company, board of directors' minute book (58J-1), 1939-1940Physical Location: Volume in box.
- Volume 443
Virginia Public Service Generating Company, board of directors' minute book (58J-2), 1941-1942Physical Location: Volume in box.
- Volume 444
Virginia Railway and Power Company, authorized expenditures (622), 1914-1916Physical Location: Volume in box.
- Volume 445
Virginia Railway and Power Company, authorized expenditures (623), March 1918-February 1920Physical Location: Volume in box.
- Volume 446
Virginia Railway and Power Company, authorized expenditures (624), December 1919-March 1923Physical Location: Volume in box.
- Volume 447
Virginia Railway and Power Company, authorized expenditures (625), January 1920-December 1925Physical Location: Volume in box.
- Volume 448
Virginia Railway and Power Company, authorized expenditures (626), May 1924-December 1925Physical Location: Volume in box.
- Volume 449
[There is no volume 449]
- Volume 450
Virginia Railway and Power Company, authorized expenditures index (627), n. d.Physical Location: Volume in box.
- Volume 451
Virginia Railway and Power Company, cash book (586), 1909-1918Physical Location: Volume in box.
- Volume 452
Virginia Railway and Power Company, cash book (599), 1909-1918Physical Location: Volume in box.
- Volume 453
Virginia Railway and Power Company, cash book (597), 1921-1924Physical Location: Volume in box.
- Volume 454
Virginia Railway and Power Company, classification of construction and equipment (632), 1909-1911Physical Location: Volume in box.
- Volume 455
Virginia Railway and Power Company, construction detail (629), 1911-1912Physical Location: Volume in box.
- Volume 456
Virginia Railway and Power Company, financial reports (657), 1909-1910Physical Location: Volume in box.
- Volume 457
Virginia Railway and Power Company, financial reports (658), 1911Physical Location: Volume in box.
- Volume 458
Virginia Railway and Power Company, financial reports (659), 1912Physical Location: Volume in box.
- Volume 459
Virginia Railway and Power Company, fixed capital by primary accounts (634), 1915-1919Physical Location: Volume in box.
- Volume 460
Virginia Railway and Power Company, general balance sheets and comparative income and expense statements (661), 1917-1920Physical Location: Volume in box.
- Volume 461
Virginia Railway and Power Company, general balance sheets (652), July 1920-December 1921Physical Location: Volume in box.
- Volume 462
Virginia Railway and Power Company, general balance sheets and statistical data (653), 1922Physical Location: Volume in box.
- Volume 462a
Virginia Railway and Power Company, general ledger (565), 1923-1925Physical Location: Volume in box.
- Volume 463
Virginia Railway and Power Company, journal (568), 1910-1912Physical Location: Volume in box.
- Volume 464
Virginia Railway and Power Company, journal (570), 1912Physical Location: Volume in box.
- Volume 465
Virginia Railway and Power Company, journal (571), 1912-1913Physical Location: Volume in box.
- Volume 466
Virginia Railway and Power Company, journal (572), 1913Physical Location: Volume in box.
- Volume 467
Virginia Railway and Power Company, journal (573), 1913-1914Physical Location: Volume in box.
- Volume 468
Virginia Railway and Power Company, journal (574), 1914-1915Physical Location: Volume in box.
- Volume 469
Virginia Railway and Power Company, journal (577), 1916-1917Physical Location: Volume in box.
- Volume 470
Virginia Railway and Power Company, journal (582), 1922-1923Physical Location: Volume in box.
- Volume 471
Virginia Railway and Power Company, journal (583), 1923-1924Physical Location: Volume in box.
- Volume 472
[There is no volume 472]
- Volume 473
Virginia Railway and Power Company, journal (584), 1924-1925Physical Location: Volume in box.
- Volume 474
Virginia Railway and Power Company, journal of New York office (585), 1911-1922Physical Location: Volume in box.
- Volume 475
Virginia Railway and Power Company, ledger (576), 1916Physical Location: Volume in box.
- Volume 476
Virginia Railway and Power Company, ledger (578), 1917-1918Physical Location: Volume in box.
- Volume 477
Virginia Railway and Power Company, ledger (566), 1909-1918Physical Location: Volume in box.
- Volume 478
Virginia Railway and Power Company, ledger (563), 1917-1920Physical Location: Volume in box.
- Volume 479
Virginia Railway and Power Company, ledger (564), 1920-1922Physical Location: Volume in box.
- Volume 480
Virginia Railway and Power Company, minute book (678), 30 June 1909-26 July 1909Physical Location: Volume in box.
- Volume 481
Virginia Railway and Power Company, minute book (679), November 1909-June 1911Physical Location: Volume in box.
- Volume 482
Virginia Railway and Power Company, minute book (680), July 1911-April 1913Physical Location: Volume in box.
- Volume 483
Virginia Railway and Power Company, minute book (681), May 1913-December 1914Physical Location: Volume in box.
- Volume 484
Virginia Railway and Power Company, minute book (682), January 1915-December 1915Physical Location: Volume in box.
- Volume 485
Virginia Railway and Power Company, minute book (683), January-December 1916Physical Location: Volume in box.
- Volume 486
Virginia Railway and Power Company, minute book (684), January-December 1917Physical Location: Volume in box.
- Volume 487
Virginia Railway and Power Company, minute book (685), February-December 1918Physical Location: Volume in box.
- Volume 488
Virginia Railway and Power Company, minute book (686), January-December 1919Physical Location: Volume in box.
- Volume 489
Virginia Railway and Power Company, minute book (687), January-December 1920Physical Location: Volume in box.
- Volume 490
Virginia Railway and Power Company, minute book (688), January 1921-April 1923Physical Location: Volume in box.
- Volume 491
Virginia Railway and Power Company, Relief Association minute book (484a), 1913-1917Physical Location: Volume in box.
- Volume 491a
Virginia Railway and Power Company, Relief Association minute book (484b), 1914-1925Physical Location: Volume in box.
- Volume 491b
Virginia Railway and Power Company, Relief Association minute book (484c), 1904-1912Physical Location: Volume in box.
- Volume 491c
Virginia Railway and Power Company, Relief Association minute book (484d), 1913-1915Physical Location: Volume in box.
- Volume 491d
Virginia Railway and Power Company, Relief Association minute book (484e), 1916-1919Physical Location: Volume in box.
- Volume 492
Virginia Railway and Power Company, Relief Association minute book (484f), 1920-1925Physical Location: Volume in box.
- Volume 492a
Virginia Railway and Power Company, taxes-prepaid and accrued (640), 1918-1923Physical Location: Volume in box.
- Volume 492b
Virginia Railway and Power Company, voucher register (601), 1909-June 1911Physical Location: Volume in box.
- Volume 493
Virginia Railway and Power Company, voucher register (602), 1911Physical Location: Volume in box.
- Volume 508
Virginia Railway and Power Co., etc., stocks and bonds ledger (560), 1911-1912Physical Location: Volume in box.
- Volume 494
Virginia Transportation Company, minute book (691), 1908-1912Physical Location: Volume in box.
- Volume 495
Virginia Western Power Company, field cost ledger (59H5-1), 1917-1920Physical Location: Volume in box.
- Volume 495a
Virginia Western Power Company, minutes (59J-1), 1913-1915Physical Location: Volume in box.
- Volume 495b
Virginia Western Power Company, minutes (59J-2), 1915-1918Physical Location: Volume in box.
- Volume 495c
Virginia Western Power Company, minutes (59J-3), 1918-1921Physical Location: Volume in box.
- Volume 495d
Virginia Western Power Company, minutes (59J-4), 1921-1923Physical Location: Volume in box.
- Volume 495e
Virginia Western Power Company, minutes (59J-5), 1923-1926Physical Location: Volume in box.
- Volume 496
Virginia Western Power Company, stock ledger (59K-2), 1919-1926Physical Location: Volume in box.
- Volume 497
Virginia Western Power Company, stock ledger (59K-3), 1921-1926Physical Location: Volume in box.
- Volume 498
Virginia Western Power Company, stock ledger (59K-4), 1923-1926Physical Location: Volume in box.
- Volume 499
Virginia Western Power Company, stock transfer journal (59L-4), n. d.Physical Location: Volume in box.
- Volume 500
Westhampton Park Railway Company, journal (693), 1901-1902Physical Location: Volume in box.
- Volume 501-502
Westhampton Park Railway Company, minute book (694-695), 1900-1902Physical Location: Volume in box.
- Volume 503
William Northrop and T. Wickham, receivers' inventory (558), 1905-1908Physical Location: Volume in box.
- Volume 504
William Northrop and T. Wickham, receivers' journal (531), 1904-1905Physical Location: Volume in box.
- Volume 505
William Northrop and T. Wickham, summary of equipment (558A), 1905-1909Physical Location: Volume in box.
- Volume 506
William Northrop and T. Wickham, trial balance (557), 1904-1909Physical Location: Volume in box.
- Volume 507
Willoughby Bay Traction Company, board of directors' and stockholders' minute book (696), 1905-1906Physical Location: Volume in box.